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

Kumar, Pawan

    Related profiles found in government register
  • Kumar, Pawan
    British businessman born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Meriden Road, Hampton-in-arden, Solihull, B92 0BT, United Kingdom

      IIF 1
  • Kumar, Pawan
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Image House, 73 Constitution Hill, Birmingham, West Midlands, B19 3JX

      IIF 2
    • 237, Widney Road, Solihull, B93 9BW, United Kingdom

      IIF 3
    • 86, Meriden Road, Hampton In Arden, Solihull, B92 0BT, United Kingdom

      IIF 4 IIF 5
    • Chillington Works, 6 Hickman Avenue, East Park, Wolverhampton, West Midlands, WV1 2BS, United Kingdom

      IIF 6
  • Kumar, Pawan
    German director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 5-7 South Street, Romford, RM1 1NJ, United Kingdom

      IIF 7
  • Mr Pawan Kumar
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 8
    • Sun House, 6 Tom Brown Street, Rugby, Warwickshire, CV21 3JT, United Kingdom

      IIF 9
    • 86, Meriden Road, Hampton In Arden, Solihull, B92 0BT, United Kingdom

      IIF 10
    • 86, Meriden Road, Hampton-in-arden, Solihull, B92 0BT, United Kingdom

      IIF 11
  • Kumar, Pawan
    British management accountant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, Spencer Road, Slough, SL3 8RS, England

      IIF 12
  • Kumar, Pawan
    British consultant born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 17, Clatterfield Gardens, Westcliff-on-sea, SS0 0AU, England

      IIF 13
  • Kumar, Pawan
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 17, Clatterfield Gardens, Westcliff-on-sea, SS0 0AU, England

      IIF 14
  • Kumar, Pawan
    Indian director born in December 1979

    Resident in India

    Registered addresses and corresponding companies
    • Mercury Accountancy Services Limited, West Bridgford, Nottingham, NG2 9QW, England

      IIF 15
  • Kumar, Pawan
    Pakistani software engineer born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Lansdown Road, London, E7 8NF, England

      IIF 16
  • Kumar, Pawan
    Indian business born in December 1990

    Resident in India

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 17
  • Kumar, Pawan
    Indian business born in December 1991

    Resident in India

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

      IIF 18
  • Kumar, Pawan
    Indian businessman born in December 1999

    Resident in India

    Registered addresses and corresponding companies
    • Mulberry House, First Floor Offices, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX, England

      IIF 19
  • Kumar, Pawan
    Indian director born in December 1999

    Resident in India

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 20
  • Kumar, Pawan
    Indian director born in August 1979

    Resident in India

    Registered addresses and corresponding companies
    • Post Box 1, 60 Charles Street, Leicester, LE1 1FB, United Kingdom

      IIF 21
  • Kumar, Pawan
    Indian business person born in June 1991

    Resident in India

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 22
  • Kumar, Pawan
    Indian business person born in January 1992

    Resident in India

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 23
  • Kumar, Pawan
    Indian director born in January 1992

    Resident in India

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 24
  • Mr Pawan Kumar
    German born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 5-7 South Street, Romford, RM1 1NJ, United Kingdom

      IIF 25
  • Kumar, Pawan
    Indian business associate advisor born in March 1983

    Resident in India

    Registered addresses and corresponding companies
    • Wz 82, Jawala Heri, Paschin Vhair, New Delhi, 110063, United Kingdom

      IIF 26
  • Kumar, Pawan
    Indian director born in June 1986

    Resident in India

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

      IIF 27
  • Kumar, Pawan
    Indian entrepreneur born in April 1989

    Resident in India

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 28
  • Kumar, Pawan
    Indian managing director born in April 1968

    Resident in India-dehli

    Registered addresses and corresponding companies
    • 485, London Road, Westcliff-on-sea, Essex, SS0 9LG, United Kingdom

      IIF 29
  • Mr Pawan Kumar
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, Spencer Road, Slough, SL3 8RS, England

      IIF 30
  • Mr Pawan Kumar
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 17, Clatterfield Gardens, Westcliff-on-sea, SS0 0AU, England

      IIF 31 IIF 32
  • Kumar, Pawan

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

      IIF 33
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 34
  • Mr Pawan Kumar
    Indian born in April 1968

    Resident in India

    Registered addresses and corresponding companies
    • 485, London Road, Westcliff-on-sea, Essex, SS0 9LG, United Kingdom

      IIF 35
  • Mr Pawan Kumar
    Indian born in June 1986

    Resident in India

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

      IIF 36
  • Mr Pawan Kumar
    Indian born in April 1989

    Resident in India

    Registered addresses and corresponding companies
    • 2, Frederick Street, London, WC1X 0ND, United Kingdom

      IIF 37
  • Mr Pawan Kumar
    Indian born in January 1992

    Resident in India

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 38
  • Pawan Kumar
    Indian born in December 1979

    Resident in India

    Registered addresses and corresponding companies
    • 3, Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 39
  • Mr Pawan Kumar
    Indian born in December 1990

    Resident in India

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 40
  • Mr Pawan Kumar
    Indian born in December 1991

    Resident in India

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

      IIF 41
  • Mr Pawan Kumar
    Indian born in December 1999

    Resident in India

    Registered addresses and corresponding companies
    • Mulberry House, First Floor Offices, Buntsford Park Road, Worcestershire, B60 3DX, England

      IIF 42
  • Pawan Kumar
    Indian born in December 1999

    Resident in India

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 43
  • Pawan Kumar
    Indian born in August 1979

    Resident in India

    Registered addresses and corresponding companies
    • Post Box 1, 60 Charles Street, Leicester, LE11FB, United Kingdom

      IIF 44
  • Pawan Kumar
    Indian born in January 1992

    Resident in India

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 45
child relation
Offspring entities and appointments
Active 20
  • 1
    Flat 1, 5-7 South Street, Romford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,680 GBP2020-03-31
    Officer
    2017-03-23 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-03-23 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    9 Carpenter Road, Birmingham, England
    Corporate (2 parents)
    Officer
    2023-10-12 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    2 Frederick Street, Kings Cross, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -15,447 GBP2023-12-31
    Officer
    2019-12-31 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-12-31 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-11 ~ dissolved
    IIF 17 - director → ME
    2022-11-11 ~ dissolved
    IIF 34 - secretary → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-23 ~ dissolved
    IIF 22 - director → ME
  • 6
    485 London Road, Westcliff-on-sea, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    17 Clatterfield Gardens, Westcliff-on-sea, England
    Corporate (2 parents)
    Equity (Company account)
    26,676 GBP2024-04-30
    Officer
    2017-04-18 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-04-18 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    6 Spencer Road, Slough, England
    Corporate (2 parents)
    Officer
    2025-01-31 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    Mulberry House First Floor Offices, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-06 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    86 Meriden Road, Hampton-in-arden, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    -7,529 GBP2024-03-31
    Officer
    2019-03-05 ~ now
    IIF 1 - director → ME
    Person with significant control
    2019-03-05 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    2nd Floor, 112-116 Whitechapel Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-18 ~ dissolved
    IIF 16 - director → ME
  • 12
    Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-26 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-08-26 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 13
    17 Clatterfield Gardens, Westcliff-on-sea, England
    Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 14
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 15
    Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-21 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2019-04-21 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 16
    PETE'S PLAICE 2 LTD - 2022-03-24
    86 Meriden Road, Hampton In Arden, Solihull, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-03-10 ~ 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
  • 17
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-08 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 18
    2 Stanley Court, Leamington Spa, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-10 ~ dissolved
    IIF 3 - director → ME
  • 19
    Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-01 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 20
    Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-18 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-09-18 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-04-18 ~ 2024-05-21
    IIF 26 - director → ME
  • 2
    Image House, 73 Constitution Hill, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2010-12-29 ~ 2012-03-14
    IIF 2 - director → ME
  • 3
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-14 ~ 2017-04-15
    IIF 15 - director → ME
  • 4
    25 Chester Street, Caversham, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-13 ~ 2020-06-18
    IIF 18 - director → ME
    2018-12-13 ~ 2020-06-18
    IIF 33 - secretary → ME
    Person with significant control
    2018-12-13 ~ 2020-06-18
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 5
    159 Railway Terrace, Rugby, Warwickshire, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-04-10 ~ 2024-04-22
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Chillington Works 6 Hickman Avenue, East Park, Wolverhampton, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2010-08-14 ~ 2011-05-27
    IIF 6 - 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.