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 Amit Joshdev Kumar

    Related profiles found in government register
  • Mr Amit Joshdev Kumar
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 586-588, Christchurch Road, Bournemouth, BH1 4BH, England

      IIF 1
    • icon of address 28, Market Square, Stafford, ST16 2BB, England

      IIF 2
  • Mr Amit Kumar
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Kirkgate, Bradford, BD1 1PZ, England

      IIF 3 IIF 4
    • icon of address 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 5
    • icon of address 3, Bowen Square, Daventry, NN11 4DR, United Kingdom

      IIF 6 IIF 7
    • icon of address Bonmarche Ltd 3-4 Regal Centre, Bowen Square, Daventry, NN11 4DR, United Kingdom

      IIF 8 IIF 9
    • icon of address 40, West Gate, Mansfield, NG18 1RS, England

      IIF 10
    • icon of address 40, West Gate, Mansfield, NG18 1RS, United Kingdom

      IIF 11
  • Mr Amit Kumer
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 586-588, Christchurch Road, Bournemouth, BH1 4BH, United Kingdom

      IIF 12
  • Mr Amit Kurmar
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Baxter Gate, Doncaster, DN1 1LD, United Kingdom

      IIF 13
  • Kumar, Amit Joshdev
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, West Gate, Mansfield, NG18 1RS, United Kingdom

      IIF 14 IIF 15
    • icon of address 187-189, High Street, West Bromwich, B70 7RD, England

      IIF 16
  • Mr Amit Kumar
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bowen Square, Daventry, NN11 4DR, United Kingdom

      IIF 17
  • Mr Amit Kumar
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Sir John Court, Vibia Close, Stanwell, TW197HR, United Kingdom

      IIF 18
  • Mr Amit Kumar
    French born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Lee Bank Business Centre, Holloway Head, Birmingham, B1 1QP, England

      IIF 19
    • icon of address 8, Lamb Street, Hanley, Stoke On Trent, ST1 1PS, United Kingdom

      IIF 20
    • icon of address Unit 61, Wulfrun Centre, Wolverhampton, WV1 3HH, United Kingdom

      IIF 21 IIF 22
  • Amit Kumar
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bridge House, Millbrook Way, Slough, SL3 0FH, England

      IIF 23
    • icon of address 113, Long Lane, Staines-upon-thames, TW19 7AL, England

      IIF 24
  • Mr . Amit Kumar
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Hammersmith Road, London, W67JP, England

      IIF 25
  • Mr Amit Kumar
    Indian born in July 1985

    Resident in United Kingdom

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

      IIF 26
  • Mr Amit Kumar
    Indian born in January 1987

    Resident in United Kingdom

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

      IIF 27
  • Mr Amit Kumar
    Indian born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Causeway Green Road, Oldbury, B68 8LE, United Kingdom

      IIF 28
  • Mr Amit Kumar
    Indian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cumberland House, 200 G, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 29
  • Mr Amit Kumar
    Indian born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Evelyn Grove, Southall, UB1 2BW, United Kingdom

      IIF 30
  • Kumar, Amit
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 586-588, Christchurch Road, Bournemouth, BH1 4BH, United Kingdom

      IIF 31
    • icon of address 71-75, Kirkgate, Bradford, BD1 1PZ, England

      IIF 32 IIF 33
    • icon of address 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 34
    • icon of address 3, Bowen Square, Daventry, NN11 4DR, United Kingdom

      IIF 35 IIF 36
    • icon of address Bonmarche Ltd 3-4 Regal Centre, Bowen Square, Daventry, NN11 4DR, United Kingdom

      IIF 37 IIF 38
    • icon of address 35, Baxter Gate, Doncaster, DN1 1LD, United Kingdom

      IIF 39
  • Kumar, Amit
    British company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 40
  • Kumer, Amit
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 586-588, Christchurch Road, Bournemouth, BH1 4BH, United Kingdom

      IIF 41
  • Mr Amit Kumar
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-50, Chantry Way, Andover, SP10 1LU, England

      IIF 42
  • Kumar, Amit
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bowen Square, Daventry, NN11 4DR, United Kingdom

      IIF 43
  • Kumar, Amit
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bridge House, Millbrook Way, Slough, SL3 0FH, England

      IIF 44
    • icon of address 113, Long Lane, Staines-upon-thames, TW19 7AL, England

      IIF 45
    • icon of address 9 Sir John Court, Vibia Close, Stanwell, TW19 7HR, United Kingdom

      IIF 46
  • Mr Amit Kumar
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Whippendell Road, Watford, WD18 7NH, England

      IIF 47
  • Amit Kumar, .
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Hammersmith Road, London, W67JP, England

      IIF 48
  • Mr Amit Kumar
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Radical Ride, Finchampstead, Wokingham, RG40 4UH, England

      IIF 49
  • Mr Amit Kumar
    British born in May 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Whitelee, East Kilbride, Glasgow, G75 0JX, Scotland

      IIF 50
  • Kumar, Amit
    French company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Lee Bank Business Centre, Holloway Head, Birmingham, B1 1QP, England

      IIF 51
    • icon of address 8, Lamb Street, Hanley, Stoke On Trent, ST1 1PS, United Kingdom

      IIF 52
    • icon of address Unit 61, Wulfrun Centre, Wolverhampton, WV1 3HH, United Kingdom

      IIF 53 IIF 54
  • Kumar, Amit
    Indian software born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat B 158a, Greenford Road, Harrow, Middlesex, HA1 3QS, United Kingdom

      IIF 55
  • Kumar, Amit
    Indian web developer born in July 1985

    Resident in United Kingdom

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

      IIF 56
  • Kumar, Amit
    Indian director born in January 1987

    Resident in United Kingdom

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

      IIF 57
  • Kumar, Amit
    Indian director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Causeway Green Road, Oldbury, West Midlands, B68 8LE, United Kingdom

      IIF 58
  • Kumar, Amit
    Indian director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lewis Road, Southall, Middlesex, UB1 1BT, United Kingdom

      IIF 59
  • Kumar, Amit
    Indian director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Maltings Close, Bromley By Bow, London, E3 3TE, United Kingdom

      IIF 60
    • icon of address 58a, Ashton Road, Luton, Bedfordshire, LU1 3QG, England

      IIF 61
  • Kumar, Amit
    Indian director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cumberland House, 200 G, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 62
  • Kumar, Amit
    Indian director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Evelyn Grove, Southall, UB1 2BW, United Kingdom

      IIF 63
  • Mr Amit Kumar
    Indian born in October 1951

    Resident in India

    Registered addresses and corresponding companies
    • icon of address C/o K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon, OX14 4RY

      IIF 64
    • icon of address Ibs House, 40 Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 65 IIF 66 IIF 67
  • Mr Amit Kumar
    Indian born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Park Road, Hounslow, TW3 2HG, England

      IIF 69
    • icon of address 82, Park Road, Hounslow, TW3 2HB, England

      IIF 70 IIF 71
    • icon of address 1st Floor, 44 Queen Street, Wolverhampton, West Midlands, WV1 3BJ

      IIF 72
  • Mr Amit Kumar
    Indian born in November 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 123, Overbrook, Eldene, Swindon, SN3 6AU, England

      IIF 73
  • Mr Amit Kumar
    Indian born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Kurar, Vpo Kurar, Kaithal, Haryana, 136117, India

      IIF 74
  • Mr Amit Kumar
    Indian born in January 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 75
  • Mr Amit Kumar
    Indian born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 Raleigh Court, Clarence Mews, London, SE16 5GB, England

      IIF 76 IIF 77
  • Mr Amit Kumar
    Indian born in October 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 7 The Courtyard, Gaulby Lane, Stoughton, LE22FL, United Kingdom

      IIF 78
  • Mr Amit Kumar
    Indian born in August 1971

    Resident in India

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

      IIF 79
  • Mr Amit Kumar
    Indian born in January 1976

    Resident in India

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

      IIF 80
  • Mr Amit Kumar
    Indian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, West Hill Road, Plymouth, PL4 7LG, England

      IIF 81
  • Mr Amit Kumar
    Indian born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Blackberry Lane, Sutton Coldfield, B74 4JE, England

      IIF 82 IIF 83
  • Mr Amit Kumar
    Indian born in August 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 67, 9th Main, 2nd Corss, Koramangala 4th Block, Bangalore, 560034, India

      IIF 84
  • Mr Amit Kumar
    India born in June 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 85
  • Mr Amit Kumar
    Indian born in February 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 86
  • Mr Amit Kumar
    Indian born in May 1995

    Resident in India

    Registered addresses and corresponding companies
    • icon of address H.no-2, Rani Awanti Bai Nagar, Etah, 207001, India

      IIF 87
  • Mr Amit Kumar
    Indian born in May 1998

    Resident in India

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

      IIF 88
  • Mr Armit Kumar
    Indian born in October 1951

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Ibs House, 40 Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 89
  • Kumar, Amit
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Regent Street, Wrexham, LL11 1RY, Wales

      IIF 90
  • Mr Amit Kumar
    Indian born in June 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address R-2/62, R-2/62, Raj Nagar, Ghaziabad, Uttar Pradesh, 200101, India

      IIF 91
  • Mr Amit Kumar
    Indian born in July 1989

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Amit Kumar, Unten Den Linden 13, Schuchtern, 36381, Germany

      IIF 92
  • Mr Amit Kumar
    Indian born in May 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, First Floor Offices, Bromsgrove, B60 3DX, United Kingdom

      IIF 93
  • Mr Amit Kumar
    Indian born in June 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit D, Marlow Road, Leicester, LE32BQ, United Kingdom

      IIF 94
  • Mr Amit Kumar
    Indian born in August 1993

    Resident in India

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

      IIF 95
  • Mr Amit Kumar
    Indian born in April 1998

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 65, Jarvis Street, Leicester, LE35BN, United Kingdom

      IIF 96
  • Mr Amit Kumar
    Indian born in August 1998

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 7 The Courtyard, Gaulby Lane, Stoughton, LE22FL, United Kingdom

      IIF 97
  • Kumar, Amit
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-50, Chantry Way, Andover, SP10 1LU, England

      IIF 98 IIF 99
  • Amit Kumar
    Indian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Deer Park Drive, Plymouth, PL3 6SR, England

      IIF 100
  • Amit Kumar
    Indian born in July 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 76, Aalhanpur, Barthakyastha, Saharanpur, 247231, India

      IIF 101
  • Amit Kumar
    Indian born in February 1991

    Resident in India

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

      IIF 102
  • Kumar, Amit
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Whippendell Road, Watford, WD18 7NH, England

      IIF 103
  • Amit Kumar
    Indian born in May 1993

    Resident in India

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

      IIF 104
  • Kumar, Amit
    British architect born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Radical Ride, Finchampstead, Wokingham, RG40 4UH, England

      IIF 105
  • Kumar, Amit
    British student born in May 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Whitelee, East Kilbride, Glasgow, G75 0JX, Scotland

      IIF 106
  • Kumar, Amrit
    English director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
  • Kumar, Amit
    Indian businessman born in October 1951

    Resident in India

    Registered addresses and corresponding companies
    • icon of address C/o K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon, OX14 4RY

      IIF 109
    • icon of address 120 Victoria Road, Swindon, Wiltshire, SN1 3BH, England

      IIF 110
    • icon of address 42, Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 111
    • icon of address 43, Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 112 IIF 113
    • icon of address 44, Fleet Street, Swindon, SN1 1RE, England

      IIF 114
    • icon of address 44, Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 115 IIF 116 IIF 117
    • icon of address 45, Fleet Street, Office311, Swindon, Wiltshire, SN1 1RE, England

      IIF 119
    • icon of address 46, Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 120
    • icon of address Ibs House, 40 Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 121 IIF 122 IIF 123
    • icon of address Office 312, Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 125
    • icon of address Victoria Chambers, 120 Victoria Road, Old Town, Swindon, Wiltshire, SN1 3BH, England

      IIF 126 IIF 127
    • icon of address Victoria Chambers, 120 Victoria Road, Old Town, Swindon, Wiltshirte, SN1 3BH, England

      IIF 128
  • Kumar, Amit
    Indian director born in September 1980

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 129
  • Kumar, Amit
    Indian care manager born in November 1981

    Resident in England

    Registered addresses and corresponding companies
  • Kumar, Amit
    Indian manager born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Park Road, Hounslow, TW3 2HG, England

      IIF 132
    • icon of address 82, Park Road, Hounslow, TW3 2HB, England

      IIF 133
    • icon of address 1st Floor, 44 Queen Street, Wolverhampton, West Midlands, WV1 3BJ

      IIF 134
  • Kumar, Amit
    Indian managing director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Park Road, Hounslow, TW3 2HB, England

      IIF 135
  • Kumar, Amit
    Indian self employed born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Chestnut Court, Chestnut Avenue, Wembley, HA02LT, England

      IIF 136
  • Kumar, Amit
    Indian director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cecil Road, Hoddesdon, EN11 0JA, England

      IIF 137
  • Kumar, Amit
    Indian director born in July 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 1, Cecil Road, Hoddesdon, EN11 0JA, England

      IIF 138
  • Kumar, Amit
    Indian director born in November 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 587q, Sector 21, Panchkula, 134112, India

      IIF 139
  • Kumar, Amit
    Indian medical practice born in November 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 123, Overbrook, Eldene, Swindon, SN3 6AU, England

      IIF 140
  • Kumar, Amit
    Indian none born in November 1983

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Hondsdarfveld 18, 2492lw, The Hague, 2492lw, Netherlands

      IIF 141
  • Kumar, Amit
    Indian business owner born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Kurar, Vpo Kurar, Kaithal, Haryana, 136117, India

      IIF 142
  • Kumar, Amit
    Indian administrator born in January 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 143
  • Kumar, Amit
    Indian director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 Raleigh Court, Clarence Mews, London, SE16 5GB, England

      IIF 144
  • Kumar, Amit
    Indian director born in October 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 7 The Courtyard, Gaulby Lane, Stoughton, LE2 2FL, United Kingdom

      IIF 145
  • Kumar, Amit
    Indian software engineer born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 Raleigh Court, Clarence Mews, London, SE16 5GB, England

      IIF 146
  • Kumar, Armit
    Indian businessman born in October 1951

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Ibs House, 40 Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 147
  • Kumar, Amit
    Indian director born in August 1971

    Resident in India

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

      IIF 148
  • Kumar, Amit
    Indian director born in January 1976

    Resident in India

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

      IIF 149
  • Kumar, Amit
    Indian businessman born in November 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, England

      IIF 150
  • Kumar, Amit
    Indian director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, West Hill Road, Plymouth, PL4 7LG, England

      IIF 151
    • icon of address 86, Deer Park Drive, Plymouth, PL3 6SR, England

      IIF 152
  • Kumar, Amit
    Indian businessman born in June 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address C-12, 32, Yamuna Vihar, Delhi, 110053, India

      IIF 153
  • Kumar, Amit
    Indian company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Blackberry Lane, Sutton Coldfield, B74 4JE, England

      IIF 154 IIF 155
  • Kumar, Amit
    Indian director born in June 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Amit Kumar, C-384, Beta-1, Greater Noida, Gautam Budh Nagar, Uttar Pradesh, 201308, India

      IIF 156
  • Kumar, Amit
    Indian director born in August 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 67, 9th Main, 2nd Corss, Koramangala 4th Block, Bangalore, 560034, India

      IIF 157
  • Kumar, Amit
    India i.t. consultant born in June 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 158
  • Kumar, Amit
    Indian company director born in July 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 76, Aalhanpur, Barthakyastha, Saharanpur, 247231, India

      IIF 159
  • Kumar, Amit
    Indian director born in July 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Ward 6, 1714b Shiv Colony, Karnal, Haryana, 132001, India

      IIF 160
  • Kumar, Amit
    Indian company director born in February 1991

    Resident in India

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

      IIF 161
  • Kumar, Amit
    Indian self employed born in February 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 162
  • Kumar, Amit
    Indian company director born in May 1995

    Resident in India

    Registered addresses and corresponding companies
    • icon of address H.no-2, Rani Awanti Bai Nagar, Etah, 207001, India

      IIF 163
  • Kumar, Amit
    Indian entrepreneur born in May 1998

    Resident in India

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

      IIF 164
  • Kumar, Amit
    Indian financial specialist born in February 1977

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Bristol & West House, Post Office Road, Bournemouth, BH1 1BL, England

      IIF 165
  • Kumar, Amit
    Indian director born in June 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address R-2/62, R-2/62, Raj Nagar, Ghaziabad, Uttar Pradesh, 200101, India

      IIF 166
  • Kumar, Amit
    Indian entrepreneur born in July 1989

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Amit Kumar, Unten Den Linden 13, Schuchtern, Germany, 36381, Germany

      IIF 167
  • Kumar, Amit
    Indian business person born in May 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, First Floor Offices, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 168
  • Kumar, Amit
    Indian director born in May 1993

    Resident in India

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

      IIF 169
  • Kumar, Amit
    Indian director born in June 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit D, Marlow Road, Leicester, LE3 2BQ, United Kingdom

      IIF 170
  • Kumar, Amit
    Indian director born in August 1993

    Resident in India

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

      IIF 171
  • Kumar, Amit
    Indian director born in April 1998

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 65, Jarvis Street, Leicester, LE3 5BN, United Kingdom

      IIF 172
  • Kumar, Amit
    Indian director born in August 1998

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 7 The Courtyard, Gaulby Lane, Stoughton, LE2 2FL, United Kingdom

      IIF 173
  • Kumar, Amit
    born in June 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit 1, Lansdown Industrial Estate, Cheltenham, GL51 8PL, United Kingdom

      IIF 174
  • Kumar, Amit

    Registered addresses and corresponding companies
    • icon of address Terreiro Da Esperanca N36, 3esq, Laranjeiro, Almada, Portugal, Portugal

      IIF 175
    • icon of address 65 Park Road, Hounslow, TW3 2HG, England

      IIF 176
    • icon of address 65 Park Road, Hounslow, TW32HG, England

      IIF 177 IIF 178
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 179
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 180 IIF 181
child relation
Offspring entities and appointments
Active 92
  • 1
    icon of address 8 Lamb Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit D, Marlow Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 160 - Director → ME
  • 4
    icon of address Intouch Accounting, Bristol & West House, Post Office Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 165 - Director → ME
  • 5
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 7
    icon of address Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-09 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2019-06-09 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 86 Church Street, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flat 10 Raleigh Court, Clarence Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,279 GBP2024-05-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Mulberry House First Floor Offices, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Victoria Chambers 120 Victoria Road, Old Town, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 126 - Director → ME
  • 14
    icon of address 65 Jarvis Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 65 Park Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 130 - Director → ME
    icon of calendar 2014-12-05 ~ dissolved
    IIF 178 - Secretary → ME
  • 16
    icon of address 19 Whitelee, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    PCS TRADING GROUP LIMITED - 2020-08-24
    icon of address 95 Wilton Road, Suite 717, Victoria, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 150 - Director → ME
  • 18
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ now
    IIF 129 - Director → ME
  • 19
    icon of address Sn1 3bh, 43 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 112 - Director → ME
  • 20
    icon of address 3 Totman Crescent, Rayleigh, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -383,737 GBP2024-03-31
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 139 - Director → ME
  • 21
    AZK LTD
    - now
    AMITKUMAR TRADING LIMITED - 2015-08-17
    icon of address 9 Lewis Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 59 - Director → ME
  • 22
    icon of address 85 Causeway Green Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    492 GBP2025-03-31
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 158 Hammersmith Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 21 Regent Street, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 90 - Director → ME
  • 25
    icon of address Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 156 - Director → ME
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Flat 10 Raleigh Court, Clarence Mews, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 9 Sir John Court, Vibia Close, Stanwell, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 29
    icon of address 86 Deer Park Drive, Plymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 42 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 111 - Director → ME
  • 31
    icon of address Ibs House, 40 Fleet Street, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 66 - Has significant influence or controlOE
  • 32
    icon of address Unit 1 Lansdown Industrial Estate, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 174 - LLP Designated Member → ME
  • 33
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Ibs House, 40 Fleet Street, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 67 - Has significant influence or controlOE
  • 35
    icon of address 46 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 120 - Director → ME
  • 36
    icon of address 1-3 Balmoral Storage, Clive Way Colonial Way, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 6-7 Moor Centre, Brierley Hill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 65 Park Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2015-05-22 ~ dissolved
    IIF 176 - Secretary → ME
  • 39
    icon of address 3 Bowen Square, Daventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Unit 61 Wulfrun Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-07 ~ dissolved
    IIF 164 - Director → ME
    icon of calendar 2023-12-07 ~ dissolved
    IIF 181 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 21 Regent Street, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 107 - Director → ME
  • 43
    icon of address Unit 1 Lee Bank Business Centre, Holloway Head, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 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
  • 44
    icon of address 40 West Gate, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Ibs House, 40 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 46
    FORTINA LTD - 2018-12-31
    icon of address C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 47
    LEARNING CONNECT CITB LIMITED - 2023-05-11
    icon of address 82 Park Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,450 GBP2024-04-30
    Officer
    icon of calendar 2022-04-09 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2022-04-09 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 45 Fleet Street, Office311, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 119 - Director → ME
  • 49
    icon of address 71-75 Kirkgate, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 21a Market Place, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    109,691 GBP2023-09-30
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 44 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 117 - Director → ME
  • 53
    icon of address 44 Fleet Street, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 114 - Director → ME
  • 54
    icon of address 94a Church Street, Bilston, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    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
  • 55
    icon of address 22 Radical Ride, Finchampstead, Wokingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 56
    icon of address Ibs House, 40 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 57
    AMIT CARE CONSULTANCY LIMITED - 2016-07-19
    icon of address 65 Park Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,226 GBP2024-10-31
    Officer
    icon of calendar 2014-10-10 ~ now
    IIF 131 - Director → ME
    icon of calendar 2014-10-10 ~ now
    IIF 177 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 44-50 Chantry Way, Andover, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 1 Cecil Road, Hoddesdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    643,994 GBP2024-11-30
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 137 - Director → ME
  • 61
    icon of address Office 312 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 125 - Director → ME
  • 62
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 63
    RASHI’S CONVENIENCE STORE LTD - 2022-03-15
    icon of address 147 Armada Way, Plymouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    46,585 GBP2024-05-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 3 Bowen Square, Daventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 44 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 118 - Director → ME
  • 66
    icon of address C/o, Cumberland House, 200 G, 80 Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 82 Park Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -513 GBP2024-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 125 Needham Road, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Unit 15 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 40 - Director → ME
  • 70
    icon of address 16 Wellsgreen Court, Uddingston, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    328,895 GBP2024-02-29
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 22 Blackberry Lane, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
  • 72
    icon of address 28 Market Square, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 586-588 Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 14, Bridge House Millbrook Way, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 20 Jones Terrace, Swansea, West Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 167 - Director → ME
    icon of calendar 2023-12-14 ~ now
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 92 - Has significant influence or controlOE
  • 76
    icon of address B2-05 The Vista Centre, 50 Salisbury Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,316 GBP2024-06-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Victoria Chambers 120 Victoria Road, Old Town, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 127 - Director → ME
  • 78
    icon of address 15 Chestnut Court, Chestnut Avenue, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 136 - Director → ME
  • 79
    icon of address Unit 61 Wulfrun Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 3 Bowen Square, Daventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 81
    BARCLUB (SWINDON) LIMITED - 2006-11-27
    BARVEST (SWINDON) LIMITED - 2006-07-13
    icon of address 44 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2018-11-04 ~ dissolved
    IIF 116 - Director → ME
  • 82
    icon of address 113 Long Lane, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address 22 Commercial Street, Hereford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 38 - Director → ME
  • 84
    icon of address 43 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 113 - Director → ME
  • 85
    icon of address 120 Victoria Road, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -83,815 GBP2017-09-30
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 110 - Director → ME
  • 86
    icon of address 71-75 Kirkgate, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Victoria Chambers 120 Victoria Road, Old Town, Swindon, Wiltshirte, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 128 - Director → ME
  • 88
    icon of address 44 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 115 - Director → ME
  • 89
    icon of address Ibs House, 40 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 90
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 57 - Director → ME
    icon of calendar 2025-08-29 ~ now
    IIF 180 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 91
    icon of address Flat B 158a Greenford Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 55 - Director → ME
  • 92
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 149 - Director → ME
    icon of calendar 2024-04-18 ~ now
    IIF 179 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    icon of address 40 West Gate, Mansfield, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-03-01 ~ 2019-06-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2020-06-08
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    icon of address 13 Werner Von Siemensstraat, Zoetermeer, 2712pn, Netherlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-15 ~ 2023-04-03
    IIF 141 - Director → ME
  • 3
    NATIONWIDE TRANSPORT SERVICES LIMITED - 2019-07-15
    SGS RECRUITMENT LTD - 2016-05-18
    SBIS RECRUITMENT LTD - 2017-10-09
    icon of address 1st Floor 44 Queen Street, Wolverhampton, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    7,475 GBP2024-05-31
    Officer
    icon of calendar 2017-10-04 ~ 2019-07-12
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2021-06-30
    IIF 72 - Ownership of shares – 75% or more OE
  • 4
    icon of address 21 Regent Street, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-12 ~ 2015-10-01
    IIF 108 - Director → ME
  • 5
    icon of address 2 Days-pottles Lane, Exminster, Exeter, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    153,561 GBP2024-04-30
    Officer
    icon of calendar 2021-06-07 ~ 2021-10-01
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-10-01
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Office Gold Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56,680 GBP2019-08-31
    Officer
    icon of calendar 2013-09-25 ~ 2013-10-18
    IIF 60 - Director → ME
  • 7
    icon of address 4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ 2025-02-18
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ 2025-02-19
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 8
    icon of address 8 Marshall Avenue, Worthing, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-04-08 ~ 2014-11-22
    IIF 153 - Director → ME
  • 9
    icon of address 586-588 Christchurch Road, Bournemouth, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-03-01 ~ 2020-06-08
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2020-06-08
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    109,691 GBP2023-09-30
    Officer
    icon of calendar 2018-09-07 ~ 2024-02-02
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ 2024-02-02
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 11
    icon of address 44-50 Chantry Way, Andover, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-08 ~ 2022-06-20
    IIF 99 - Director → ME
  • 12
    icon of address 1 Cecil Road, Hoddesdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    643,994 GBP2024-11-30
    Officer
    icon of calendar 2018-09-03 ~ 2019-10-01
    IIF 138 - Director → ME
  • 13
    HUMANATION.AI LTD - 2018-07-24
    AI INC LIMITED - 2018-03-05
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-06 ~ 2017-08-14
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-08-14
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 28 Market Square, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-21
    IIF 16 - Director → ME
  • 15
    icon of address 586-588 Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-17 ~ 2019-02-15
    IIF 15 - Director → ME
  • 16
    icon of address 22 Commercial Street, Hereford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-14 ~ 2018-06-02
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    icon of address 58a Ashton Road, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ 2013-02-12
    IIF 61 - 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.