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 Praveen Kumar

    Related profiles found in government register
  • Mr Praveen Kumar
    Indian born in January 1997

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 14964255 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Mr Praveen Kumar
    Indian born in February 1994

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 555kha/1031/2 Bhola Khera, Anupam Nagar, Uttar Pradesh, 226023, India

      IIF 2
  • Mr Praveen Kumar
    Indian born in July 1994

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Akmal Seraj, S/o: Sk Serajuddin 253/215, Hashmi Mohalla, Kapali Near Hashmi Masjid, Dobo, Kapali Chandil Seraikela-kharsawan, Jharkhan, 831012, India

      IIF 3
    • icon of address Flat 302, 8-1-21/125, Street 12, Esskay Dream App, Surya Nagar, Tolichowki, Hyderabad, Hyderabad, 500008, India

      IIF 4
  • Mr Praveen Kumar
    Indian born in June 1996

    Resident in India

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

      IIF 5
  • Mr Praveen Kumar
    Indian born in September 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Virtual Address, 20-22, Wenlock Road, London, United Kingdom, N17GU, United Kingdom

      IIF 6
  • Mr Praveen Kumar
    Indian born in April 1986

    Resident in India

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

      IIF 7
  • Dr Praveen Kumar
    Indian born in June 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 133-135, Oxford Street, London, W1D 2HY, United Kingdom

      IIF 8
  • Praveen Kumar
    Indian born in January 1973

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9
  • Praveen Kumar
    Indian born in May 1980

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Suite 2, 10a Ridgeway, Donibristle Industrial Estate, Dalgety Bay, Fife, KY11 9JN, Scotland

      IIF 10
  • Praveen Kumar
    Indian born in September 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 11
  • Kumar, Praveen
    Indian director born in January 1997

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 14964255 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Kumar, Praveen
    Indian born in February 1994

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 555kha/1031/2 Bhola Khera, Anupam Nagar, Lucknow, Uttar Pradesh, 226023, India

      IIF 13
  • Kumar, Praveen
    Indian born in July 1994

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Akmal Seraj, S/o: Sk Serajuddin 253/215, Hashmi Mohalla, Kapali Near Hashmi Masjid, Dobo, Kapali Chandil Seraikela-kharsawan, Jharkhan, 831012, India

      IIF 14
    • icon of address Flat 302, 8-1-21/125, Street 12, Esskay Dream App, Surya Nagar, Tolichowki, Hyderabad, Hyderabad, 500008, India

      IIF 15
  • Kumar, Praveen
    Indian director born in June 1996

    Resident in India

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

      IIF 16
  • Kumar, Praveen, Dr
    Indian director born in June 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 133-135, Oxford Street, London, W1D 2HY, United Kingdom

      IIF 17 IIF 18
  • Kumar, Praveen
    Indian business born in March 1972

    Resident in India

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

      IIF 19
  • Kumar, Praveen
    Indian businessman born in May 1980

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Suite 2, 10a Ridgeway, Donibristle Industrial Estate, Dalgety Bay, Fife, KY11 9JN, Scotland

      IIF 20
  • Kumar, Praveen
    Indian company director born in September 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 21
  • Kumar, Praveen
    Indian born in April 1986

    Resident in India

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

      IIF 22
  • Kumar, Praveen
    Indian manager born in June 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 47, Layfield Crescent, London, NW43UJ, United Kingdom

      IIF 23
  • Praveen, Kumar
    born in June 1972

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Ashokpuri Market, Khazpura Patna-14, Bihar, India

      IIF 24
    • icon of address 515/1 Ashokpuri, Khajpura, Patna (bihar), India

      IIF 25
  • Kumar, Praveen
    British none born in May 1967

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Cluster A, Wing 3, Eon Sez, Plot 1 S77, Kharadi Park, Pune, 411814, India

      IIF 26
  • Kumar, Praveen
    British service, whole time director born in May 1967

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 7b, Dlf Cyber City, Dlf Phase Iii, Gurgaon, Haryana, 122002, India

      IIF 27
  • Kumar, Praveen
    born in December 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 21/9 Qutub Vihar Phase-1, F Block Gali Number 4b, Goyla Dairy, New Delhi, 110071, India

      IIF 28
  • Kumar, Praveen

    Registered addresses and corresponding companies
    • icon of address 555kha/1031/2 Bhola Khera, Anupam Nagar, Lucknow, Uttar Pradesh, 226023, India

      IIF 29
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 2
    BARCLAYS TECHNOLOGY CENTRE INDIA PRIVATE LIMITED - 2018-02-12
    icon of address 5th To 12th Floor (part) Building G2 Gera Commerzone Sez, Survey No.65, Pune, 411014, India
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ 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
  • 5
    icon of address 133-135 Oxford Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 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
  • 6
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Virtual Address 20-22, Wenlock Road, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-23 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 2nd Floor Beaumont House, 1b Lambton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    62 GBP2024-07-31
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 13 - Director → ME
    icon of calendar 2017-07-25 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of address 15 Foxfield Close, Northwood, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-28 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 10
    icon of address Unit D, Marlow Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 11 Waldeck Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,323 GBP2024-10-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    icon of address 47 Layfield Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,343 GBP2024-04-30
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 14964255 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 19 - Director → ME
  • 16
    ASIAN ECONOMIC FORUM LIMITED - 2018-05-31
    icon of address 25 Balham High Road, Balham High Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 18 - Director → ME
Ceased 3
  • 1
    icon of address Building No., 7b, Dlf Cyber City, Dlf Phase Iii, Gurgaon, Haryana, India
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2012-06-21
    IIF 27 - Director → ME
  • 2
    icon of address Suite 26, 22 Notting Hill Gate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-28 ~ 2011-12-07
    IIF 24 - LLP Designated Member → ME
  • 3
    icon of address Suite 2 10a Ridgeway, Donibristle Industrial Estate, Dalgety Bay, Fife, Scotland
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    365 GBP2020-02-29
    Officer
    icon of calendar 2015-02-20 ~ 2020-11-13
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-11-13
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Has significant influence or control over the trustees of a trust OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.