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 Manish Kumar

    Related profiles found in government register
  • Mr Manish Kumar
    Indian born in August 1990

    Resident in India

    Registered addresses and corresponding companies
    • 160, City Road, Kemp House 160, London, EC1V 2NX, England

      IIF 1
  • Mr Manish Kumar
    Indian born in April 1980

    Resident in India

    Registered addresses and corresponding companies
    • F25 Waterfront Studios, 1 Dock Road, London, E16 1AH, England

      IIF 2
  • Mr Manish Kumar
    Indian born in August 1985

    Resident in India

    Registered addresses and corresponding companies
    • 14, Garrick Close, London, SW18 1JJ, England

      IIF 3
  • Mr Manish Kumar
    Indian born in August 1987

    Resident in India

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

      IIF 4
  • Mr Manish Kumar
    Indian born in September 1992

    Resident in India

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

      IIF 5
  • Mr Manish Kumar
    Indian born in February 1995

    Resident in India

    Registered addresses and corresponding companies
    • Sirsa Ram Ray, P/o- Sirsa Biran, Lalganj, Vaishali, 844123, India

      IIF 6
  • Mr Manish Kumar
    Indian born in June 1996

    Resident in India

    Registered addresses and corresponding companies
    • 249a, Belvoir Road, Coalville, LE67 3PL, United Kingdom

      IIF 7
  • Mr Manish Kumar
    Indian born in March 1986

    Resident in India

    Registered addresses and corresponding companies
    • Flat 1k, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 8
  • Mr Manish Kumar
    Indian born in July 1987

    Resident in India

    Registered addresses and corresponding companies
    • 3414, Sector 22d, Chandigarh, 160022, India

      IIF 9
  • Mr Manish Kumar
    Indian born in February 2000

    Resident in India

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

      IIF 10
  • Manish Kumar
    Indian born in July 1995

    Resident in India

    Registered addresses and corresponding companies
    • Suite 9, 2 Bicycle Mews, London, SW4 6FE, United Kingdom

      IIF 11
  • Mr. Manish Kumar
    Indian born in October 1985

    Resident in India

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

      IIF 12
  • Mr Manish Kumar
    Indian born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • 23, Cromwell Road, Feltham, TW13 5AS, England

      IIF 13
  • Miss Manshi Kumar
    Indian born in November 1998

    Resident in India

    Registered addresses and corresponding companies
    • 249a, Belvoir Road, Coalville, LE67 3PL, United Kingdom

      IIF 14
  • Mr Manish Kumar
    Indian born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 497, 497, High Road, Ilford, Essex, IG1 1TZ, United Kingdom

      IIF 15
  • Mr Manish Kumar
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Heath Road, Darlaston, WS10 8LP, United Kingdom

      IIF 16
    • 57, Dora Street, Walsall, WS2 9AL, England

      IIF 17
    • 82, Hall Street East, Wednesbury, WS10 8PE, England

      IIF 18 IIF 19 IIF 20
  • Kumar, Manish
    Indian director born in August 1990

    Resident in India

    Registered addresses and corresponding companies
    • Vintage House, Vintage House 36-37, Albert Embankment, London, SE1 7TL, United Kingdom

      IIF 21
  • Kumar, Manish
    Indian self employed born in August 1985

    Resident in India

    Registered addresses and corresponding companies
    • 14, Garrick Close, London, SW18 1JJ, England

      IIF 22
  • Kumar, Manish
    Indian telecommunication born in August 1987

    Resident in India

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

      IIF 23
  • Kumar, Manish
    Indian director born in September 1992

    Resident in India

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

      IIF 24
  • Kumar, Manish
    Indian director born in February 1995

    Resident in India

    Registered addresses and corresponding companies
    • Sirsa Ram Ray, P/o- Sirsa Biran, Lalganj, Vaishali, 844123, India

      IIF 25
  • Kumar, Manish
    Indian director born in July 1995

    Resident in India

    Registered addresses and corresponding companies
    • Suite 9, 2 Bicycle Mews, London, SW4 6FE, United Kingdom

      IIF 26
  • Kumar, Manish
    Indian director born in June 1996

    Resident in India

    Registered addresses and corresponding companies
    • 249a, Belvoir Road, Coalville, LE67 3PL, United Kingdom

      IIF 27
  • Kumar, Manish, Mr.
    Indian business person born in April 1980

    Resident in India

    Registered addresses and corresponding companies
    • F25 Waterfront Studios, 1 Dock Road, London, E16 1AH, England

      IIF 28
  • Kumar, Manish
    Indian director born in October 1980

    Resident in India

    Registered addresses and corresponding companies
    • U-95, First Floor, 110092, Shakarpur, New Delhi, India

      IIF 29
  • Kumar, Manish
    Indian company director born in February 1982

    Resident in India

    Registered addresses and corresponding companies
    • 92 Ealing Road, Ealing Road, Brentford, TW8 0LD, United Kingdom

      IIF 30
  • Kumar, Manish
    Indian business born in October 1985

    Resident in India

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

      IIF 31
  • Kumar, Manish
    Indian business person born in March 1986

    Resident in India

    Registered addresses and corresponding companies
    • Flat 1k, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 32
  • Kumar, Manish
    Indian business born in July 1987

    Resident in India

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 33
  • Kumar, Manish
    Indian businessman born in July 1987

    Resident in India

    Registered addresses and corresponding companies
    • 9 O'grady, Court, Melbourne Avenue, London, W13 9BY, England

      IIF 34
  • Kumar, Manish
    Indian director born in July 1987

    Resident in India

    Registered addresses and corresponding companies
    • 3414, Sector 22d, Chandigarh, 160022, India

      IIF 35
  • Kumar, Manish
    Indian director born in October 1991

    Resident in India

    Registered addresses and corresponding companies
    • Q-1206, Vvip Addresses, Raj Nagar Extension, Ghaziabad, Uttar Pradesh, 201017, India

      IIF 36
  • Kumar, Manish, Mr.
    Indian businessman born in March 1988

    Resident in India

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

      IIF 37
  • Kumar, Manish
    Indian self employed born in February 2000

    Resident in India

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

      IIF 38
  • Kumar, Manshi
    Indian director born in November 1998

    Resident in India

    Registered addresses and corresponding companies
    • 249a, Belvoir Road, Coalville, LE67 3PL, United Kingdom

      IIF 39
  • Mr Manish Kumar
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Madison Court, George Mann Road, Leeds, LS10 1DX

      IIF 40
  • Kumar, Manish
    Indian company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 497, High Road, Ilford, Essex, IG1 1TZ, United Kingdom

      IIF 41
  • Kumar, Manish
    Indian company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 82, Hall Street East, Wednesbury, WS10 8PE, England

      IIF 42
  • Kumar, Manish
    Indian courier born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 57, Dora Street, Walsall, WS2 9AL, United Kingdom

      IIF 43
  • Kumar, Manish
    Indian director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 82, Hall Street East, Wednesbury, WS10 8PE, England

      IIF 44
  • Kumar, Manish
    Indian driver born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 57, Dora Street, Walsall, WS2 9AL, England

      IIF 45
  • Kumar, Manish
    Indian manager born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Heath Road, Darlaston, WS10 8LP, United Kingdom

      IIF 46
  • Mr Manish Kumar
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caring Companions Homecare Ltd, Evington Valley Road, Leicester, LE5 5LJ, England

      IIF 47
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 48
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 49
  • Manish Kumar
    British born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • 87, Forester Road, Crawley, RH10 6EL, England

      IIF 50 IIF 51
  • Manish, Kumar
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, England

      IIF 52
  • Manish, Kumar
    Indian director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 53
  • Kumar, Manish
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 16, Adriatic Apartments, 20 Western Gateway, London, E16 1BS, United Kingdom

      IIF 54
  • Kumar, Manish
    British computer consultant born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • 87, Forester Road, Crawley, RH10 6EL, England

      IIF 55
  • Kumar, Manish
    British consultant born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • 87, Forester Road, Crawley, RH10 6EL, England

      IIF 56
  • Kumar Manish
    Indian born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 57
  • Mr Kumar Manish
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, England

      IIF 58
  • Kumar, Manish

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

      IIF 59
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 61
  • Kumar, Manish
    Indian consultant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Close, Oaks Lane, Ilford, Essex, IG2 7RS, United Kingdom

      IIF 62
  • Kumar, Manish
    British company director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Englefield Road, Leicester, LE5 6PF, England

      IIF 63
  • Kumar, Manish
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Englefield Road, Leicester, LE5 6PF, United Kingdom

      IIF 64
  • Kumar, Manish
    British managing director born in February 1991

    Resident in United Kingdom

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

      IIF 65
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 66
  • Kumar, Manish
    British md born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Woodland Road, Birmingham, B21 0ER, England

      IIF 67
child relation
Offspring entities and appointments
Active 34
  • 1
    4385, 10552367: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-06-16 ~ dissolved
    IIF 37 - Director → ME
  • 2
    Flat 1k 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    Vintage House Vintage House 36-37, Albert Embankment, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -219,275 GBP2024-01-30
    Officer
    2020-01-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-01-02 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    2b Woodland Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-18 ~ dissolved
    IIF 67 - Director → ME
  • 5
    Caring Companions Homecare Ltd, Evington Valley Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    115,064 GBP2024-04-30
    Officer
    2013-04-15 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 6
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 66 - Director → ME
    2017-10-05 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2017-10-05 ~ dissolved
    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
  • 7
    FORERUNNER PICTURES LIMITED - 2024-05-13
    F25 Waterfront Studios, 1 Dock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -360 GBP2024-08-31
    Officer
    2024-05-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    2 The Close, Oaks Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-12 ~ dissolved
    IIF 62 - Director → ME
  • 9
    249a Belvoir Road, Coalville, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-08-14 ~ dissolved
    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
  • 10
    85, First Floor Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-07-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    57 Dora Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    87 Forester Road, Crawley, England
    Active Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 13
    82 Hall Street East, Wednesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-01-25 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 14
    32 Carver Close, Coventry, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-03-18 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    87 Forester Road, Crawley, England
    Active Corporate (2 parents)
    Officer
    2023-06-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-20 ~ now
    IIF 24 - Director → ME
    2024-05-20 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 18
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    140,129 GBP2021-03-31
    Officer
    2019-03-08 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 19
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-14 ~ dissolved
    IIF 33 - Director → ME
  • 20
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-05 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
  • 21
    82 Hall Street East, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    2022-04-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-04-23 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 22
    840 Ibis Court Centre Park, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    641.39 GBP2023-08-31
    Officer
    2022-08-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 23
    23 Kennedy Avenue, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2020-07-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-07-04 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 24
    9 O'grady Court, Melbourne Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2014-04-23 ~ dissolved
    IIF 34 - Director → ME
  • 25
    Unit 4 Madison Court, George Mann Road, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    106,599 GBP2022-03-31
    Officer
    2014-04-23 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2017-04-23 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 26
    497 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-06-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 27
    Unit 1 Heath Road, Darlaston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    2nd Floor, 43 Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-12-14 ~ dissolved
    IIF 29 - Director → ME
  • 29
    NEW FRESHCO FOODS LTD - 2024-06-04
    GMK COURIER SERVICES LIMITED - 2018-12-27
    82 Hall Street East, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2018-02-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-02-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 30
    Suite 9 2 Bicycle Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 31
    14 Garrick Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-07-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 32
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-01-20 ~ dissolved
    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
  • 33
    249a Belvoir Road, Coalville, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-07-07 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 34
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-20 ~ now
    IIF 23 - Director → ME
    2024-12-20 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    50 Main Street, Evington, Leicester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,074,894 GBP2023-06-30
    Officer
    2012-06-08 ~ 2013-04-15
    IIF 64 - Director → ME
  • 2
    92 Ealing Road Ealing Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,857 GBP2023-11-30
    Officer
    2019-11-01 ~ 2020-02-19
    IIF 30 - Director → ME
  • 3
    413 Birmingham Road, Redditch, England
    Active Corporate (3 parents)
    Officer
    2024-03-24 ~ 2024-03-24
    IIF 36 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.