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 Purnima Kaushal

    Related profiles found in government register
  • Mrs Purnima Kaushal
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 754-756, Green Lane, Dagenham, RM8 1YT, England

      IIF 1
    • icon of address 754-756, Green Lane, Dagenham, RM8 1YT, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 2a, Oakwood Chase, Hornchurch, RM11 3JT, United Kingdom

      IIF 6
    • icon of address 14/2e Docklands Business Centre, 10-16 Tiller Road, Tiller Road, London, E14 8PX, England

      IIF 7 IIF 8
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 9 IIF 10
  • Kaushal, Purnima
    British business born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 754-756, Green Lane, Dagenham, RM8 1YT, United Kingdom

      IIF 11
  • Kaushal, Purnima
    British consultant born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Pearcy Close, Harold Hill, Romford, Essex, RM3 8PW

      IIF 12
    • icon of address 10, Pearcy Close, Harold Hill, Romford, Essex, RM3 8PW, United Kingdom

      IIF 13
    • icon of address 10 Pearcy Close, Romford, RM3 8PW, England

      IIF 14
  • Kaushal, Purnima
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10 Safestore Holdings, Howard Chase, Basildon, SS14 3BB, England

      IIF 15
    • icon of address 754-756, Green Lane, Dagenham, RM8 1YT, England

      IIF 16
    • icon of address 754-756, Green Lane, Dagenham, RM8 1YT, United Kingdom

      IIF 17
    • icon of address 2a, Oakwood Chase, Hornchurch, RM11 3JT, United Kingdom

      IIF 18
    • icon of address 44, Lady Margaret Road, Southall, Middlesex, UB1 2RA, United Kingdom

      IIF 19
  • Kaushal, Purnima
    British entrepreneur born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 754-756, Green Lane, Dagenham, RM8 1YT, England

      IIF 20
    • icon of address 754-756, Green Lane, Dagenham, RM8 1YT, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 14/2e Docklands Business Centre, 10-16 Tiller Road, Tiller Road, London, E14 8PX, England

      IIF 24 IIF 25 IIF 26
  • Kaushal, Purnima
    British it consultant born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 754-756, Green Lane, Dagenham, RM8 1YT, England

      IIF 27
    • icon of address 10 Pearcy Close, Harold Hill, Romford, Essex, RM3 8PW

      IIF 28
  • Kaushal, Purnima
    British it consultant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, The Drive, Great Warley, Brentwood, Essex, CM13 3FR

      IIF 29
  • Kaushal, Purnima
    British consultant

    Registered addresses and corresponding companies
    • icon of address 10 Pearcy Close, Harold Hill, Romford, Essex, RM3 8PW

      IIF 30
  • Kaushal, Purnima

    Registered addresses and corresponding companies
    • icon of address 754-756, Green Lane, Dagenham, RM8 1YT, England

      IIF 31
    • icon of address 754-756, Green Lane, Dagenham, RM8 1YT, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 14/2e Docklands Business Centre, 10-16 Tiller Road, Tiller Road, London, E14 8PX, England

      IIF 37 IIF 38 IIF 39
    • icon of address 10, Pearcy Close, Harold Hill, Romford, Essex, RM3 8PW, United Kingdom

      IIF 40
    • icon of address 10 Pearcy Close, Romford, RM3 8PW, England

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    KAP VENTURES LTD - 2024-05-07
    icon of address 14/2e Docklands Business Centre 10-16 Tiller Road, Tiller Road, London, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 25 - Director → ME
    icon of calendar 2023-12-07 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 2a Oakwood Chase, Hornchurch, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address 754-756 Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    BIG POCKETS REAL ESTATE LTD - 2025-03-31
    icon of address 14/2e Docklands Business Centre, 10-16 Tiller Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,450 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 22 - Director → ME
    icon of calendar 2020-08-26 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    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
  • 5
    FINNODATA LIMITED - 2024-11-19
    icon of address 14/2e Docklands Business Centre 10-16 Tiller Road, Tiller Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 24 - Director → ME
    icon of calendar 2023-05-30 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address 754-756 Green Lane, Dagenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 23 - Director → ME
    icon of calendar 2023-12-28 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    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 directorsOE
  • 7
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,440 GBP2017-11-30
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2014-11-07 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address 10 Pearcy Close, Harold Hill, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 10 Pearcy Close, Harold Hill, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 40 - Secretary → ME
  • 10
    icon of address 14/2e Docklands Business Centre 10-16 Tiller Road, Tiller Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,049 GBP2024-03-31
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 26 - Director → ME
    icon of calendar 2024-08-08 ~ now
    IIF 37 - Secretary → ME
  • 11
    icon of address 754-756 Green Lane, Dagenham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2018-09-11 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address 754-756 Green Lane, Dagenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,321 GBP2024-09-29
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address 754-756 Green Lane, Dagenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-04-06 ~ now
    IIF 34 - Secretary → ME
  • 14
    icon of address Suite 10 Safestore Holdings, Howard Chase, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address 754-756 Green Lane, Dagenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2019-07-09 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -549,302 GBP2024-01-31
    Officer
    icon of calendar 2012-01-05 ~ 2012-12-01
    IIF 28 - Director → ME
    icon of calendar 2005-11-12 ~ 2008-11-14
    IIF 12 - Director → ME
    icon of calendar 2019-07-15 ~ 2019-12-31
    IIF 29 - Director → ME
    icon of calendar 2008-11-14 ~ 2012-12-01
    IIF 30 - Secretary → ME
  • 2
    HARAN'S PROPERTIES LTD - 2010-12-09
    icon of address 44 Lady Margaret Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    658 GBP2016-06-30
    Officer
    icon of calendar 2010-06-05 ~ 2012-08-20
    IIF 19 - Director → ME
  • 3
    icon of address 754-756 Green Lane, Dagenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-10 ~ 2025-08-01
    IIF 21 - Director → ME
    icon of calendar 2020-08-10 ~ 2025-08-01
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ 2025-08-01
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE

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.