The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Abhishek Kumar

    Related profiles found in government register
  • Mr Abhishek Kumar
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Coopers Close, Staines-upon-thames, TW18 3JX, England

      IIF 1 IIF 2
  • Mr Abhishek Kumar
    English born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Red Lion Court, Alexandra Road, Hounslow, TW3 1JS, England

      IIF 3 IIF 4
    • 268, Bath Road, Slough, SL1 4DX, England

      IIF 5
    • Spaces, 1 Brunel Way, Slough, SL1 1FQ, England

      IIF 6
    • 12, Coopers Close, Staines-upon-thames, TW18 3JX, England

      IIF 7 IIF 8 IIF 9
  • Mr Abhishek Kumar
    English born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Coopers Close, Staines-upon-thames, TW18 3JX, England

      IIF 12 IIF 13
  • Kumar, Abhishek
    British consultant born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 14
  • Mr Abhishek Kumar
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Red Lion Court, Alexandra Road, Hounslow, TW3 1JS, United Kingdom

      IIF 15
    • Unit 6, Red Lion Court, Hounslow, TW3 1JS, England

      IIF 16
    • 12, Coopers Close, Staines-upon-thames, TW18 3JX, United Kingdom

      IIF 17
  • Kumar, Abhishek
    English business consultant born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kumar, Abhishek
    English lawyer born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spaces, 1 Brunel Way, Slough, SL1 1FQ, England

      IIF 26
  • Mr Abhishek Kumar
    English born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit6, Redlion Court,alexandra Road,hou, Hounslow, TW3 1JS, England

      IIF 27
  • Kumar, Abhishek
    English business consultant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Coopers Close, Staines-upon-thames, TW18 3JX, England

      IIF 28 IIF 29
  • Kumar, Abhishek
    British business adviser born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2-b, Bower Lane, Maidstone, Kent, ME16 8BJ, United Kingdom

      IIF 30
  • Kumar, Abhishek
    British business consultant born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Red Lion Court, Hounslow, TW3 1JS, England

      IIF 31
    • 12, Coopers Close, Staines-upon-thames, TW18 3JX, England

      IIF 32
  • Kumar, Abhishek
    British consultant born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Coopers Close, Staines-upon-thames, TW18 3JX, United Kingdom

      IIF 33
  • Kumar, Abhishek
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Vista Center, 50 Salisbury Road, Hounslow, Hounslow, Middlesex, TW4 6JQ, England

      IIF 34
    • 12 Coopers Close, Staines-upon-thames, TW18 3JX, England

      IIF 35
  • Kumar, Abhishek
    British none born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Tedder Road, Tunbridge Wells, Kent, TN4 9ES, England

      IIF 36
  • Kumar, Abhishek
    English business consultant born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Coopers Close, Staines-upon-thames, TW18 3JX, England

      IIF 37
  • Ferencova, Zdenka
    Czech director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, Blake House, Bishops Road, Slough, SL1 1FG, England

      IIF 38
  • Ferencova, Zdenka
    Czech self employed born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, Bishops Road, Slough, SL1 1FG, England

      IIF 39
  • Kumar, Abhishek

    Registered addresses and corresponding companies
    • Spaces, 1 Brunel Way, Slough, SL1 1FQ, England

      IIF 40
    • 12 Coopers Close, Staines-upon-thames, TW18 3JX, England

      IIF 41
  • Ferencova, Zdenka

    Registered addresses and corresponding companies
    • Flat 7, Bishops Road, Slough, SL1 1FG, England

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    GLOBAL REACH IT LIMITED - 2017-09-28
    GLOBAL REACH EDUCATION CONSULTANT LIMITED - 2014-12-30
    12 Coopers Close, Staines-upon-thames, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-04-30 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-04-30 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    Regus, 268,bath Road, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    205,285 GBP2023-05-31
    Officer
    2022-05-16 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-05-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    12 Coopers Close, Staines-upon-thames, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    2022-08-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    KE01 LTD
    - now
    KUMAR FILMS LIMITED - 2023-08-16
    12 Coopers Close, Staines-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-08 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    KE02 LTD
    - now
    RED FILMS PRODUCTION LIMITED - 2023-08-17
    12 Coopers Close, Staines-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-24 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-12-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    KE03 LTD
    - now
    RED FILM MAKING LIMITED - 2023-08-17
    12 Coopers Close, Staines-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-29 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-12-29 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    KE04 LTD
    - now
    KIMS ENT ONE LIMITED - 2023-08-17
    12 Coopers Close, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-11-23 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2021-11-23 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 8
    KE05 LTD
    - now
    KUMAR PRODUCTIONS1 LIMITED - 2023-08-17
    KHEVTEC LIMITED - 2022-02-11
    12 Coopers Close, Staines-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-03 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-02-03 ~ now
    IIF 1 - Has significant influence or controlOE
  • 9
    KE06 LTD
    - now
    KUMAR FILM PRODUCTIONS LIMITED - 2023-08-17
    12 Coopers Close, Staines-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-02-11 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    KE07 LTD
    - now
    KUMAR MOVIES LIMITED - 2023-08-17
    KUMAR MOVIES MAKING LIMITED - 2022-02-11
    12 Coopers Close, Staines-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-02-08 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 13 - Has significant influence or controlOE
  • 11
    KE08 LTD
    - now
    KUMAR PRODUCTIONS LIMITED - 2023-08-17
    KUMAR FILMS PRODUCTIONS LIMITED - 2022-02-11
    12 Coopers Close, Staines-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-02-08 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-07-25 ~ dissolved
    IIF 14 - director → ME
  • 13
    Flat 7 Bishops Road, Slough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,470 GBP2020-08-31
    Officer
    2021-12-07 ~ dissolved
    IIF 39 - director → ME
    2021-12-07 ~ dissolved
    IIF 42 - secretary → ME
  • 14
    12 Coopers Close, Staines-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    -4,022 GBP2023-02-28
    Officer
    2022-02-08 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-02-08 ~ now
    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
  • 15
    2-b Bower Lane, Maidstone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-15 ~ dissolved
    IIF 30 - director → ME
  • 16
    12 Coopers Close, Staines-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-24
    Officer
    2021-12-29 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-12-29 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 17
    Mr A Kumar, Spaces 1brunel Way, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-12 ~ dissolved
    IIF 26 - director → ME
    2023-01-12 ~ dissolved
    IIF 40 - secretary → ME
    Person with significant control
    2023-01-12 ~ 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 5
  • 1
    GLOBAL REACH IT LIMITED - 2017-09-28
    GLOBAL REACH EDUCATION CONSULTANT LIMITED - 2014-12-30
    12 Coopers Close, Staines-upon-thames, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-12 ~ 2014-04-07
    IIF 34 - director → ME
  • 2
    12 Coopers Close, Staines-upon-thames, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-16 ~ 2024-06-10
    IIF 22 - director → ME
  • 3
    136 Wokingham Road, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    2,440 GBP2018-07-31
    Officer
    2012-08-29 ~ 2012-11-07
    IIF 36 - director → ME
  • 4
    Spaces The Porter Building, 1 Brunel Way, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,024,120 GBP2023-12-31
    Officer
    2020-11-24 ~ 2024-01-30
    IIF 31 - director → ME
    Person with significant control
    2020-11-24 ~ 2024-01-30
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Has significant influence or control as a member of a firm OE
  • 5
    Flat 7 Bishops Road, Slough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,470 GBP2020-08-31
    Officer
    2019-07-26 ~ 2021-12-07
    IIF 38 - director → ME
    2018-08-01 ~ 2019-06-14
    IIF 35 - director → ME
    2018-08-01 ~ 2019-06-14
    IIF 41 - secretary → ME
    Person with significant control
    2018-08-01 ~ 2019-06-14
    IIF 2 - Has significant influence or control OE
    2019-08-08 ~ 2021-12-01
    IIF 15 - Ownership of shares – 75% or more 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.