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

Sheth, Sanjiv Kumar

    Related profiles found in government register
  • Sheth, Sanjiv Kumar
    British accountant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 1
  • Sheth, Sanjiv Kumar
    British business person born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 25, Keith Park Road, Uxbridge, UB10 0RQ, England

      IIF 2
  • Sheth, Sanjiv Kumar
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE, England

      IIF 3
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 4
    • 25, Keith Park Road, Uxbridge, UB10 0RQ, England

      IIF 5 IIF 6
    • Cleaver Property Management Ltd, Unit 4, Wokingham, Berkshire, RG40 2BB, England

      IIF 7
  • Sheth, Sanjiv Kumar
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 8 IIF 9
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 15
  • Sheth, Sanjiv Kumar
    British managing director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 16
    • 25, Keith Park Road, Uxbridge, UB10 0RQ, England

      IIF 17 IIF 18
    • 25, Keith Park Road, Uxbridge, UB10 0RQ, United Kingdom

      IIF 19
  • Sethi, Sanjiv Kumar
    British ceo born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Tree Cottage, Popes Lane, Cookham, Maidenhead, SL6 9AS, England

      IIF 20
  • Sethi, Sanjiv Kumar
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 20, Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, England

      IIF 21
    • 20, Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, United Kingdom

      IIF 22
  • Sheth, Sanjiv Kumar
    British accountant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 23
  • Mr Sanjiv Kumar Sheth
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE, England

      IIF 24
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 25 IIF 26
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 28, Wood Lane Close, Iver, Buckinghamshire, SL0 0LJ, England

      IIF 31
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 32
    • 25, Keith Park Road, Uxbridge, UB10 0RQ, England

      IIF 33 IIF 34 IIF 35
    • 25, Keith Park Road, Uxbridge, UB10 0RQ, United Kingdom

      IIF 37
  • Mr Sanjiv Kumar Sethi
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Tree Cottage, Popes Lane, Cookham, Maidenhead, SL6 9AS, England

      IIF 38
    • 20, Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, England

      IIF 39
    • 20, Richmond Bridge House, 419 Richmond Road, Twickenham, TW1 2EX, United Kingdom

      IIF 40
  • Sethi, Sanjiv Kumar
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Loudoun Road, London, NW8 0DL, United Kingdom

      IIF 41
    • Cherry Tree Cottage, Popes Lane, Cookham, Maidenhead, Berkshire, SL6 9AS, England

      IIF 42
  • Sethi, Sanjiv Kumar
    British cto developer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 43
  • Sethi, Sanjiv Kumar
    British media professional born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cherry Tree Cottage, Popes Lane, Cookham, Maidenhead, Berkshire, SL6 9AS, United Kingdom

      IIF 44
  • Sheth, Sanjiv
    Canadian director born in May 1969

    Resident in Canada

    Registered addresses and corresponding companies
    • 28 Wood Lane Close, Iver, SL0 0LJ, England

      IIF 45
  • Sethi, Sanjiv Kumar

    Registered addresses and corresponding companies
    • 55, Loudoun Road, London, NW8 0DL, United Kingdom

      IIF 46
  • Mr Sanjiv Kumar Sheth
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 47
    • 28, Wood Lane Close, Iver, SL0 0LJ, England

      IIF 48
  • Mr Sanjiv Sheth
    Canadian born in May 1969

    Resident in Canada

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 49
  • Sethi, Sam
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cherry Tree Cottage, Popes Lane, Cookham, Maidenhead, Berkshire, SL6 9AS

      IIF 50
  • Mr Sanjiv Kumar Sethi
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 51
    • Cherry Tree Cottage, Popes Lane, Cookham, Maidenhead, SL6 9AS, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 24
  • 1
    Cleaver Property Management Ltd, Unit 4, Wokingham, Berkshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2024-05-15 ~ now
    IIF 7 - director → ME
  • 2
    2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 11 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, England
    Corporate (5 parents)
    Officer
    2024-10-11 ~ now
    IIF 9 - director → ME
  • 4
    2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    342,433 GBP2023-08-31
    Officer
    2020-11-19 ~ now
    IIF 3 - director → ME
  • 5
    25 Keith Park Road, Uxbridge, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 19 - director → ME
    Person with significant control
    2025-02-10 ~ 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
  • 6
    RACEGROSS LIMITED - 1983-11-07
    2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,114,783 GBP2023-08-31
    Officer
    2024-06-03 ~ now
    IIF 14 - director → ME
  • 7
    2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2024-10-10 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    178,798 GBP2023-08-31
    Officer
    2021-07-28 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-03-23 ~ now
    IIF 49 - Has significant influence or controlOE
  • 9
    2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2023-10-31
    Officer
    2022-10-03 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    25 Keith Park Road, Uxbridge, England
    Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 18 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 11
    Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-05-13 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    25 Keith Park Road, Uxbridge, England
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 17 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 13
    2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,712,817 GBP2023-08-31
    Officer
    2020-06-01 ~ now
    IIF 1 - director → ME
  • 14
    2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-26 ~ now
    IIF 43 - director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 15
    55 High Street, Marlow, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    2021-01-20 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 16
    2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Corporate (2 parents)
    Officer
    2022-03-05 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    TY CEIRIOS CARE LIMITED - 2022-07-05
    2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    792,329 GBP2023-08-31
    Officer
    2024-06-03 ~ now
    IIF 13 - director → ME
  • 18
    28 Wood Lane Close, Iver, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 19
    Cherry Tree Cottage Popes Lane, Cookham, Maidenhead, Berkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,501 GBP2015-06-30
    Officer
    2011-06-02 ~ dissolved
    IIF 41 - director → ME
  • 20
    25 Keith Park Road, Uxbridge, England
    Corporate (4 parents)
    Officer
    2025-02-04 ~ now
    IIF 6 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 35 - Right to appoint or remove directorsOE
  • 21
    Cherry Tree Cottage Popes Lane, Cookham, Maidenhead, England
    Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 20 - director → ME
    Person with significant control
    2025-02-21 ~ now
    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
  • 22
    2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    145,380 GBP2023-08-31
    Officer
    2020-09-16 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 23
    2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -123,434 GBP2023-08-31
    Officer
    2022-08-18 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-08-18 ~ 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
  • 24
    20 Richmond Bridge House, 419 Richmond Road, Twickenham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-01-25 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    102 Sunlight House, Quay Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2003-07-25 ~ 2005-06-20
    IIF 50 - director → ME
  • 2
    45 Huntingdon Gardens, Newbury, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-09 ~ 2020-06-10
    IIF 42 - director → ME
  • 3
    2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, England
    Corporate (5 parents)
    Person with significant control
    2024-10-11 ~ 2024-11-21
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    Flat 15 Willow Court, Springwell Lane, Rickmansworth, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -14,799 GBP2023-09-30
    Officer
    2022-09-01 ~ 2023-03-20
    IIF 2 - director → ME
    Person with significant control
    2022-09-01 ~ 2023-03-20
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 5
    2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    178,798 GBP2023-08-31
    Officer
    2017-03-23 ~ 2017-03-24
    IIF 45 - director → ME
  • 6
    2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2022-03-05 ~ 2023-03-03
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    TY CEIRIOS CARE LIMITED - 2022-07-05
    2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    792,329 GBP2023-08-31
    Officer
    2021-08-03 ~ 2021-09-20
    IIF 5 - director → ME
    Person with significant control
    2021-08-03 ~ 2021-09-20
    IIF 31 - Right to appoint or remove directors OE
  • 8
    Cherry Tree Cottage Popes Lane, Cookham, Maidenhead, Berkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,501 GBP2015-06-30
    Officer
    2011-06-02 ~ 2013-04-08
    IIF 46 - secretary → ME
  • 9
    1-2 Hatfields, Cargo Works, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,093,534 GBP2024-03-31
    Officer
    2022-02-03 ~ 2022-09-01
    IIF 21 - director → ME
    Person with significant control
    2022-02-03 ~ 2022-11-29
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% 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.