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 Nagabhushanam Kanumilli

    Related profiles found in government register
  • Mr Nagabhushanam Kanumilli
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Riddings Court, Timperley, Altrincham, WA15 6BG, England

      IIF 1
    • icon of address 205, Wilmslow Road, Manchester, M14 5AQ, England

      IIF 2 IIF 3 IIF 4
    • icon of address Southern House, Mauldeth Road West, Chorlton, Manchester, -- Please Choose --, M21 7SP, United Kingdom

      IIF 5
    • icon of address Southern House, Mauldeth Road West, Chorlton, Manchester, M21 7SP, United Kingdom

      IIF 6
    • icon of address 80, Water Lane, Wilmslow, SK9 5BB, England

      IIF 7
  • Mr Nagabhusham Kanumilli
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southern House, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SP, England

      IIF 8
  • Mr Nagabhushanam Kanumilli
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Riddings Court, Timperley, Altrincham, WA15 6BG, England

      IIF 9 IIF 10 IIF 11
    • icon of address 20, Riddings Court, Timperley, Altrincham, WA15 6BG, United Kingdom

      IIF 13 IIF 14
    • icon of address 205, Wilmslow Road, Manchester, M14 5AQ, England

      IIF 15
    • icon of address 294, Washway Road, Sale, Cheshire, M33 4RU, England

      IIF 16
    • icon of address Mayne Street, Mayne Street, Stoke On Trent, ST4 4RF, England

      IIF 17
    • icon of address 20, Riddings Court, Timperley, Trincham, WA15 6BG, England

      IIF 18
  • Mr Nagabhushanam Kanumilli
    British Virgin Islander born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Wilmslow Road, Manchester, M14 5AQ, England

      IIF 19
  • Kanumilli, Nagabhushanam
    British businessman born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Riddings Court, Timperley, Altrincham, WA15 6BG, England

      IIF 20
  • Kanumilli, Nagabhushanam
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Riddings Court, Timperley, Altrincham, WA15 6BG, England

      IIF 21
    • icon of address 14, Calder Road, Bolton, BL3 3DG, England

      IIF 22 IIF 23
    • icon of address 205, Wilmslow Road, Manchester, M14 5AQ, England

      IIF 24 IIF 25
    • icon of address 80, Water Lane, Wilmslow, SK9 5BB, England

      IIF 26
  • Kanumilli, Nagabhushanam
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Calder Road, Bolton, BL3 3DG, United Kingdom

      IIF 27
    • icon of address 205, Wilmslow Road, Manchester, M14 5AQ, England

      IIF 28
  • Kanumilli, Nagabhushanam
    British event manager born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Calder Road, Bolton, BL3 3DG, United Kingdom

      IIF 29
  • Kanumilli, Nagabhushanam
    British events manager born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Calder Road, Bolton, Lancashire, BL3 3DG

      IIF 30
  • Kanumilli, Nagabhushanam
    British manager born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southern House, Mauldeth Road West, Chorlton, Manchester, -- Please Choose --, M21 7SP, United Kingdom

      IIF 31
    • icon of address Southern House, Mauldeth Road West, Chorlton, Manchester, M21 7SP, United Kingdom

      IIF 32
  • Kanumilli, Nagabhushanam
    British managing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Wilmslow Road, Manchester, M14 5AQ, England

      IIF 33 IIF 34
  • Kanumilli, Nagabhushanam
    British owner born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 478, Bury Old Road, Prestwich, Manchester, M25 1NL, United Kingdom

      IIF 35
  • Kanumilli, Nagabhushanam
    British business consultant born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Riddings Cour, Timperley, Altrincham, WA15 6BG, United Kingdom

      IIF 36
    • icon of address 20, Riddings Court, Timperley, Altrincham, WA15 6BG, England

      IIF 37
    • icon of address Southern House, Sai Spice Building, Mauldeth Road West, Chorlton, Manchester, M21 7SP, United Kingdom

      IIF 38
  • Kanumilli, Nagabhushanam
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Riddings Court, Timperley, Altrincham, WA15 6BG, England

      IIF 39 IIF 40
    • icon of address 205, Wilmslow Road, Manchester, M14 5AQ, England

      IIF 41
  • Kanumilli, Nagabhushanam
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Riddings Court, Timperley, Altrincham, WA15 6BG, United Kingdom

      IIF 42
    • icon of address 15, Burcot Road, Manchester, Lancashire, M11 3DN, United Kingdom

      IIF 43
    • icon of address 294, Washway Road, Sale, M33 4RU, England

      IIF 44
    • icon of address Mayne Street, Mayne Street, Stoke On Trent, ST4 4RF, England

      IIF 45
    • icon of address 20, Riddings Court, Timperley, Trincham, WA15 6BG, England

      IIF 46
  • Kanumilli, Nagabhushanam
    British manager born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Riddings Court, Timperley, Altrincham, WA15 6BG, United Kingdom

      IIF 47
  • Kanumilli, Nagabhushanam
    British events manager

    Registered addresses and corresponding companies
    • icon of address 14 Calder Road, Bolton, Lancashire, BL3 3DG

      IIF 48
  • Kanumilli, Nagabhushanam
    British business consultant born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Mr Kanumilli Nagabhushanam
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Riddings Court, Altrincham, WA15 6BG, England

      IIF 50
  • Kanumilli, Nagabhushanam
    British Virgin Islander business consultant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southern House (saispice Building), Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SP, England

      IIF 51
  • Kanumilli, Nagabhushanam
    British Virgin Islander company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Wilmslow Road, Manchester, M14 5AQ, England

      IIF 52
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Southern House Sai Spice Building Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -320,711 GBP2024-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 205 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    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
    icon of address 205 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,956 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ 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
  • 4
    icon of address 205 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,717 GBP2024-04-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address 205 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,460 GBP2022-04-30
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address 205 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55,627 GBP2021-04-30
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 205 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 20 Riddings Court, Timperley, Altrincham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    CHITNCHAAT PROPERTY MANAGEMENT LTD - 2025-01-10
    icon of address 205 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,299 GBP2024-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Southern House Mauldeth Road West, Chorlton, Manchester, -- Please Choose --, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Southern House, Mauldeth Road West, Chorlton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-03-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    icon of address 294 Washway Road, Sale, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,656 GBP2019-06-30
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 20 Riddings Court, Timperley, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,149 GBP2021-06-30
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 14 Calder Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-16 ~ dissolved
    IIF 27 - Director → ME
  • 15
    icon of address 20 Riddings Court, Timperley, Altrincham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 2007-01-08 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2007-01-08 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Southern House Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,188 GBP2024-03-31
    Officer
    icon of calendar 2020-02-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-02-29 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2 Derwent Avenue, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Sai Spice Mauldeth Road West, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 80 Water Lane, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 20 Riddings Court, Timperley, Trincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,160 GBP2024-05-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 47 Fog Lane, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 14 Calder Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -31,421 GBP2017-03-31
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Southern House Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,075 GBP2024-04-30
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 15 Burcot Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,499 GBP2019-01-31
    Officer
    icon of calendar 2017-01-20 ~ 2019-11-08
    IIF 43 - Director → ME
  • 2
    icon of address 205 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,717 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ 2021-05-25
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ 2021-05-25
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EDUCARE11PLUS LTD - 2022-06-09
    icon of address 3 Gregory Crescent, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -163,085 GBP2024-04-30
    Officer
    icon of calendar 2020-02-18 ~ 2022-02-17
    IIF 36 - Director → ME
  • 4
    icon of address Southern House, Sai Spice Building Mauldeth Road West, Chorlton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    377 GBP2021-08-31
    Officer
    icon of calendar 2020-08-26 ~ 2020-08-26
    IIF 49 - Director → ME
    icon of calendar 2020-08-26 ~ 2022-02-17
    IIF 37 - Director → ME
  • 5
    ETC RECRUITMENT LTD - 2023-02-06
    icon of address Southern House Sai Spice Building, Mauldeth Road West, Chorlton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -158 GBP2023-10-31
    Officer
    icon of calendar 2020-10-14 ~ 2022-08-31
    IIF 38 - Director → ME
  • 6
    icon of address Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -86,040 GBP2018-03-31
    Officer
    icon of calendar 2017-03-02 ~ 2018-04-18
    IIF 44 - Director → ME
  • 7
    icon of address Taxassist Accountants, 902 Chester Road, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,784 GBP2024-01-31
    Officer
    icon of calendar 2015-07-07 ~ 2016-02-14
    IIF 23 - Director → ME

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.