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

Kumar, Vipan

    Related profiles found in government register
  • Kumar, Vipan
    Indian director born in November 1984

    Resident in India

    Registered addresses and corresponding companies
  • Kumar, Vipan
    Indian operations manager born in November 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Calbron House, Unit 7, Rushmere Close, West Mersea, Colchester, CO5 8QQ, England

      IIF 5
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 6
    • icon of address Calbron House, Calbron House, Rushmere Close, West Mersea, Colchester, Essex, CO5 8QQ, England

      IIF 7
  • Kumar, Vipin
    Indian company director born in November 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mpaas Unit 2, Nassau Business Park, Bahama Road, Haydock, WA11 9FW, England

      IIF 8
    • icon of address 1 Canada Square, 10th Floor (north West), Canary Wharf, London, E14 5AB, England

      IIF 9 IIF 10
    • icon of address 1, Canada Square, Canary Wharf, London, E14 5AB, England

      IIF 11
    • icon of address 1, Canada Square, London, E14 5AB, England

      IIF 12
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 13 IIF 14 IIF 15
    • icon of address One Canada Square, Floor 10 (north West), Canary Wharf, London, E14 5AB, England

      IIF 17 IIF 18
  • Kumar, Vipin
    Indian director born in November 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 19
  • Kumar, Vipin
    Indian physiotherapist born in October 1984

    Resident in India

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

      IIF 20
  • Kumar, Vipin
    Indian businessman born in October 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Kumar, Vipin
    Indian finance director born in June 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 43 Lariat Apartment, 36 Cable Walk, London, 43 Lariat Apartment, 36 Cable Walk, London, SE10 0TR, United Kingdom

      IIF 22
  • Kumar, Vipin
    Indian director born in April 1983

    Resident in India

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

      IIF 23
  • Kumar, Vipan, Mr.
    Indian director born in August 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 36, Ranelagh Road, Southall, UB1 1DQ, England

      IIF 24
  • Mr Vipan Kumar
    Indian born in November 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address The Octagon, 27 Middleborough, Colchester, CO1 1TG, England

      IIF 25 IIF 26
    • icon of address One, Canada Square Canary Wharf, Floor 10 (north West), London, E14 5AB, England

      IIF 27 IIF 28 IIF 29
  • Mr Vipin Kumar
    Indian born in November 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, Canary Wharf, London, E14 5AB, England

      IIF 30 IIF 31
  • Mr Vipin Kumar
    Indian born in October 1984

    Resident in India

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

      IIF 32
  • Mr Vipin Kumar
    Indian born in October 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Mr. Vipan Kumar
    Indian born in August 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 36, Ranelagh Road, Southall, UB1 1DQ, England

      IIF 34
  • Kumar, Vipin

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

      IIF 35
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 43 Lariat Apartment 43 Lariat Apartment, 36 Cable Walk, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 22 - Director → ME
  • 2
    SME CO-OP LIMITED - 2018-04-25
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,287,205 GBP2024-11-30
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Mpaas Unit 2 Nassau Business Park, Bahama Road, Haydock, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,950 GBP2025-06-30
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 20 - Director → ME
    icon of calendar 2025-03-07 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    icon of address 124 City Road, London, City Road, 124, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,673 GBP2024-02-28
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 36 Ranelagh Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    MPAAS LTD
    - now
    PAY LESS FOR WATER LTD - 2019-01-18
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,256,324 GBP2021-10-31
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 1a Electric Parade, Seven Kings Road, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address 1 Canada Square, 10th Floor (north West), Canary Wharf, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address 1 Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 12 - Director → ME
  • 12
    POZITIVE SOLUTIONS LTD - 2025-05-29
    icon of address 1 Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 11 - Director → ME
  • 13
    TORNADO ENERGY SUPPLY LIMITED - 2016-05-16
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    271,669,030 GBP2024-03-31
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 6 - Director → ME
  • 14
    ENERGY SOFTWARES LTD - 2022-07-13
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 14 - Director → ME
  • 15
    POZITIVE FINTECH LTD - 2025-09-01
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 18 - Director → ME
  • 16
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    4,892,425 GBP2024-03-31
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -578,880 GBP2022-11-30
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 13 - Director → ME
  • 18
    POZITIVE GROUP LTD - 2022-07-12
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    GET PRIVILEGE LIMITED - 2022-03-22
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,275,884 GBP2025-03-31
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 4 - Director → ME
  • 20
    FIRST BUSINESS WATER LIMITED - 2024-10-31
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,934,345 GBP2024-03-31
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 31 - Has significant influence or controlOE
  • 21
    CABRA ENERGY SUPPLY LIMITED - 2019-11-28
    IMPEX ENERGY LTD - 2020-06-05
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -327,423 GBP2024-09-30
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 3 - Director → ME
  • 22
    PERFECT AVIATION UK LIMITED - 2013-09-16
    icon of address 1 Canada Square 10th Floor (north West), Canary Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -17,830,811 GBP2023-03-31
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 9 - Director → ME
Ceased 3
  • 1
    SME CO-OP LIMITED - 2018-04-25
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,287,205 GBP2024-11-30
    Officer
    icon of calendar 2016-05-03 ~ 2016-07-19
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-14
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    POZITIVE SOLUTIONS LTD - 2025-05-29
    icon of address 1 Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-09-23
    IIF 30 - Has significant influence or control OE
  • 3
    TORNADO ENERGY SUPPLY LIMITED - 2016-05-16
    icon of address One Canada Square Canary Wharf, Floor 10 (north West), London, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    271,669,030 GBP2024-03-31
    Officer
    icon of calendar 2016-05-17 ~ 2016-07-19
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.