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 Narmal Kumar Gharu

    Related profiles found in government register
  • Mr Narmal Kumar Gharu
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 16, Pembroke Close, Bedford, MK43 0JX, United Kingdom

      IIF 1
    • 16, Pembroke Close, Marston Moretaine, Bedford, MK43 0JX, England

      IIF 2 IIF 3 IIF 4
    • Suite 7, Vijay House, Unit 1, Stephenson Court, Fraser Road, Priory Business Park, Bedford, Bedfordshire, MK44 3WJ, United Kingdom

      IIF 5
    • Vijay House, Unit 1, Stephenson Court, Fraser Road, Priory Business Park, Bedford, Bedfordshire, MK44 3WJ, United Kingdom

      IIF 6
    • 5, Brayford Square, London, E1 0SG, England

      IIF 7
    • 34, Stratford Road, Wolverton, Milton Keynes, MK12 5LW, England

      IIF 8 IIF 9
    • 34a, Stratford Road, Wolverton, Milton Keynes, MK12 5LW, England

      IIF 10
  • Gharu, Narmal Kumar
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 16, Pembroke Close, Bedford, MK43 0JX, United Kingdom

      IIF 11
    • 16, Pembroke Close, Marston Moretaine, Bedford, Bedfordshire, MK43 0JX, United Kingdom

      IIF 12
    • 5, Brayford Square, London, E1 0SG, England

      IIF 13
    • Bramingham Business Centre, Enterprise Way, Luton, LU3 4BU, England

      IIF 14
    • 34, Stratford Road, Wolverton, Milton Keynes, MK12 5LW, England

      IIF 15
    • 34a, Stratford Road, Wolverton, Milton Keynes, MK12 5LW, England

      IIF 16
    • Beacon House, South Road, Weybridge, Surrey, KT13 9DZ, United Kingdom

      IIF 17
  • Gharu, Narmal Kumar
    British business born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7, Vijay House, Unit 1, Stephenson Court, Fraser Road, Priory Business Park, Bedford, Bedfordshire, MK44 3WJ, United Kingdom

      IIF 18
    • Vijay House, Unit 1, Stephenson Court, Fraser Road, Priory Business Park, Bedford, Bedfordshire, MK44 3WJ, United Kingdom

      IIF 19
  • Gharu, Narmal Kumar
    British business person born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 34, Stratford Road, Wolverton, Milton Keynes, MK12 5LW, England

      IIF 20
  • Gharu, Narmal Kumar
    British ceo born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 21
  • Gharu, Narmal Kumar
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 16 Pembroke Close, Pembroke Close, Marston Moretaine, Bedford, MK43 0JX, England

      IIF 22
  • Gharu, Narmal Kumar
    British consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7, Vijay House, Unit 1, Stephenson Court, Fraser Road, Priory Business Park, Bedford, Bedfordshire, MK44 3WJ, United Kingdom

      IIF 23
    • Vijay House, Unit 1, Stephenson Court, Fraser Road, Priory Business Park, Bedford, Bedfordshire, MK44 3WJ, United Kingdom

      IIF 24
  • Gharu, Narmal Kumar
    British director at nkg consultant limited born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 16, Pembroke Close, Marston Moretaine, Bedford, MK43 0JX, England

      IIF 25
  • Narmal Gharu
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beacon House, South Road, Weybridge, Surrey, KT13 9DZ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    16 Pembroke Close, Bedford, England
    Active Corporate (1 parent)
    Officer
    2024-05-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    STARS MAKEUP ACADEMY LTD. - 2019-12-04
    85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    X MAXX SPORTS LTD - 2025-04-16
    WORLD CRICKET SCHOOL LIMITED - 2024-11-20
    34a Stratford Road, Wolverton, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    Excel House, Duke Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-05-31
    Officer
    2016-05-13 ~ now
    IIF 12 - Director → ME
  • 5
    34 Stratford Road, Wolverton, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,573 GBP2024-05-31
    Officer
    2016-05-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    POPCORN ENTERTAINMENT MOVIES LIMITED - 2023-05-15
    34a Stratford Road, Wolverton, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2023-01-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-01-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    4385, 11944508: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-04-13 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 8
    130 Old Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-09 ~ dissolved
    IIF 22 - Director → ME
Ceased 7
  • 1
    Vijay House, Unit 1 Stephenson Court, Fraser Road, Priory Business Park, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-05 ~ 2018-02-19
    IIF 24 - Director → ME
    2017-01-26 ~ 2017-03-30
    IIF 19 - Director → ME
    Person with significant control
    2017-01-26 ~ 2017-12-01
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    STARS MAKEUP ACADEMY LTD. - 2019-12-04
    85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2018-11-26 ~ 2021-07-20
    IIF 21 - Director → ME
  • 3
    34a Stratford Road, Wolverton, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2024-09-26 ~ 2026-01-10
    IIF 14 - Director → ME
    Person with significant control
    2024-09-26 ~ 2026-01-10
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    Beacon House, South Road, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2020-03-12 ~ 2025-11-01
    IIF 17 - Director → ME
    Person with significant control
    2020-03-12 ~ 2025-11-01
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 5
    20 St. Josephs Close, Luton, England
    Active Corporate (1 parent)
    Officer
    2018-09-21 ~ 2020-01-05
    IIF 11 - Director → ME
    Person with significant control
    2018-09-21 ~ 2020-01-05
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    4385, 11944508: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2019-04-13 ~ 2020-04-07
    IIF 25 - Director → ME
  • 7
    Suite 7, Vijay House, Unit 1 Stephenson Court, Fraser Road, Priory Business Park, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-05 ~ 2018-01-19
    IIF 23 - Director → ME
    2017-01-26 ~ 2017-03-30
    IIF 18 - Director → ME
    Person with significant control
    2017-01-26 ~ 2017-12-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.