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

Sandeep Kumar

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

    Resident in England

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

      IIF 1 IIF 2
    • icon of address 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
    • icon of address 5, Palace Road, Bromley, BR1 3JT, England

      IIF 5
    • icon of address 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
    • icon of address 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
    • icon of address 1, Widcombe Parade, Bath, BA2 4JT, England

      IIF 8
    • icon of address 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
    • icon of address 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
    • icon of address 46/47, New Street, Birmingham, B2 4EU, United Kingdom

      IIF 11
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, LS1 4AP, England

      IIF 15
    • icon of address 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
    • icon of address 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
    • icon of address Unit B, Burlington Court, New Street, Birmingham, B2 4JD, England

      IIF 18 IIF 19
    • icon of address Unit B, Burlington Court, New Street, Birmingham, B2 4JD, United Kingdom

      IIF 20
    • icon of address C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, LS1 4AP, United Kingdom

      IIF 21
    • icon of address No.1, The Bourse, Boar Lane, Leeds, LS1 5EQ, England

      IIF 22
    • icon of address Eltham House, 6 Forest Road, Loughborough, LE11 3NP, United Kingdom

      IIF 23
  • Sandeep Kumar
    British born in July 1985

    Resident in United Kingdom

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

      IIF 24
  • Sandeep Kumar
    Indian born in July 1986

    Resident in India

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

      IIF 25
  • Sandeep Kumar
    Indian born in August 1986

    Resident in India

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

      IIF 26
    • icon of address The Old Dairy, 12 Stephen Road, Headington, Oxford, Oxfordshire, OX3 9AY, United Kingdom

      IIF 27
  • Sandeep Kumar
    Indian born in July 1989

    Resident in Belarus

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

      IIF 28
  • Sandeep Kumar
    Indian born in August 1995

    Resident in India

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

      IIF 29
  • Sandeep Kumar
    Indian born in July 1996

    Resident in India

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

      IIF 30
  • Kumar, Sandeep
    British company director born in July 1985

    Resident in England

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

      IIF 31
  • Kumar, Sandeep
    British wholesaler born in July 1985

    Resident in England

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

      IIF 32
  • Mr Sandeep Kumar
    Indian born in December 1983

    Resident in India

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

      IIF 33
  • Mr Sandeep Kumar
    Indian born in September 1994

    Resident in India

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

      IIF 34
  • Mr Sandeep Kumar
    Indian born in April 1999

    Resident in India

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

      IIF 35
  • Sandeep Kumar
    Indian born in March 2001

    Resident in India

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

      IIF 36
  • Mr Sandeep Kumar
    Indian born in December 1984

    Resident in India

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

      IIF 37
  • Mr Sandeep Kumar
    British born in July 1985

    Resident in United Kingdom

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

      IIF 38
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 39
    • icon of address 26, Cheering Lane, Office 638, East Village, Stratford, London, E20 1BD, England

      IIF 40
  • Mr Sandeep Kumar
    Indian born in February 1987

    Resident in India

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

      IIF 41
  • Mr Sandeep Kumar
    Indian born in October 1988

    Resident in India

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

      IIF 42
  • Mr Sandeep Kumar
    Indian born in August 1991

    Resident in India

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

      IIF 43
  • Mr Sandeep Kumar
    Indian born in February 1992

    Resident in India

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

      IIF 44
  • Mr Sandeep Kumar
    Indian born in January 1994

    Resident in India

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

      IIF 45
    • icon of address 178c, Slade Road, Erdington, Birmingham, West Midlands, B23 7RJ, England

      IIF 46
    • icon of address 9, Bowstoke Road, Great Barr, Birmingham, West Midlands, B43 5EB, England

      IIF 47
  • Sandeep Kumar
    Indian born in April 1981

    Resident in Indonesia

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

      IIF 48
  • Mr Sandeep Kumar
    British born in December 1985

    Resident in United Kingdom

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

      IIF 49
    • icon of address 27 Old Cote Drive, Hounslow, TW5 0RW, England

      IIF 50
  • Mr Sandeep Kumar
    Indian born in November 2000

    Resident in India

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

      IIF 51
  • Kumar, Sandeep
    Indian building contractor born in July 1983

    Resident in England

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

      IIF 52
  • Kumar, Sandeep, Dr.
    Indian director born in September 1987

    Resident in England

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

      IIF 53
  • Kumar, Sandeep
    Indian director born in October 1986

    Resident in England

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

      IIF 54 IIF 55
  • Kumar, Sandeep
    Indian director born in August 1986

    Resident in England

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

      IIF 56
  • Kumar, Sandeep
    Indian none born in August 1986

    Resident in England

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

      IIF 57
  • Kumar, Sandeep
    Indian director born in January 1994

    Resident in England

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

      IIF 58
  • Mr Sandeep Kumar
    Indian born in July 1983

    Resident in United Kingdom

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

      IIF 59
  • Kumar, Sandeep, Dr
    British dental surgeon born in September 1973

    Resident in United Kingdom

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

      IIF 60 IIF 61
    • icon of address Unit B, Burlington Court, New Street, Birmingham, B2 4JD, United Kingdom

      IIF 62
    • icon of address Unit B, First Floor, Burlington Court, Birmingham, B2 4JD, United Kingdom

      IIF 63
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, England

      IIF 64
    • icon of address Eltham House, 6 Forest Road, Loughborough, Leicestershire, LE11 3NP, United Kingdom

      IIF 65
    • icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG, England

      IIF 66
    • icon of address Evisa, Endwood Drive, Little Aston, Sutton Coldfield, West Midlands, B74 3AJ, Uk

      IIF 67
  • Kumar, Sandeep, Dr
    British dentist born in September 1973

    Resident in United Kingdom

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

      IIF 68
    • icon of address 46/47, New Street, Birmingham, B2 4EU, United Kingdom

      IIF 69
    • icon of address Grays Court, 5 Nursery Road, Edgbaston, Birmingham, B15 3JX, England

      IIF 70
    • icon of address C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, LS1 4AP, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address Mazars Llp, 3 Wellington Place, Leeds, LS1 4AP, United Kingdom

      IIF 77
    • icon of address No.1, The Bourse, Boar Lane, Leeds, LS1 5EQ, England

      IIF 78
    • icon of address 32, High Street, Solihull, B91 3TB, England

      IIF 79
  • Kumar, Sandeep, Dr
    British director born in September 1973

    Resident in United Kingdom

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

      IIF 80 IIF 81 IIF 82
    • icon of address Unit B, Burlington Court, New Street, Birmingham, B2 4JD, United Kingdom

      IIF 83
    • icon of address Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX, England

      IIF 84
  • Kumar, Sandeep, Dr
    British general dentist born in September 1973

    Resident in United Kingdom

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

      IIF 85
  • Kumar, Sandeep, Dr
    British none born in September 1973

    Resident in United Kingdom

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

      IIF 86
  • Kumar, Sandeep, Dr
    British

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

      IIF 87
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, England

      IIF 88
  • Kumar, Sandeep
    Indian director born in December 1983

    Resident in India

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

      IIF 89
  • Kumar, Sandeep
    Indian company director born in September 1987

    Resident in India

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

      IIF 90
  • Kumar, Sandeep
    Indian business person born in March 1989

    Resident in India

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

      IIF 91
  • Kumar, Sandeep
    Indian director born in September 1991

    Resident in India

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

      IIF 92
  • Kumar, Sandeep
    Indian director born in September 1994

    Resident in India

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

      IIF 93
  • Kumar, Sandeep
    Indian director born in April 1999

    Resident in India

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

      IIF 94
  • Kumar, Sandeep
    Indian director born in December 1984

    Resident in India

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

      IIF 95
  • Kumar, Sandeep
    British company director born in July 1985

    Resident in United Kingdom

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

      IIF 96
  • Kumar, Sandeep
    British debt solution born in July 1985

    Resident in United Kingdom

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

      IIF 97
  • Kumar, Sandeep
    British director born in July 1985

    Resident in United Kingdom

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

      IIF 98
  • Kumar, Sandeep
    British estate ag born in July 1985

    Resident in United Kingdom

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

      IIF 99
  • Kumar, Sandeep
    British estate agent born in July 1985

    Resident in United Kingdom

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

      IIF 100
  • Kumar, Sandeep
    Indian business born in July 1986

    Resident in India

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

      IIF 101
  • Kumar, Sandeep
    Indian business born in August 1986

    Resident in India

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

      IIF 102 IIF 103
  • Kumar, Sandeep
    Indian director born in February 1987

    Resident in India

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

      IIF 104
  • Kumar, Sandeep
    Indian business born in October 1988

    Resident in India

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

      IIF 105
  • Kumar, Sandeep
    born in July 1989

    Resident in India

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

      IIF 106
  • Kumar, Sandeep
    Indian travel agent born in July 1989

    Resident in Belarus

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

      IIF 107
  • Kumar, Sandeep
    Indian director born in August 1991

    Resident in India

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

      IIF 108
  • Kumar, Sandeep
    Indian entrepreneur born in February 1992

    Resident in India

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

      IIF 109
  • Kumar, Sandeep
    Indian unemployed born in February 1992

    Resident in India

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

      IIF 110
  • Kumar, Sandeep
    Indian director born in January 1994

    Resident in India

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

      IIF 111 IIF 112
    • icon of address 178c, Slade Road, Erdington, Birmingham, West Midlands, B23 7RJ, England

      IIF 113
    • icon of address 9, Bowstoke Road, Great Barr, Birmingham, West Midlands, B43 5EB, England

      IIF 114
  • Kumar, Sandeep
    Indian director born in August 1995

    Resident in India

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

      IIF 115
  • Kumar, Sandeep
    Indian director born in July 1996

    Resident in India

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

      IIF 116
  • Kumar, Sandeep
    Indian director born in March 2001

    Resident in India

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

      IIF 117
  • Kumar, Sandeep
    British builder born in December 1985

    Resident in United Kingdom

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

      IIF 118
  • Kumar, Sandeep
    British business born in December 1985

    Resident in United Kingdom

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

      IIF 119
  • Kumar, Sandeep
    Indian business owner born in November 2000

    Resident in India

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

      IIF 120
  • Kumar, Sandeep

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

      IIF 121
    • icon of address Grays Court, 5 Nursery Road, Edgbaston, Birmingham, B15 3JX, England

      IIF 122
    • icon of address Unit B, First Floor, Burlington Court, Birmingham, B2 4JD, United Kingdom

      IIF 123
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 124
    • icon of address 19, Elsenham Road, London, E12 6JZ, United Kingdom

      IIF 125
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 126
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 127
    • icon of address Sunrise Apartment,g-122a, Gali No 26, New Delhi, 110059, India

      IIF 128
    • icon of address 404a, Farnham Road, Slough, SL2 1JD, England

      IIF 129
    • icon of address Evisa, Endwood Drive, Little Aston, Sutton Coldfield, B74 3AJ, United Kingdom

      IIF 130
  • Kumar, Sandeep
    Indian director born in August 1968

    Resident in United Kingdom

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

      IIF 131
  • Kumar, Sandeep
    Indian builder born in July 1983

    Resident in United Kingdom

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

      IIF 132
  • Kumar, Sandeep
    Indian construction born in July 1983

    Resident in United Kingdom

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

      IIF 133
  • Kumar, Sandeep
    Indian administrator born in September 1987

    Resident in Uinted Kingdon

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

      IIF 134
  • Kumar, Sandeep
    Indian business born in April 1981

    Resident in Indonesia

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

      IIF 135
  • Kumar, Sandeep
    Indian tuitor born in December 1984

    Resident in United Kingdom

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

      IIF 136
child relation
Offspring entities and appointments
Active 66
  • 1
    icon of address Unit 309 27 Exeter Road, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 67a Plashet Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 136 - Director → ME
    icon of calendar 2013-02-07 ~ dissolved
    IIF 125 - Secretary → ME
  • 3
    icon of address Level-1,178 Garratt Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,068 GBP2024-11-30
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 91 - Director → ME
  • 4
    icon of address Office 19 Trinity Court, Molly Millers Lane, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,500 GBP2024-06-30
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2020-04-17 ~ dissolved
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 401 Dudley Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 131 - Director → ME
  • 7
    icon of address Grays Court 5 Nursery Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 67 - Director → ME
  • 8
    icon of address Office 874 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 26 Long Lane, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-14 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 5 Palace Road, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-30 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address 16 Osborne Road, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 134 - Director → ME
  • 13
    icon of address 249a Belvoir Road, Coalville, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit B, Burlington Court, New Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-02-28
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 80 - Director → ME
  • 16
    icon of address 999 Wolverhampton Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 56 - Director → ME
  • 17
    icon of address Office 4021 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 22 Sharpe Close, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,836 GBP2023-03-31
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 343 Cheethamhill Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 90 - Director → ME
  • 20
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 135 - Director → ME
    icon of calendar 2022-12-23 ~ dissolved
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 369 Bradford Road, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 29 Warwick Crescent, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,729 GBP2024-12-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 54 - Director → ME
  • 23
    icon of address 16 Kepier Chare, Ryton, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 106 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address First Floor, Burlington Court, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Unit B First Floor, Burlington Court, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,214 GBP2021-03-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2014-05-01 ~ dissolved
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit B, Burlington Court, New Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,053,535 GBP2024-03-31
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address Unit B, Burlington Court, New Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ 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
  • 28
    icon of address Unit B Burlington Court, New Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 83 - Director → ME
  • 29
    icon of address The Old Dairy 12 Stephen Road, Headington, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,890 GBP2024-03-31
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 3rd Floor, 207 3rd Floor Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 97 - Director → ME
  • 31
    icon of address 26 Cheering Lane, Office 638, East Village, Stratford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    113,393 GBP2024-12-31
    Officer
    icon of calendar 2018-12-28 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-12-28 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 178c Slade Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 33
    icon of address 46/47 New Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2016-07-13 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 51 Waltham Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-03-19 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -241 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Unit B, Burlington Court, New Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,014 GBP2023-03-31
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Mismile Network, 46/47 5th Floor White House, 111 New Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2016-02-04 ~ dissolved
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Unit B, Burlington Court, New Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Unit B, Burlington Court, New Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,095 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    SKS CRICKET LTD - 2022-07-19
    icon of address 14 Kedeston Court, Hurstcourt Road, Sutton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,580 GBP2024-06-30
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address Eltham House, 6 Forest Road, Loughborough, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    632,715 GBP2024-03-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 182-184 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Grays Court 5 Nursery Road, Edgbaston, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2013-04-25 ~ dissolved
    IIF 122 - Secretary → ME
  • 46
    icon of address Unit B, Burlington Court, New Street, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    308,000 GBP2024-03-31
    Officer
    icon of calendar 2010-08-31 ~ now
    IIF 60 - Director → ME
    icon of calendar 2010-08-31 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 47
    SMILE STYLIST (NEW OSCOTT) LIMITED - 2010-09-30
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,679 GBP2017-09-30
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2010-06-15 ~ dissolved
    IIF 88 - Secretary → ME
  • 48
    icon of address C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 75 - Director → ME
  • 49
    icon of address C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 74 - Director → ME
  • 50
    icon of address C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -227,864 GBP2024-12-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 73 - Director → ME
  • 51
    icon of address C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -23,276 GBP2024-12-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 72 - Director → ME
  • 52
    icon of address Mazars Llp, 3 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 77 - Director → ME
  • 53
    SMMMILE NOTTINGHAM LIMITED - 2023-09-23
    icon of address C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 71 - Director → ME
  • 54
    SMMMILE NOTTINGHAM LIMITED - 2025-07-17
    icon of address C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -223,728 GBP2024-12-31
    Officer
    icon of calendar 2023-10-07 ~ now
    IIF 16 - Director → ME
  • 55
    icon of address 29a Heron Mews, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 133 - Director → ME
  • 56
    icon of address C/o Forvis Mazars Llp, 3 Wellington Place, Leeds, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -1,110,878 GBP2024-12-31
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    icon of address 401 Dudley Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-16 ~ dissolved
    IIF 57 - Director → ME
  • 58
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-30 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2023-06-30 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Coddan Cpm, 3rd Floor 120 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 92 - Director → ME
  • 61
    icon of address 4385, 15366694 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 62
    icon of address 178c Slade Road, Erdington, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 63
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 64
    icon of address The Old Dairy 12 Stephen Road, Headington, Oxford, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    23,921 GBP2024-03-31
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 115 - Director → ME
    icon of calendar 2025-01-08 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 66
    icon of address 69 Oakleigh Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,061 GBP2025-02-28
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    SLR LOGISTCS LTD. - 2017-09-22
    icon of address 23 Southbourne Road, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,177 GBP2024-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2017-09-05
    IIF 129 - Secretary → ME
  • 2
    DENGRO+ LIMITED - 2016-09-20
    DENDASH LIMITED - 2015-12-03
    DENGRO LIMITED - 2016-05-13
    icon of address Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,127 GBP2025-01-31
    Officer
    icon of calendar 2016-07-01 ~ 2025-05-15
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-23
    IIF 8 - Has significant influence or control OE
  • 3
    icon of address 178c Slade Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ 2018-03-19
    IIF 112 - Director → ME
  • 4
    MISMILEMARKETING LTD - 2016-09-07
    icon of address 11 St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -68,361 GBP2024-05-31
    Officer
    icon of calendar 2016-04-05 ~ 2017-12-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 29 Warwick Crescent, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-01 ~ 2023-04-01
    IIF 58 - Director → ME
  • 6
    icon of address 73 Sussex Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,954 GBP2019-07-31
    Officer
    icon of calendar 2017-07-27 ~ 2017-12-01
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ 2017-12-01
    IIF 50 - Has significant influence or control OE
  • 7
    SKS CRICKET LTD - 2022-07-19
    icon of address 14 Kedeston Court, Hurstcourt Road, Sutton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,580 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ 2022-12-14
    IIF 110 - Director → ME
  • 8
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    793,168 GBP2023-03-31
    Officer
    icon of calendar 2008-12-15 ~ 2023-10-02
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-02
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    SOLIHULL DENTAL LIMITED - 2022-05-13
    icon of address 32 High Street, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-24
    Officer
    icon of calendar 2019-08-28 ~ 2021-08-11
    IIF 79 - Director → ME
  • 10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ 2020-09-29
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-09-29
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    icon of address Block A - Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-10 ~ 2018-04-13
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2018-04-13
    IIF 47 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.