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

Mrs Kiran Kumar

    Related profiles found in government register
  • Mrs Kiran Kumar
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Gilbert Road, Chafford Hundred, Grays, RM16 6NN

      IIF 1
    • icon of address 1, Gilbert Road, Chafford Hundred, Grays, RM16 6NN, England

      IIF 2
    • icon of address 1, Gilbert Road, Grays, RM16 6NN, United Kingdom

      IIF 3 IIF 4
    • icon of address Suite 2 Regency House, Harold Wood, Romford, Essex, RM3 0BP, United Kingdom

      IIF 5
    • icon of address Suite 2 Regency House, Station Road, Harold Wood, Romford, Essex, RM3 0BP, United Kingdom

      IIF 6
    • icon of address Suite 7, Regency House, Harold Wood, Romford, Essex, RM3 0BP, United Kingdom

      IIF 7
  • Mrs Kiran Kumar
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Mermaid House, Abinger Grove, London, SE8 5ST

      IIF 8
  • Kumar, Kiran
    British consultant born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gilbert Road, Chafford Hundred, Grays, RM16 6NN, England

      IIF 9
  • Kumar, Kiran
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gilbert Road, Chafford Hundred, Grays, Essex, RM16 6NN, United Kingdom

      IIF 10
    • icon of address 1, Gilbert Road, Chafford Hundred, Grays, RM16 6NN, United Kingdom

      IIF 11 IIF 12
    • icon of address Store 2 Regency House, Harold Wood, Romford, Essex, RM3 0BP, United Kingdom

      IIF 13
    • icon of address Suite 2 Regency House, Harold Wood, Romford, Essex, RM3 0BP, United Kingdom

      IIF 14
    • icon of address Suite 2 Regency House, Station Road, Harold Wood, Romford, Essex, RM3 0BP, United Kingdom

      IIF 15
    • icon of address Suite 7, Regency House, Harold Wood, Romford, Essex, RM3 0BP, United Kingdom

      IIF 16
  • Kumar, Kiran
    British operations director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gilbert Road, Chafford Hundred, RM16 6NN, United Kingdom

      IIF 17
    • icon of address 1 Gilbert Road, Chafford Hundred, Grays, RM16 6NN, England

      IIF 18
    • icon of address 53, New Broad Street, London, EC2M 1JJ

      IIF 19
  • Kumar, Kiran
    English manager born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Mermaid House, Abinger Grove, London, SE8 5ST, England

      IIF 20
  • Kumar, Kiran
    British

    Registered addresses and corresponding companies
    • icon of address 1 Gilbert Road, Chafford Hundred, Grays, Essex, RM16 6NN

      IIF 21
  • Kumar, Kiran

    Registered addresses and corresponding companies
    • icon of address 1, Gilbert Road, Chafford Hundred, RM16 6NN, United Kingdom

      IIF 22
    • icon of address 1, Gilbert Road, Chafford Hundred, Grays, Essex, RM16 6NN

      IIF 23
    • icon of address 1 Gilbert Road, Chafford Hundred, Grays, RM16 6NN, England

      IIF 24
    • icon of address 1, Gilbert Road, Chafford Hundred, Grays, RM16 6NN, United Kingdom

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 11 Mermaid House Abinger Grove, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,415,803 GBP2019-05-31
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Gilbert Road, Chafford Hundred, Grays
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    21,231 GBP2024-01-31
    Officer
    icon of calendar 2015-01-13 ~ now
    IIF 18 - Director → ME
    icon of calendar 2015-01-13 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 1 Gilbert Road, Chafford Hundred, Grays, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 9 - Director → ME
  • 4
    MACE CONSTRUCTION MANAGEMENT LTD - 2023-08-03
    icon of address Suite 2 Regency House Station Road, Harold Wood, Romford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,354 GBP2024-06-30
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address 1 Gilbert Road, Chafford Hundred, Grays, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    74,862 GBP2024-02-29
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 12 - Director → ME
    icon of calendar 2017-02-09 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Store 2 Regency House, Harold Wood, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 1 Gilbert Road, Chafford Hundred, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    356,097 GBP2024-10-31
    Officer
    icon of calendar 2015-10-27 ~ now
    IIF 17 - Director → ME
    icon of calendar 2015-10-27 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 1 Gilbert Road, Chafford Hundred, Grays, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2017-03-28 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite 7 Regency House, Harold Wood, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -348,447 GBP2024-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address Suite 7 Regency House, Harold Wood, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    131,655 GBP2024-01-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Suite 2 Regency House Station Road, Harold Wood, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    CAMWOOD CONSULTANCY LIMITED - 2000-03-16
    icon of address International House, 36-38 Cornhill, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,682,215 GBP2024-03-31
    Officer
    icon of calendar 2012-07-02 ~ 2018-12-07
    IIF 19 - Director → ME
  • 2
    icon of address 56 East Street, South Stifford, Grays, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-11 ~ 2010-09-18
    IIF 21 - Secretary → ME
  • 3
    MACE CONSTRUCTION MANAGEMENT LTD - 2023-08-03
    icon of address Suite 2 Regency House Station Road, Harold Wood, Romford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,354 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-07-24 ~ 2023-10-12
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 7 Regency House, Harold Wood, Romford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -348,447 GBP2024-01-31
    Officer
    icon of calendar 2020-01-23 ~ 2021-01-20
    IIF 23 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.