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

Mr Rakesh Kumar

    Related profiles found in government register
  • Mr Rakesh Kumar
    British born in September 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 1
  • Mr Rakesh Kumar
    British born in April 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41 Winifred Avenue, Coventry, CV5 6JT, England

      IIF 2
  • Mr Rakesh Kumar
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Leagrave Road, Luton, LU4 8HT, United Kingdom

      IIF 3
  • Mr Rakesh Kumar
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Lincoln Park, Amersham, HP7 9EZ, England

      IIF 4
  • Mr Rakesh Kumar
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Van Gogh Close, Cannock, WS11 7GP, England

      IIF 5 IIF 6 IIF 7
    • icon of address Rear Roockry Cafe, Great North Road, North Mymms, Hatfield, AL9 5SF, England

      IIF 8
    • icon of address 141, Harlech Gardens, Hounslow, TW5 9PT, England

      IIF 9
    • icon of address 141, Harlech Gardens, Hounslow, TW5 9PT, United Kingdom

      IIF 10
  • Kumar, Rakesh
    British doctor born in September 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 11
  • Mr Rakesh Kumar
    Indian born in January 1960

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 12
  • Mr Rakesh Kumar
    Indian born in April 1979

    Resident in India

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

      IIF 13
  • Mr Rakesh Kumar
    Indian born in September 1981

    Resident in India

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

      IIF 14
  • Kumar, Rakesh
    British post master born in April 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41 Winifred Avenue, Coventry, CV5 6JT, England

      IIF 15
  • Mr Rakesh Kumar
    Indian born in March 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address C/o A J Shah & Company, Room 3.14, 79 College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 16
  • Mr Rakesh Kumar
    Indian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Gloucester Crescent, Rushden, NN10 0BW, England

      IIF 17
  • Mr Rakesh Kumar
    Indian born in January 1980

    Resident in India

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

      IIF 18
  • Mr Rakesh Kumar
    Indian born in January 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 60, Charles Street, Suite 402, Leicester, LE1 1FB, United Kingdom

      IIF 19
  • Mr Rakesh Kumar
    Indian born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 20
  • Mr Rakesh Kumar
    Indian born in April 1981

    Resident in India

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

      IIF 21
  • Mr Rakesh Kumar
    Indian born in May 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Office 269, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
  • Mr Rakesh Kumar
    Indian born in March 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Ward No 3, Near Govt. School, Rampur, Kotasim, Alwar, 301702, India

      IIF 23
  • Mr Rakesh Kumar
    Indian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 Second Floor, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, England

      IIF 24
    • icon of address 135, High Street, Tonbridge, Kent, TN9 1DH, England

      IIF 25
    • icon of address 70, The Greenway, Uxbridge, UB8 2PL, England

      IIF 26
  • Rakesh Kumar
    Indian born in July 1995

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit A10 3, Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 27
  • Kumar, Rakesh
    born in September 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 10, St. Bride Street, London, EC4A 4AD, England

      IIF 28
  • Kumar, Rakesh
    British jeweller born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Leagrave Road, Luton, LU4 8HT, United Kingdom

      IIF 29
  • Kumar, Rakesh, Mr.
    British wholesale trade born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2b, Webnor Industrial Estate, Ettingshall Road, Wolverhampton, WV2 2LD, England

      IIF 30
  • Kumar, Rakesh
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Rakesh, Kumar
    Indian director born in September 1964

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 89 Jai Apartments, Plot No 102, I P Extension, Patparganj, New Delhi, 110092, India

      IIF 34
  • Rakesh, Kumar
    Indian journalist born in September 1964

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 14, Raymond Avenue, London, E18 2HG, United Kingdom

      IIF 35
  • Kumar, Rakesh
    British businessman born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327, Dudley Road, Wolverhampton, WV2 3JY, England

      IIF 36
  • Kumar, Rakesh
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Van Gogh Close, Cannock, WS11 7GP, England

      IIF 37 IIF 38
    • icon of address Rear Roockry Cafe, Great North Road, North Mymms, Hatfield, AL9 5SF, England

      IIF 39
    • icon of address 141, Harlech Gardens, Hounslow, TW5 9PT, United Kingdom

      IIF 40 IIF 41
  • Kumar, Rakesh
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Van Gogh Close, Cannock, WS11 7GP, England

      IIF 42
    • icon of address 327, Dudley Road, Wolverhampton, WV2 3JY, England

      IIF 43
  • Mr Rakesh Kumar
    Indian born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Pear Tree Road, Birmingham, B43 6HX, England

      IIF 44
  • Mr Kumar Rakesh
    Indian born in September 1964

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 89, Jai Apartments, Plot No 102, I P Extension, Patparganj, New Delhi, 110092, India

      IIF 45
  • Kumar, Rakesh
    Indian director and company secretary born in January 1960

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 46
  • Kumar, Rakesh
    Indian director born in July 1961

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 47
  • Kumar, Rakesh
    Indian none supplied born in February 1974

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Third Floor, 72 King William Street, London, EC4N 7HR, United Kingdom

      IIF 48
  • Kumar, Rakesh
    Indian director born in April 1979

    Resident in India

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

      IIF 49
  • Kumar, Rakesh
    Indian director born in September 1981

    Resident in India

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

      IIF 50
  • Kumar, Rakesh
    Indian businessman born in March 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address C/o A J Shah & Company, Room 3.14, 79 College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 51
  • Kumar, Rakesh
    Indian service born in December 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 52
  • Kumar, Rakesh
    Indian construction worker born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Gloucester Crescent, Rushden, NN10 0BW, England

      IIF 53
  • Kumar, Rakesh
    Indian director born in January 1980

    Resident in India

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

      IIF 54
  • Kumar, Rakesh
    Indian director born in January 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Villa 23, Chaitanya Armadale, 181 Whitefield Whitefield Main Road, Bangalore, 560066, India

      IIF 55
    • icon of address 60, Charles Street, Suite 402, Leicester, LE1 1FB, United Kingdom

      IIF 56
  • Kumar, Rakesh
    Indian businessman born in April 1981

    Resident in India

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

      IIF 57
  • Kumar, Rakesh
    Indian company director born in May 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Office 269, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 58
  • Kumar, Rakesh
    Indian director born in March 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Ward No 3, Near Govt. School, Rampur, Kotasim, Alwar, 301702, India

      IIF 59
  • Kumar, Rakesh
    Indian business executive born in July 1995

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit A10 3, Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 60
  • Kumar, Rakesh, Mr.
    Indian service born in December 1979

    Resident in India

    Registered addresses and corresponding companies
  • Kumar, Rakesh
    Indian businessman born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hartington Road, Southall, Middlesex, UB2 5AU, England

      IIF 67
  • Kumar, Rakesh
    Indian company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bath Road, Hounslow, TW3 3EB, England

      IIF 68
  • Kumar, Rakesh
    Indian director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Pear Tree Road, Great Barr, Birmingham, West Midlands, B43 6HX, United Kingdom

      IIF 69
    • icon of address 135, High Street, Tonbridge, TN9 1DH, England

      IIF 70
  • Kumar, Rakesh
    Indian entrepreneur born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hartington Road, Southall, Middlesex, UB2 5AU, United Kingdom

      IIF 71
  • Kumar, Rakesh
    Indian it consultant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, BR1 1HN

      IIF 72
  • Kumar, Rakesh

    Registered addresses and corresponding companies
    • icon of address Ward No 3, Near Govt. School, Rampur, Kotasim, Alwar, 301702, India

      IIF 73
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 74
  • Kumar, Rakesh
    Indian construction born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Nine Acres Close, London, E12 6AX, United Kingdom

      IIF 75
  • Kumar, Rakesh
    Indian businessman born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Pear Tree Road, Birmingham, B43 6HX, England

      IIF 76
  • Kumar, Rakesh
    Indian director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Pear Tree Road, Great Barr, Birmingham, West Midlands, B43 6HX, United Kingdom

      IIF 77
  • Kumar, Rakesh
    Indian scrip writer born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 28 Hamilton Way, West Finchley, London, N3 1AN, England

      IIF 78
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 8 Lincoln Park, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,690 GBP2023-11-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 33 - Director → ME
  • 2
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120,019 GBP2021-03-31
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 29 Pear Tree Road, Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 55 Gloucester Crescent, Rushden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 11 Nine Acres Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 75 - Director → ME
  • 6
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 47 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 55 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2022-04-06 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    icon of address 8 Lincoln Park, Amersham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 2b, Webnor Industrial Estate, Ettingshall Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -198,256 GBP2024-12-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address Third Floor 72 King William Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-04-04 ~ now
    IIF 48 - Director → ME
  • 13
    IMMEX IMMEDIATE EXPRESS LTD - 2018-12-11
    RONDEL RECRUITMENT LTD - 2018-09-18
    JANGRA PROPERTY LIMITED - 2018-01-04
    icon of address 141 Harlech Gardens, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-06-18 ~ 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
  • 14
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ dissolved
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Has significant influence or control over the trustees of a trustOE
    IIF 12 - Has significant influence or controlOE
  • 15
    icon of address C/o A J Shah & Company, Room 3.14, 79 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    116,468 GBP2024-03-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Office 1423 182-184 High Street North, East Ham, London, Uk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 18
    OYO HOSPITALITY LTD. - 2018-09-05
    icon of address 117 Poplar High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 66 - Director → ME
  • 19
    OYO MYPREFERRED II UK LIMITED - 2019-05-21
    icon of address 117 Poplar High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 63 - Director → ME
  • 20
    OYO MYPREFERRED HOSPITALITY UK III LIMITED - 2019-06-24
    icon of address 117 Poplar High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 64 - Director → ME
  • 21
    OYO MYPREFERRED UK LTD - 2019-04-01
    icon of address 117 Poplar High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 65 - Director → ME
  • 22
    icon of address 117 Poplar High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 62 - Director → ME
  • 23
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 52 - Director → ME
  • 24
    icon of address 117 Poplar High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -73,332 GBP2024-03-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 61 - Director → ME
  • 25
    icon of address 41 Winifred Avenue, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 26
    icon of address 23 Van Gogh Close, Cannock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 23 Van Gogh Close, Cannock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52,356 GBP2025-03-31
    Officer
    icon of calendar 2010-03-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address 29 Leagrave Road, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-07-31
    Officer
    icon of calendar 2015-07-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 30
    icon of address Unit A10 3 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-06-23 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 32
    RONDEL CAOVA HAULAGE LIMITED - 2017-12-05
    CAOVA GROUP LTD - 2017-02-17
    icon of address Rear Roockry Cafe Great North Road, North Mymms, Hatfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    538 GBP2017-02-28
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 23 Van Gogh Close, Cannock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 1 Leerdam Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 135 High Street, Tonbridge, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,985 GBP2017-04-30
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Flat 2 28 Hamilton Way, West Finchley, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 78 - Director → ME
  • 37
    SUNRISE MANAGEMENT LONDON LTD - 2025-06-26
    icon of address 70 The Greenway, Uxbridge, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    43,935 GBP2024-04-30
    Officer
    icon of calendar 2014-05-12 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 29 Pear Tree Road, Great Barr, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 77 - Director → ME
  • 39
    icon of address 20 Mythop Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250 GBP2021-03-31
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2020-03-10 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 8 Lincoln Park, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,690 GBP2023-11-30
    Officer
    icon of calendar 2017-11-01 ~ 2021-02-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2021-01-31
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    icon of address 14 Raymond Avenue, South Woodford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ 2014-09-01
    IIF 35 - Director → ME
  • 3
    icon of address Fifth Floor, 10 St. Bride Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-18 ~ 2016-02-01
    IIF 28 - LLP Member → ME
  • 4
    icon of address C/o Ashleigh Mann 60a Station Road, Station Road, North Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,326 GBP2024-05-31
    Officer
    icon of calendar 2014-08-05 ~ 2014-08-07
    IIF 67 - Director → ME
  • 5
    icon of address 10 Nursery Gardens, Purley On Thames, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ 2015-09-01
    IIF 68 - Director → ME
  • 6
    icon of address 56c Kenilworth Drive, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-30 ~ 2020-08-20
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2020-08-07
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
    IIF 19 - Has significant influence or control OE
  • 7
    RONDEL CAOVA HAULAGE LIMITED - 2017-12-05
    CAOVA GROUP LTD - 2017-02-17
    icon of address Rear Roockry Cafe Great North Road, North Mymms, Hatfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    538 GBP2017-02-28
    Officer
    icon of calendar 2017-02-16 ~ 2019-12-02
    IIF 39 - Director → ME
  • 8
    HARRISON GARAGE LIMITED - 2016-12-15
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    184,600 GBP2024-10-31
    Officer
    icon of calendar 2016-06-10 ~ 2018-04-01
    IIF 41 - Director → ME
    icon of calendar 2020-04-27 ~ 2020-04-27
    IIF 36 - Director → ME
    icon of calendar 2022-12-28 ~ 2023-03-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-01-02
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    icon of address 29 Pear Tree Road, Great Barr, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-31 ~ 2020-12-31
    IIF 69 - Director → 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.