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

Kar, Arun

    Related profiles found in government register
  • Kar, Arun
    British chief executive and shareholder born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 1
  • Kar, Arun
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 & 7, Trim Street, Bath, BA1 1HB, England

      IIF 2
    • icon of address 195, Broadway, Bexleyheath, DA6 7ER, England

      IIF 3
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 4
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 5
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 6
  • Kar, Arun
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Peel House, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 7
    • icon of address Suite 3,peel House, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 8
    • icon of address 8 Thames Bank, Biggleswade, Bedfordshire, England

      IIF 9
    • icon of address This Workspace, 18, Albert Road, Bournemouth, BH1 1BZ, England

      IIF 10 IIF 11
    • icon of address This Workspace, 18 Albert Road, Bournemouth, Dorset, BH1 1BZ, England

      IIF 12
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 13
    • icon of address 26 Harmer Street, Harmer Business Centre, Gravesend, DA12 2AX, England

      IIF 14
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 15
    • icon of address 63-66, Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, England

      IIF 16 IIF 17
    • icon of address 2, Ganjam Nilaya, Windmill Road, Sunbury-on-thames, TW16 7HX, England

      IIF 18
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Kar, Arun
    British entrepreneur born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shree Jagannatha Temple, Rush Hill, Bath, BA2 2QH, England

      IIF 22
  • Kar, Arun
    born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 23
  • Arun Kar
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Peel House, 30 The Downs, Altrincham, WA14 2PX, England

      IIF 24
  • Mr Arun Kar
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 & 7, Trim Street, Bath, BA1 1HB, England

      IIF 25
    • icon of address 8 Thames Bank, Biggleswade, Bedfordshire, England

      IIF 26
    • icon of address Echo Building, 18 Albert Road, Bournemouth, Dorset, BH1 1BZ, England

      IIF 27
    • icon of address 5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 28 IIF 29
    • icon of address 26 Harmer Street, Harmer Business Centre, Gravesend, DA12 2AX, England

      IIF 30
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 31
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 32
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 33 IIF 34 IIF 35
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 36
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 37
    • icon of address 2, Ganjam Nilaya, Windmill Road, Sunbury-on-thames, TW16 7HX, England

      IIF 38
    • icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 39
  • Kar, Nidhi Arun
    British company director and shareholder born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 40
  • Kar, Nidhi Arun
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Thames Bank, Biggleswade, SG18 8NW, United Kingdom

      IIF 41
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 42
    • icon of address 63-66, Hatton Garden, Fifth Floor Suite 23, London, EC1N 8LE, England

      IIF 43 IIF 44
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 45
  • Mrs Nidhi Arun Kar
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Thames Bank, Biggleswade, SG18 8NW, United Kingdom

      IIF 46
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 47 IIF 48
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 49
  • Mr Arun Kar
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 Seldown Court, 41 Mount Pleasant Road, Poole, BH15 1TY, England

      IIF 50
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 195 Broadway, Bexleyheath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,004,369 GBP2024-01-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 4 - Director → ME
    icon of calendar 2021-11-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,263 GBP2024-07-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,361 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    509 GBP2024-03-31
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    EVOLUTEIQ-XN LTD - 2022-10-24
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,490 GBP2025-02-28
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 26 Harmer Street, Gravesend, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SHREE JAGANNATHA TEMPLE UK LTD - 2020-07-09
    icon of address 6 & 7 Trim Street, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Flat 10 Seldown Court, 41 Mount Pleasant Road, Poole, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Suite 3 Peel House, 30 The Downs, Altrincham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 63-66 Hatton Garden, Fifth Floor Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,760 GBP2024-10-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 17 - Director → ME
    icon of calendar 2020-05-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2023-03-06 ~ now
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    ORION CONSULTANCY SERVICES UK LTD - 2017-07-27
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,775,454 GBP2023-11-30
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 40 - Director → ME
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 63-66 Hatton Garden, Fifth Floor Suite 23, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    840,691 GBP2024-05-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 16 - Director → ME
    icon of calendar 2021-08-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
  • 16
    icon of address 2, Ganjam Nilaya, Windmill Road, Sunbury-on-thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    19,589 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 2, Ganjam Nilaya, Windmill Road, Sunbury-on-thames, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -23,150 GBP2023-04-30
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    XPERTNEST GROUP LTD - 2023-01-19
    XPERTNEST TECHNOLOGIES LTD - 2019-04-24
    FINNEST GROUP LTD - 2025-06-18
    icon of address Chiswick Tower, 389 Chiswick High Road, Westwing, 17th Floor, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    29,475 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ 2024-09-01
    IIF 12 - Director → ME
    icon of calendar 2024-09-01 ~ 2024-10-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-05-06
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    icon of calendar 2019-05-06 ~ 2024-09-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    FINNEST HOLDINGS LTD - 2025-06-18
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,455 GBP2024-01-31
    Officer
    icon of calendar 2023-01-12 ~ 2024-10-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ 2024-10-05
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BNP GRAND PRIX LTD - 2023-04-24
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-16 ~ 2024-09-05
    IIF 19 - Director → ME
  • 4
    FINNEST FORMULA ONE LTD - 2023-03-16
    icon of address Building 1000 Cambridge Research Park, Waterbeach, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-18 ~ 2024-09-05
    IIF 20 - Director → ME
  • 5
    icon of address Shree Jagannatha Temple, Rush Hill, Bath, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-07-09 ~ 2024-09-02
    IIF 22 - Director → ME
  • 6
    icon of address Flat 10 Seldown Court, 41 Mount Pleasant Road, Poole, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-27 ~ 2025-02-11
    IIF 8 - Director → ME
  • 7
    icon of address 63-66 Hatton Garden, Fifth Floor Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,760 GBP2024-10-31
    Officer
    icon of calendar 2018-10-16 ~ 2019-01-17
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ 2019-01-17
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-12-27 ~ 2024-07-01
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.