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

Kundra, Amit Kumar

    Related profiles found in government register
  • Kundra, Amit Kumar
    British business person born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72b, George Lane, London, E18 1JJ, United Kingdom

      IIF 1
  • Kundra, Amit Kumar
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72b, George Lane, London, E18 1JJ, England

      IIF 2 IIF 3
    • icon of address 72b, George Lane, South Woodford, London, E18 1JJ, England

      IIF 4
  • Kundra, Amit Kumar
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Gants Hill, Essex, IG2 6HE

      IIF 5
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, England

      IIF 6
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 7 IIF 8
    • icon of address 61 Cheapside, London, EC2V 6AX, United Kingdom

      IIF 9
    • icon of address 72b, George Lane, London, E18 1JJ, England

      IIF 10 IIF 11
    • icon of address 72b, George Lane, London, E18 1JJ, United Kingdom

      IIF 12
    • icon of address 72b, George Lane, South Woodford, London, E18 1JJ, United Kingdom

      IIF 13
    • icon of address 38 The Drive, South Woodford, London, E18 2BL

      IIF 14
    • icon of address 38, The Drive, South Woodford, London, E18 2BL, United Kingdom

      IIF 15
  • Kundra, Amit Kumar
    British property consultant born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kundra, Amit Kumar
    British real estate born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72b, George Lane, London, E18 1JJ, England

      IIF 19
    • icon of address 72b, George Lane, South Woodford, London, E18 1JJ, United Kingdom

      IIF 20
  • Kundra, Amit Kumar
    born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, The Drive, London, E18 2BL, United Kingdom

      IIF 21
    • icon of address 38, The Drive, South Woodford, London, England

      IIF 22
  • Kundra, Amit Kumar
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Luxe Pfs, 72b George Lane, South Woodford, London, E18 1JJ, England

      IIF 23
  • Kundra, Amit Kumar
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72b, George Lane, London, E18 1JJ, England

      IIF 24
  • Kundra, Amit Kumar
    British investor born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72b, George Lane, London, E18 1JJ, United Kingdom

      IIF 25
  • Mr Amit Kumar Kundra
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72b George Lane, George Lane, London, E18 1JJ, England

      IIF 26
    • icon of address 72b, George Lane, London, E18 1JJ, United Kingdom

      IIF 27
    • icon of address 72b, George Lane, London, England

      IIF 28 IIF 29
  • Amit Kumar Kundra
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72b, George Lane, London, E18 1JJ, England

      IIF 30
  • Mr Amit Kumar Kundra
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Gants Hill, Essex, IG2 6HE

      IIF 31
    • icon of address 72, B, George Lane, London, E18 1JJ

      IIF 32
    • icon of address 72b George Lane, George Lane, London, E18 1JJ, England

      IIF 33
    • icon of address 72b, George Lane, London, E18 1JJ, England

      IIF 34 IIF 35
    • icon of address 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 36
    • icon of address 72b, George Lane, South Woodford, London, E18 1JJ, United Kingdom

      IIF 37
    • icon of address 24, Westview Drive, Woodford Green, Essex, IG8 8LU

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 555-557 Cranbrook Road Gants Hill ,ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    209,195 GBP2024-05-31
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 2
    icon of address 72b George Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    -145,610 GBP2024-03-31
    Officer
    icon of calendar 2013-04-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 3
    icon of address 72b George Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    -182,654 GBP2024-03-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Luxe Pfs 72b George Lane, South Woodford, London
    Active Corporate (1 parent)
    Equity (Company account)
    134,375 GBP2024-03-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 72b George Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,264 GBP2023-12-31
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 72b George Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    -24,393 GBP2024-08-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address 72b George Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -153,378 GBP2024-06-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    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
  • 8
    icon of address 72b George Lane, South Woodford, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    63,323 GBP2024-03-31
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 72 B, George Lane, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove members as a member of a firmOE
    IIF 32 - Right to appoint or remove membersOE
  • 10
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,715,334 GBP2024-06-30
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address 555-557 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    86,921 GBP2016-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 24 Westview Drive, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -69,983 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 72b George Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 72b George Lane, South Woodford, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 4 - Director → ME
  • 16
    Company number 05123819
    Non-active corporate
    Officer
    icon of calendar 2004-05-10 ~ now
    IIF 14 - Director → ME
Ceased 11
  • 1
    icon of address Oakleigh House, Church Lane, Bulphan, Upminster, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    519,500 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-07-06 ~ 2023-09-05
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    KUNDRA FASHIONS & NOVELTIES LIMITED - 2011-11-01
    icon of address 72b George Lane, South Woodford
    Active Corporate (1 parent)
    Equity (Company account)
    2,121,193 GBP2023-12-31
    Officer
    icon of calendar 2005-11-01 ~ 2013-05-21
    IIF 17 - Director → ME
    icon of calendar 2004-02-11 ~ 2004-04-30
    IIF 16 - Director → ME
  • 3
    icon of address 72b George Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,264 GBP2023-12-31
    Officer
    icon of calendar 2015-12-14 ~ 2019-10-23
    IIF 12 - Director → ME
  • 4
    icon of address 72 B, George Lane, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-07 ~ 2011-02-07
    IIF 21 - LLP Designated Member → ME
  • 5
    LUXE PFS LIMITED - 2015-10-02
    PEACH FOODS LTD - 2011-02-04
    icon of address 72b George Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    -5,259 GBP2024-07-31
    Officer
    icon of calendar 2010-07-09 ~ 2011-02-15
    IIF 15 - Director → ME
  • 6
    icon of address 555-557 Cranbrook Road, Ilford
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    52,891 GBP2016-07-31
    Officer
    icon of calendar 2012-10-04 ~ 2014-02-13
    IIF 7 - Director → ME
  • 7
    icon of address 555-557 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -243,523 GBP2023-03-31
    Officer
    icon of calendar 2008-03-20 ~ 2011-04-20
    IIF 18 - Director → ME
  • 8
    icon of address 72b George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2014-11-20
    IIF 2 - Director → ME
  • 9
    icon of address Unit 1 Frontier Works, Queen Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,210 GBP2017-05-31
    Officer
    icon of calendar 2014-07-15 ~ 2017-06-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 24 Westview Drive, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -69,983 GBP2016-02-29
    Officer
    icon of calendar 2014-07-15 ~ 2017-06-28
    IIF 6 - Director → ME
  • 11
    icon of address Unit 3, Second Floor 80-82 Pride Court, White Lion Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -319,707 GBP2024-01-31
    Officer
    icon of calendar 2014-08-06 ~ 2014-12-02
    IIF 9 - 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.