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 Arun Kar

    Related profiles found in government register
  • Mr Arun Kar
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6 & 7, Trim Street, Bath, BA1 1HB, England

      IIF 1
    • 8 Thames Bank, Biggleswade, Bedfordshire, England

      IIF 2
    • Echo Building, 18 Albert Road, Bournemouth, Dorset, BH1 1BZ, England

      IIF 3
    • 5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 4 IIF 5
    • 26 Harmer Street, Harmer Business Centre, Gravesend, DA12 2AX, England

      IIF 6
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 7
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 8
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 9 IIF 10 IIF 11
    • 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 12
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 13
    • 2, Ganjam Nilaya, Windmill Road, Sunbury-on-thames, TW16 7HX, England

      IIF 14
    • 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 15
  • Arun Kar
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Peel House, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 16
  • Kar, Arun
    British chief executive and shareholder born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 17
  • Kar, Arun
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6 & 7, Trim Street, Bath, BA1 1HB, England

      IIF 18
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 19
    • 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 20
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 21
  • Kar, Arun
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Peel House, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 22
    • Suite 3,peel House, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 23
    • 8 Thames Bank, Biggleswade, Bedfordshire, England

      IIF 24
    • This Workspace, 18, Albert Road, Bournemouth, BH1 1BZ, England

      IIF 25 IIF 26
    • This Workspace, 18 Albert Road, Bournemouth, Dorset, BH1 1BZ, England

      IIF 27
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 28
    • 26 Harmer Street, Harmer Business Centre, Gravesend, DA12 2AX, England

      IIF 29
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 30
    • 63-66, Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, England

      IIF 31 IIF 32
    • 2, Ganjam Nilaya, Windmill Road, Sunbury-on-thames, TW16 7HX, England

      IIF 33
    • Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Kar, Arun
    British entrepreneur born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Shree Jagannatha Temple, Rush Hill, Bath, BA2 2QH, England

      IIF 37
  • Mrs Nidhi Arun Kar
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, Thames Bank, Biggleswade, SG18 8NW, United Kingdom

      IIF 38
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 39 IIF 40
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 41
  • Mr Arun Kar
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10 Seldown Court, 41 Mount Pleasant Road, Poole, BH15 1TY, England

      IIF 42
  • Kar, Arun
    born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 43
  • Kar, Nidhi Arun
    British company director and shareholder born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 44
  • Kar, Nidhi Arun
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, Thames Bank, Biggleswade, SG18 8NW, United Kingdom

      IIF 45
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 46
    • 63-66, Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, England

      IIF 47 IIF 48
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 49
child relation
Offspring entities and appointments
Active 16
  • 1
    167-169 Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,004,369 GBP2024-01-31
    Officer
    2021-11-05 ~ now
    IIF 46 - director → ME
    2020-01-31 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-01-31 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-02-18 ~ dissolved
    IIF 36 - director → ME
  • 3
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    -6,152 GBP2023-07-31
    Officer
    2022-07-08 ~ now
    IIF 49 - director → ME
    Person with significant control
    2022-07-08 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    50 Princes Street, Ipswich, England
    Corporate (1 parent)
    Equity (Company account)
    7,361 GBP2024-07-31
    Officer
    2022-07-01 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    509 GBP2024-03-31
    Officer
    2022-12-07 ~ dissolved
    IIF 43 - llp-designated-member → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    EVOLUTEIQ-XN LTD - 2022-10-24
    7 Bell Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    3,614 GBP2024-02-29
    Officer
    2020-02-18 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    26 Harmer Street, Gravesend, England
    Dissolved corporate (2 parents)
    Officer
    2023-10-25 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    SHREE JAGANNATHA TEMPLE UK LTD - 2020-07-09
    6 & 7 Trim Street, Bath, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2020-06-29 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    Flat 10 Seldown Court, 41 Mount Pleasant Road, Poole, England
    Corporate (2 parents)
    Person with significant control
    2024-03-27 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Suite 3 Peel House, 30 The Downs, Altrincham, England
    Corporate (2 parents)
    Officer
    2024-06-13 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    63-66 Hatton Garden, Fifth Floor Suite 23, London, England
    Corporate (1 parent)
    Equity (Company account)
    22,932 GBP2023-10-31
    Officer
    2020-05-15 ~ now
    IIF 48 - director → ME
    2018-10-16 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    2018-10-16 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 12
    ORION CONSULTANCY SERVICES UK LTD - 2017-07-27
    4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,775,454 GBP2023-11-30
    Officer
    2016-05-18 ~ now
    IIF 44 - director → ME
    IIF 17 - director → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
    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
    IIF 39 - Right to appoint or remove directorsOE
  • 13
    63-66 Hatton Garden, Fifth Floor Suite 23, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    820,242 GBP2023-05-31
    Officer
    2021-08-17 ~ now
    IIF 47 - director → ME
    2021-05-26 ~ now
    IIF 31 - director → ME
    Person with significant control
    2021-05-26 ~ 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
  • 14
    4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2017-11-23 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    2, Ganjam Nilaya, Windmill Road, Sunbury-on-thames, England
    Corporate (5 parents)
    Equity (Company account)
    19,589 GBP2024-05-31
    Officer
    2021-05-14 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-05-18 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    2, Ganjam Nilaya, Windmill Road, Sunbury-on-thames, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -23,150 GBP2023-04-30
    Officer
    2021-04-08 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    BNP GRAND PRIX LTD - 2023-04-24
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-02-16 ~ 2024-09-05
    IIF 34 - director → ME
  • 2
    XPERTNEST GROUP LTD - 2023-01-19
    XPERTNEST TECHNOLOGIES LTD - 2019-04-24
    Chiswick Tower, 389 Chiswick High Road, Westwing, 17th Floor, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    29,475 GBP2024-04-30
    Officer
    2024-09-01 ~ 2024-10-05
    IIF 26 - director → ME
    2019-04-08 ~ 2024-09-01
    IIF 27 - director → ME
    Person with significant control
    2019-05-06 ~ 2024-09-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    2019-04-08 ~ 2019-05-06
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,455 GBP2024-01-31
    Officer
    2023-01-12 ~ 2024-10-05
    IIF 28 - director → ME
    Person with significant control
    2023-01-12 ~ 2024-10-05
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    FINNEST FORMULA ONE LTD - 2023-03-16
    Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-02-18 ~ 2024-09-05
    IIF 35 - director → ME
  • 5
    Shree Jagannatha Temple, Rush Hill, Bath, England
    Corporate (10 parents)
    Officer
    2020-07-09 ~ 2024-09-02
    IIF 37 - director → ME
  • 6
    Flat 10 Seldown Court, 41 Mount Pleasant Road, Poole, England
    Corporate (2 parents)
    Officer
    2024-03-27 ~ 2025-02-11
    IIF 23 - director → ME
  • 7
    63-66 Hatton Garden, Fifth Floor Suite 23, London, England
    Corporate (1 parent)
    Equity (Company account)
    22,932 GBP2023-10-31
    Officer
    2018-10-16 ~ 2019-01-17
    IIF 45 - director → ME
    Person with significant control
    2018-10-16 ~ 2019-01-17
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2023-12-27 ~ 2024-07-01
    IIF 25 - director → ME
© 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.