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

Kumar, Ashish

    Related profiles found in government register
  • Kumar, Ashish
    Indian born in August 1984

    Resident in India

    Registered addresses and corresponding companies
    • Suite 310e East Wing Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 1
  • Kumar, Ashish
    Indian self employed born in July 1981

    Resident in India

    Registered addresses and corresponding companies
    • 138 D, Civil Lines, Boundary Road, Meerut, 250001, India

      IIF 2
  • Kumar, Ashish
    Indian businessman born in March 1982

    Resident in India

    Registered addresses and corresponding companies
    • B-103, Chhatapur Enlcave Phase -1, New Delhi, Delhi, 110049, India

      IIF 3
  • Kumar, Ashish
    Indian operations director born in February 1985

    Resident in India

    Registered addresses and corresponding companies
    • 35, Kerry Drive, Killyleagh, Downpatrick, BT30 9RL, Northern Ireland

      IIF 4
  • Kumar, Ashish
    Indian businessman born in April 1987

    Resident in India

    Registered addresses and corresponding companies
    • P-12, Sanjay Nagar Naubasta, Near Satyam Guest House, In Front Of R.k. Devi Public Memorial School, Kanpur, India, 208021, In

      IIF 5
  • Kumar, Ashish
    Indian director born in February 1994

    Resident in India

    Registered addresses and corresponding companies
    • 15157234 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Kumar, Ashish
    Indian director born in January 1977

    Resident in India

    Registered addresses and corresponding companies
    • 194, Kingsway, Hereford, HR1 1HE, England

      IIF 7
  • Kumar, Ashish
    Indian it professional born in July 1979

    Resident in India

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

      IIF 8
  • Kumar, Ashish
    Indian director born in December 1980

    Resident in India

    Registered addresses and corresponding companies
    • 27, Cotswold Drive, Stevenage, SG1 6GT, England

      IIF 9
  • Kumar, Ashish
    Indian chief executive born in January 1992

    Resident in India

    Registered addresses and corresponding companies
    • Unit 145, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 10
  • Kumar, Ashish
    Indian business person born in October 1991

    Resident in India

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

      IIF 11
  • Kumar, Ashish
    Indian director born in October 1991

    Resident in India

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

      IIF 12
  • Kumar, Ashish
    Indian born in January 2005

    Resident in India

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

      IIF 13
  • Kumar, Ashish, Mr.
    Indian born in September 1981

    Resident in India

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Kumar, Ashish
    Indian born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 15
  • Kumar, Ashish, Mr,
    Indian head of operations born in October 1987

    Resident in India

    Registered addresses and corresponding companies
    • Mpipl, Sri Krishna Avenue, Kadayarapanahalli, Bengalore, India, 562149, India

      IIF 16
  • Kumar, Ashish
    American director born in May 1974

    Registered addresses and corresponding companies
    • 392, Old York Road, Hamilton, New Jersey 08620, United States

      IIF 17
  • Kumar, Ashish
    Indian director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Filberts, King's Lynn, Norfolk, PE30 4SW, England

      IIF 18
  • Mr Ashish Kumar
    Indian born in July 1981

    Resident in India

    Registered addresses and corresponding companies
    • 138 D, Civil Lines, Boundary Road, Meerut, 250001, India

      IIF 19
  • Mr Ashish Kumar
    Indian born in March 1982

    Resident in India

    Registered addresses and corresponding companies
    • B-103, Chhatapur Enlcave Phase -1, New Delhi, Delhi, 110049, India

      IIF 20
  • Mr Ashish Kumar
    Indian born in February 1994

    Resident in India

    Registered addresses and corresponding companies
    • 15157234 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Mr, Ashish Kumar
    Indian born in October 1987

    Resident in India

    Registered addresses and corresponding companies
    • Mpipl, Sri Krishna Avenue, Kadayarapanahalli, Bengalore, India, 562149, India

      IIF 22
  • Mr. Ashish Kumar
    Indian born in September 1981

    Resident in India

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Kumar, Ashish
    Indian director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Euclid Street, Swindon, SN1 2JW, United Kingdom

      IIF 24
  • Mr Ashish Kumar
    Indian born in December 1980

    Resident in India

    Registered addresses and corresponding companies
    • 27, Cotswold Drive, Stevenage, SG1 6GT, England

      IIF 25
  • Mr Ashish Kumar
    Indian born in January 1992

    Resident in India

    Registered addresses and corresponding companies
    • Flat 401, House 1207, 22nd Cross Road, Sector 3, Hsr Layout, Bengaluru, Ka, 560102, India

      IIF 26
  • Kumar, Ashish
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 174, Scrub Lane, Benfleet, SS7 2JW, England

      IIF 27
  • Kumar, Ashish
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 26, Freshwell Avenue, Romford, Essex, RM6 5DT, United Kingdom

      IIF 28
  • Kumar, Ashish
    British self employed born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 26, Freshwell Avenue, Romford, RM6 5DT, United Kingdom

      IIF 29
  • Kumar, Ashish
    Indian born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kumar, Ashish
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 127, Rutland Road, Southall, UB1 2XT, England

      IIF 31
  • Mr Ashish Kumar
    Indian born in October 1991

    Resident in India

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

      IIF 32
  • Ashish Kumar
    Indian born in October 1991

    Resident in India

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

      IIF 33
  • Kumar, Ashish

    Registered addresses and corresponding companies
    • P-12, Sanjay Nagar Naubasta, Near Satyam Guest House, In Front Of R.k. Devi Public Memorial School, Kanpur, India, 208021, In

      IIF 34
  • Mr Ashish Kumar
    Indian born in January 2005

    Resident in India

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

      IIF 35
  • Mr Ashish Kumar
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 174, Scrub Lane, Benfleet, SS7 2JW, England

      IIF 36
    • 26, Freshwell Avenue, Romford, Essex, RM6 5DT, United Kingdom

      IIF 37
    • 26, Freshwell Avenue, Romford, RM6 5DT, England

      IIF 38
  • Ashish Kumar
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Rutland Road, Southall, UB1 2XT, England

      IIF 39
child relation
Offspring entities and appointments
Active 21
  • 1
    SPARE IPG 10 LIMITED - 1996-12-20
    BELLISS & MORCOM HOLDINGS LIMITED - 1995-11-16
    BELLISS & MORCOM LIMITED - 1976-12-31
    6-8 Underwood Street, London
    Dissolved Corporate (1 parent)
    Officer
    2006-04-03 ~ dissolved
    IIF 17 - Director → ME
  • 2
    Apex World, Middlemarch House, Middlemarch Business Park, Coventry, England, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-23 ~ dissolved
    IIF 5 - Director → ME
    2011-05-23 ~ dissolved
    IIF 34 - Secretary → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    3rd Floor 120 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    27 Cotswold Drive, Stevenage, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    First Floor Offices, Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    26 Freshwell Avenue, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,645 GBP2016-02-29
    Officer
    2015-02-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 8
    Unit 145 36-38 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-11-30 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 9
    111 Tanners Drive, Blakelands, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    174 Scrub Lane, Benfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,952 GBP2024-09-30
    Officer
    2020-12-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -2,608 GBP2023-08-01 ~ 2024-07-31
    Officer
    2020-10-18 ~ now
    IIF 15 - Director → ME
  • 13
    Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-12-17 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    12 Hay Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Rmc Accounting Ltd, 1 Filberts, King's Lynn, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 18 - Director → ME
  • 16
    144 Lady Margaret Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-06-04 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 17
    Rm6
    Dissolved Corporate (1 parent)
    Officer
    2011-12-16 ~ dissolved
    IIF 30 - Director → ME
  • 18
    Suite 310e East Wing Sterling House, Langston Road, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2017-09-02 ~ now
    IIF 1 - Director → ME
  • 19
    4385, 15157234 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 20
    26 Freshwell Avenue, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 21
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-08-18 ~ dissolved
    IIF 8 - Director → ME
Ceased 3
  • 1
    28 Euclid Street, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-10 ~ 2013-03-01
    IIF 24 - Director → ME
  • 2
    35 Kerry Drive, Killyleagh, Downpatrick, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2022-08-01 ~ 2023-02-11
    IIF 4 - Director → ME
  • 3
    LOKD PROPERTIES LIMITED - 2023-06-21
    Piccadilly Business Centre, Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,446 GBP2024-10-31
    Officer
    2020-02-12 ~ 2022-04-30
    IIF 7 - Director → ME

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.