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 Kumar

    Related profiles found in government register
  • Mr Amit Kumar
    Indian born in August 1998

    Resident in India

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

      IIF 1
  • Mr Amit Kumar
    Indian born in August 1993

    Resident in India

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

      IIF 2
  • Mr Amit Kumar
    Indian born in April 1998

    Resident in India

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

      IIF 3
  • Mr Amit Kumar
    Indian born in May 1998

    Resident in India

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

      IIF 4
  • Mr Amit Kumar
    Indian born in August 1971

    Resident in India

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

      IIF 5
  • Mr Amit Kumar
    Indian born in June 1978

    Resident in India

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

      IIF 6
  • Mr Amit Kumar
    Indian born in August 1984

    Resident in India

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

      IIF 7
  • Mr Amit Kumar
    Indian born in February 1991

    Resident in India

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

      IIF 8
  • Mr Amit Kumar
    Indian born in May 1993

    Resident in India

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

      IIF 9
  • Mr Amit Kumar
    Indian born in June 1993

    Resident in India

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

      IIF 10
  • Mr Amit Kumar
    Indian born in May 1995

    Resident in India

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

      IIF 11
  • Mr Amit Kumar
    Indian born in January 1976

    Resident in India

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

      IIF 12
  • Mr Amit Kumar
    Indian born in January 1986

    Resident in India

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

      IIF 13
  • Mr Amit Kumar
    Indian born in January 1987

    Resident in India

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

      IIF 14
  • Mr Amit Kumar
    Indian born in October 1992

    Resident in India

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

      IIF 15
  • Mr Amit Kumar
    Indian born in October 1951

    Resident in India

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

      IIF 16
    • Ibs House, 40 Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 17 IIF 18 IIF 19
  • Mr Amit Kumar
    Indian born in November 1983

    Resident in India

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

      IIF 21
  • Mr Amit Kumar
    India born in June 1987

    Resident in India

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

      IIF 22
  • Amit Kumar
    Indian born in July 1990

    Resident in India

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

      IIF 23
  • Amit Kumar
    Indian born in February 1991

    Resident in India

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

      IIF 24
  • Amit Kumar
    Indian born in May 1993

    Resident in India

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

      IIF 25
  • Mr Armit Kumar
    Indian born in October 1951

    Resident in India

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

      IIF 26
  • Mr. Amit Kumar .
    Indian born in January 1988

    Resident in India

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

      IIF 27
  • Mr Amit Kumar
    Indian born in March 1982

    Resident in England

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

      IIF 28
    • 86, Deer Park Drive, Plymouth, PL3 6SR, England

      IIF 29
  • Mr Amit Kumar
    Indian born in June 1983

    Resident in England

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

      IIF 30 IIF 31
  • Mr Amit Kumar
    Indian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 37, Causeway, Banbury, OX16 4RH, England

      IIF 32
  • Mr Amit Kumar
    Indian born in October 1992

    Resident in England

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

      IIF 33 IIF 34
  • ., Amit Kumar, Mr.
    Indian born in January 1988

    Resident in India

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

      IIF 35
  • Mr Amit Kumar
    Indian born in November 1981

    Resident in England

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

      IIF 36
    • 82, Park Road, Hounslow, TW3 2HB, England

      IIF 37 IIF 38
    • 1st Floor, 44 Queen Street, Wolverhampton, West Midlands, WV1 3BJ

      IIF 39
  • Kumar, Amit
    Indian director born in August 1998

    Resident in India

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

      IIF 40
  • Mr Amit Kumar
    Indian born in July 1989

    Resident in Portugal

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

      IIF 41
  • Kumar, Amit
    Indian director born in August 1993

    Resident in India

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

      IIF 42
  • Kumar, Amit
    Indian director born in April 1998

    Resident in India

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

      IIF 43
  • Kumar, Amit
    Indian entrepreneur born in May 1998

    Resident in India

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

      IIF 44
  • Kumar, Amit
    Indian director born in August 1971

    Resident in India

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

      IIF 45
  • Kumar, Amit
    Indian director born in June 1978

    Resident in India

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

      IIF 46
  • Kumar, Amit
    Indian director born in August 1984

    Resident in India

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

      IIF 47
  • Kumar, Amit
    Indian company director born in July 1990

    Resident in India

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

      IIF 48
  • Kumar, Amit
    Indian director born in July 1990

    Resident in India

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

      IIF 49
  • Kumar, Amit
    Indian born in February 1991

    Resident in India

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

      IIF 50
  • Kumar, Amit
    Indian company director born in February 1991

    Resident in India

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

      IIF 51
  • Kumar, Amit
    Indian business person born in May 1993

    Resident in India

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

      IIF 52
  • Kumar, Amit
    Indian director born in May 1993

    Resident in India

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

      IIF 53
  • Kumar, Amit
    Indian director born in June 1993

    Resident in India

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

      IIF 54
  • Kumar, Amit
    Indian company director born in May 1995

    Resident in India

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

      IIF 55
  • Kumar, Amit
    Indian director born in January 1976

    Resident in India

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

      IIF 56
  • Kumar, Amit
    Indian financial specialist born in February 1977

    Resident in India

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

      IIF 57
  • Kumar, Amit
    Indian born in November 1979

    Resident in India

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

      IIF 58
  • Kumar, Amit
    Indian born in September 1980

    Resident in India

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

      IIF 59
  • Kumar, Amit
    Indian director born in July 1981

    Resident in India

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

      IIF 60
  • Kumar, Amit
    Indian businessman born in June 1983

    Resident in India

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

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

    Resident in India

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

      IIF 62
  • Kumar, Amit
    Indian born in January 1986

    Resident in India

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

      IIF 63
  • Kumar, Amit
    Indian administrator born in January 1987

    Resident in India

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

      IIF 64
  • Kumar, Amit
    Indian director born in October 1992

    Resident in India

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

      IIF 65
  • Mr Amit Kumar
    Indian born in July 1990

    Resident in United Kingdom

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

      IIF 66
  • Kumar, Amit
    Indian born in October 1951

    Resident in India

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

      IIF 67 IIF 68
  • Kumar, Amit
    Indian businessman born in October 1951

    Resident in India

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

      IIF 69
    • 120 Victoria Road, Swindon, Wiltshire, SN1 3BH, England

      IIF 70
    • 42, Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 71
    • 43, Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 72 IIF 73
    • 44, Fleet Street, Swindon, SN1 1RE, England

      IIF 74
    • 44, Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 75 IIF 76 IIF 77
    • 45, Fleet Street, Office311, Swindon, Wiltshire, SN1 1RE, England

      IIF 79
    • 46, Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 80
    • Ibs House, 40 Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 81 IIF 82
    • Office 312, Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 83
    • Victoria Chambers, 120 Victoria Road, Old Town, Swindon, Wiltshire, SN1 3BH, England

      IIF 84 IIF 85
    • Victoria Chambers, 120 Victoria Road, Old Town, Swindon, Wiltshirte, SN1 3BH, England

      IIF 86
  • Kumar, Amit
    Indian born in November 1983

    Resident in India

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

      IIF 87
  • Kumar, Amit
    Indian medical practice born in November 1983

    Resident in India

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

      IIF 88
  • Kumar, Amit
    India i.t. consultant born in June 1987

    Resident in India

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

      IIF 89
  • Kumar, Armit
    Indian businessman born in October 1951

    Resident in India

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

      IIF 90
  • Mr Amit Kumar
    Indian born in November 1979

    Resident in United Kingdom

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

      IIF 91
  • Mr Amit Kumar
    British born in September 1980

    Resident in England

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

      IIF 92
  • Mr Amit Kumar
    Indian born in July 1983

    Resident in United Kingdom

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

      IIF 93
  • Mr Amit Kumar
    Indian born in July 1985

    Resident in United Kingdom

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

      IIF 94
  • Mr Amit Kumar
    Indian born in January 1987

    Resident in United Kingdom

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

      IIF 95
  • Mr Amit Kumar
    British born in May 1998

    Resident in Scotland

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

      IIF 96
  • Mr Amit Kumar
    British born in November 1983

    Resident in England

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

      IIF 97
  • Mr Amit Kumar
    British born in December 1985

    Resident in England

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

      IIF 98
  • Kumar, Amit
    born in June 1978

    Resident in India

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

      IIF 99
  • Kumar, Amit
    Indian born in July 1981

    Resident in England

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

      IIF 100
  • Kumar, Amit
    Indian born in March 1982

    Resident in England

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

      IIF 101
    • 86, Deer Park Drive, Plymouth, PL3 6SR, England

      IIF 102
  • Kumar, Amit
    Indian born in June 1983

    Resident in England

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

      IIF 103 IIF 104
  • Kumar, Amit
    Indian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 37 Causeway, Causeway, Banbury, OX16 4RH, England

      IIF 105
  • Kumar, Amit
    Indian born in October 1992

    Resident in England

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

      IIF 106 IIF 107
  • Kumar, Amit
    Indian born in November 1981

    Resident in England

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

      IIF 108
    • 82, Park Road, Hounslow, TW3 2HB, England

      IIF 109 IIF 110
  • Kumar, Amit
    Indian care manager born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 65 Park Road, Hounslow, TW32HG, England

      IIF 111
  • Kumar, Amit
    Indian manager born in November 1981

    Resident in England

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

      IIF 112
    • 1st Floor, 44 Queen Street, Wolverhampton, West Midlands, WV1 3BJ

      IIF 113
  • Kumar, Amit
    Indian self employed born in November 1981

    Resident in England

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

      IIF 114
  • Kumar, Amit
    Indian born in July 1989

    Resident in Portugal

    Registered addresses and corresponding companies
    • 2 Dt, Rua Da Igreja, 78, Corroios- Pin 2855-147, Corroios, Seixal, Portugal

      IIF 115
  • Mr Amit Kumar
    British born in September 1980

    Resident in United Kingdom

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

      IIF 116
  • Mr Amit Kumar
    British born in July 1983

    Resident in United Kingdom

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

      IIF 117
  • Mr Amit Kumar
    French born in October 1985

    Resident in United Kingdom

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

      IIF 118
    • 8, Lamb Street, Hanley, Stoke On Trent, ST1 1PS, United Kingdom

      IIF 119
    • Unit 61, Wulfrun Centre, Wolverhampton, WV1 3HH, United Kingdom

      IIF 120 IIF 121
  • Mr . Amit Kumar
    British born in July 1990

    Resident in United Kingdom

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

      IIF 122
  • Mr Amit Kumar
    British born in October 1985

    Resident in United Kingdom

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

      IIF 123 IIF 124
    • 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 125
    • 3, Bowen Square, Daventry, NN11 4DR, United Kingdom

      IIF 126 IIF 127
    • Bonmarche Ltd 3-4 Regal Centre, Bowen Square, Daventry, NN11 4DR, United Kingdom

      IIF 128 IIF 129
    • 40, West Gate, Mansfield, NG18 1RS, England

      IIF 130
    • 40, West Gate, Mansfield, NG18 1RS, United Kingdom

      IIF 131
  • Mr Amit Kumer
    British born in October 1985

    Resident in United Kingdom

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

      IIF 132
  • Mr Amit Kurmar
    British born in October 1985

    Resident in United Kingdom

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

      IIF 133
  • Amit Kumar
    British born in July 1983

    Resident in United Kingdom

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

      IIF 134
    • 113, Long Lane, Staines-upon-thames, TW19 7AL, England

      IIF 135
  • Kumar, Amit
    British born in September 1980

    Resident in England

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

      IIF 136
  • Kumar, Amit
    Indian born in July 1990

    Resident in United Kingdom

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

      IIF 137
  • Kumar, Amit
    Indian born in November 1979

    Resident in United Kingdom

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

      IIF 138
  • Kumar, Amit
    Indian director born in March 1982

    Resident in United Kingdom

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

      IIF 139
  • Kumar, Amit
    British director born in November 1983

    Resident in England

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

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

    Resident in Netherlands

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

      IIF 141
  • Kumar, Amit
    Indian director born in June 1983

    Resident in United Kingdom

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

      IIF 142
    • 58a, Ashton Road, Luton, Bedfordshire, LU1 3QG, England

      IIF 143
  • Kumar, Amit
    Indian director born in July 1983

    Resident in United Kingdom

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

      IIF 144
  • Kumar, Amit
    British company director born in October 1985

    Resident in England

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

      IIF 145
  • Kumar, Amit
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Kumar, Amit
    Indian born in July 1985

    Resident in United Kingdom

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

      IIF 148
  • Kumar, Amit
    Indian born in January 1987

    Resident in United Kingdom

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

      IIF 149
  • Kumar, Amit
    British student born in May 1998

    Resident in Scotland

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

      IIF 150
  • Kumar, Amit

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

      IIF 151
    • 65 Park Road, Hounslow, TW3 2HG, England

      IIF 152
    • 65 Park Road, Hounslow, TW32HG, England

      IIF 153 IIF 154
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 155
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 156 IIF 157
  • Kumar, Amit
    Indian software born in November 1981

    Resident in United Kingdom

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

      IIF 158
  • Kumar, Amrit
    English director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
  • Kumar, Amit
    British director born in September 1980

    Resident in United Kingdom

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

      IIF 161
  • Kumar, Amit
    British born in July 1983

    Resident in United Kingdom

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

      IIF 162
    • 113, Long Lane, Staines-upon-thames, TW19 7AL, England

      IIF 163
  • Kumar, Amit
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Sir John Court, Vibia Close, Stanwell, TW19 7HR, United Kingdom

      IIF 164
  • Kumar, Amit
    British director born in October 1985

    Resident in United Kingdom

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

      IIF 165
    • 71-75, Kirkgate, Bradford, BD1 1PZ, England

      IIF 166 IIF 167
    • 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 168
    • 3, Bowen Square, Daventry, NN11 4DR, United Kingdom

      IIF 169 IIF 170
    • Bonmarche Ltd 3-4 Regal Centre, Bowen Square, Daventry, NN11 4DR, United Kingdom

      IIF 171 IIF 172
    • 35, Baxter Gate, Doncaster, DN1 1LD, United Kingdom

      IIF 173
  • Kumar, Amit
    French company director born in October 1985

    Resident in United Kingdom

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

      IIF 174
    • 8, Lamb Street, Hanley, Stoke On Trent, ST1 1PS, United Kingdom

      IIF 175
    • Unit 61, Wulfrun Centre, Wolverhampton, WV1 3HH, United Kingdom

      IIF 176 IIF 177
  • Kumar, Amit
    British company director born in December 1985

    Resident in United Kingdom

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

      IIF 178
  • Kumer, Amit
    British director born in October 1985

    Resident in United Kingdom

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

      IIF 179
  • Mr Amit Joshdev Kumar
    British born in October 1985

    Resident in United Kingdom

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

      IIF 180
    • 28, Market Square, Stafford, ST16 2BB, England

      IIF 181
  • Amit Kumar, .
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Hammersmith Road, London, W6 7JP, England

      IIF 182
  • Kumar, Amit Joshdev
    British director born in October 1985

    Resident in United Kingdom

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

      IIF 183 IIF 184
    • 187-189, High Street, West Bromwich, B70 7RD, England

      IIF 185
child relation
Offspring entities and appointments
Active 93
  • 1
    8 Lamb Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-04 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2020-12-04 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 2
    Unit D, Marlow Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-09 ~ dissolved
    IIF 49 - Director → ME
  • 4
    Intouch Accounting, Bristol & West House, Post Office Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-17 ~ dissolved
    IIF 57 - Director → ME
  • 5
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-12-09 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-11-17 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 7
    Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-17 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    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
    Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-06-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    86 Church Street, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-13 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 11
    Flat 10 Raleigh Court, Clarence Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,279 GBP2024-05-31
    Officer
    2018-05-02 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2018-05-02 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 12
    Mulberry House First Floor Offices, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-07 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 13
    Victoria Chambers 120 Victoria Road, Old Town, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-01 ~ dissolved
    IIF 84 - Director → ME
  • 14
    65 Jarvis Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    65 Park Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    2014-12-05 ~ dissolved
    IIF 111 - Director → ME
    2014-12-05 ~ dissolved
    IIF 154 - Secretary → ME
  • 16
    19 Whitelee, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-06-01 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 17
    PCS TRADING GROUP LIMITED - 2020-08-24
    95 Wilton Road, Suite 717, Victoria, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-08-20 ~ now
    IIF 58 - Director → ME
  • 18
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-09-22 ~ now
    IIF 59 - Director → ME
  • 19
    Sn1 3bh, 43 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 72 - Director → ME
  • 20
    3 Totman Crescent, Rayleigh, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -383,737 GBP2024-03-31
    Officer
    2025-01-17 ~ now
    IIF 87 - Director → ME
  • 21
    AZK LTD
    - now
    AMITKUMAR TRADING LIMITED - 2015-08-17
    9 Lewis Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2015-07-07 ~ dissolved
    IIF 139 - Director → ME
  • 22
    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
    2024-03-27 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 23
    158 Hammersmith Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-22 ~ now
    IIF 182 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 24
    21 Regent Street, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-12-16 ~ dissolved
    IIF 145 - Director → ME
  • 25
    Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-04 ~ dissolved
    IIF 62 - Director → ME
  • 26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 27
    Flat 10 Raleigh Court, Clarence Mews, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 28
    9 Sir John Court, Vibia Close, Stanwell, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-05 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 117 - Has significant influence or controlOE
  • 29
    86 Deer Park Drive, Plymouth, England
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 30
    42 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-01 ~ dissolved
    IIF 71 - Director → ME
  • 31
    Ibs House, 40 Fleet Street, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Officer
    2021-03-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 18 - Has significant influence or controlOE
  • 32
    Unit 1 Lansdown Industrial Estate, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-23 ~ dissolved
    IIF 99 - LLP Designated Member → ME
  • 33
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 34
    Ibs House, 40 Fleet Street, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Officer
    2021-03-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 19 - Has significant influence or controlOE
  • 35
    46 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-01 ~ dissolved
    IIF 80 - Director → ME
  • 36
    1-3 Balmoral Storage, Clive Way Colonial Way, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-03 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2021-11-03 ~ 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
  • 37
    6-7 Moor Centre, Brierley Hill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-03-15 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 38
    65 Park Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-22 ~ dissolved
    IIF 112 - Director → ME
    2015-05-22 ~ dissolved
    IIF 152 - Secretary → ME
  • 39
    3 Bowen Square, Daventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-23 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 40
    Unit 61 Wulfrun Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-25 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 41
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-07 ~ dissolved
    IIF 44 - Director → ME
    2023-12-07 ~ dissolved
    IIF 157 - Secretary → ME
    Person with significant control
    2023-12-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 42
    21 Regent Street, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-07-24 ~ dissolved
    IIF 159 - Director → ME
  • 43
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    Unit 1 Lee Bank Business Centre, Holloway Head, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-15 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 45
    40 West Gate, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-19 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 46
    Ibs House, 40 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 47
    FORTINA LTD - 2018-12-31
    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
    2018-12-01 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2018-12-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 48
    LEARNING CONNECT CITB LIMITED - 2023-05-11
    82 Park Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,450 GBP2024-04-30
    Officer
    2022-04-09 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2022-04-09 ~ 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
  • 49
    45 Fleet Street, Office311, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 79 - Director → ME
  • 50
    71-75 Kirkgate, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-19 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2019-07-19 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 51
    21a Market Place, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 52
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    109,691 GBP2023-09-30
    Officer
    2025-02-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 53
    44 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-01 ~ dissolved
    IIF 77 - Director → ME
  • 54
    44 Fleet Street, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-01 ~ dissolved
    IIF 74 - Director → ME
  • 55
    94a Church Street, Bilston, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2017-11-14 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 56
    22 Radical Ride, Finchampstead, Wokingham, England
    Active Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 57
    Ibs House, 40 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-25 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 58
    AMIT CARE CONSULTANCY LIMITED - 2016-07-19
    65 Park Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,226 GBP2024-10-31
    Officer
    2014-10-10 ~ now
    IIF 108 - Director → ME
    2014-10-10 ~ now
    IIF 153 - Secretary → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 59
    Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-18 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 60
    44-50 Chantry Way, Andover, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2022-11-25 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 61
    Office 312 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-01 ~ dissolved
    IIF 83 - Director → ME
  • 62
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 63
    RASHI’S CONVENIENCE STORE LTD - 2022-03-15
    147 Armada Way, Plymouth, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    46,585 GBP2024-05-31
    Officer
    2024-09-30 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 64
    3 Bowen Square, Daventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-15 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 65
    44 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-01 ~ dissolved
    IIF 78 - Director → ME
  • 66
    C/o, Cumberland House, 200 G, 80 Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-31 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 67
    82 Park Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -513 GBP2024-12-31
    Officer
    2022-12-20 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 68
    125 Needham Road, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2025-03-03 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    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
  • 69
    Unit 15 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-18 ~ dissolved
    IIF 178 - Director → ME
  • 70
    16 Wellsgreen Court, Uddingston, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    328,895 GBP2024-02-29
    Officer
    2019-02-18 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2019-02-18 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 71
    22 Blackberry Lane, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 72
    28 Market Square, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 73
    586-588 Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 74
    14, Bridge House Millbrook Way, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 75
    20 Jones Terrace, Swansea, West Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2023-12-14 ~ now
    IIF 115 - Director → ME
    2023-12-14 ~ now
    IIF 151 - Secretary → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 41 - Has significant influence or controlOE
  • 76
    B2-05 The Vista Centre, 50 Salisbury Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,316 GBP2024-06-30
    Officer
    2021-06-04 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 77
    Victoria Chambers 120 Victoria Road, Old Town, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-01 ~ dissolved
    IIF 85 - Director → ME
  • 78
    15 Chestnut Court, Chestnut Avenue, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-02 ~ dissolved
    IIF 114 - Director → ME
  • 79
    Unit 61 Wulfrun Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-05 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 80
    3 Bowen Square, Daventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-12 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2018-03-12 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of shares – 75% or more as a member of a firmOE
  • 81
    BARCLUB (SWINDON) LIMITED - 2006-11-27
    BARVEST (SWINDON) LIMITED - 2006-07-13
    44 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    2018-11-04 ~ dissolved
    IIF 76 - Director → ME
  • 82
    113 Long Lane, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    2025-05-01 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    22 Commercial Street, Hereford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-14 ~ dissolved
    IIF 172 - Director → ME
  • 84
    43 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-25 ~ dissolved
    IIF 73 - Director → ME
  • 85
    120 Victoria Road, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -83,815 GBP2017-09-30
    Officer
    2018-09-01 ~ dissolved
    IIF 70 - Director → ME
  • 86
    71-75 Kirkgate, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-12 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 87
    Victoria Chambers 120 Victoria Road, Old Town, Swindon, Wiltshirte, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-23 ~ dissolved
    IIF 86 - Director → ME
  • 88
    44 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-01 ~ dissolved
    IIF 75 - Director → ME
  • 89
    Ibs House, 40 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-01 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 90
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-29 ~ now
    IIF 149 - Director → ME
    2025-08-29 ~ now
    IIF 156 - Secretary → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 91
    37 Causeway, Banbury, England
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 92
    Flat B 158a Greenford Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-19 ~ dissolved
    IIF 158 - Director → ME
  • 93
    2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 56 - Director → ME
    2024-04-18 ~ now
    IIF 155 - Secretary → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    40 West Gate, Mansfield, England
    Dissolved Corporate
    Officer
    2019-03-01 ~ 2019-06-01
    IIF 165 - Director → ME
    Person with significant control
    2019-03-01 ~ 2020-06-08
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 2
    13 Werner Von Siemensstraat, Zoetermeer, 2712pn, Netherlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-08-15 ~ 2023-04-03
    IIF 141 - Director → ME
  • 3
    NATIONWIDE TRANSPORT SERVICES LIMITED - 2019-07-15
    SBIS RECRUITMENT LTD - 2017-10-09
    SGS RECRUITMENT LTD - 2016-05-18
    1st Floor 44 Queen Street, Wolverhampton, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    7,475 GBP2024-05-31
    Officer
    2017-10-04 ~ 2019-07-12
    IIF 113 - Director → ME
    Person with significant control
    2017-10-04 ~ 2021-06-30
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    21 Regent Street, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-08-12 ~ 2015-10-01
    IIF 160 - Director → ME
  • 5
    2 Days-pottles Lane, Exminster, Exeter, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    153,561 GBP2024-04-30
    Officer
    2021-06-07 ~ 2021-10-01
    IIF 88 - Director → ME
    Person with significant control
    2021-06-07 ~ 2021-10-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    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
    2013-09-25 ~ 2013-10-18
    IIF 142 - Director → ME
  • 7
    4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ 2025-02-18
    IIF 55 - Director → ME
    Person with significant control
    2025-02-17 ~ 2025-02-19
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    8 Marshall Avenue, Worthing, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2014-04-08 ~ 2014-11-22
    IIF 61 - Director → ME
  • 9
    586-588 Christchurch Road, Bournemouth, United Kingdom
    Dissolved Corporate
    Officer
    2019-03-01 ~ 2020-06-08
    IIF 179 - Director → ME
    Person with significant control
    2019-03-01 ~ 2020-06-08
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 10
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    109,691 GBP2023-09-30
    Officer
    2018-09-07 ~ 2024-02-02
    IIF 51 - Director → ME
    Person with significant control
    2021-03-17 ~ 2024-02-02
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 11
    44-50 Chantry Way, Andover, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-08 ~ 2022-06-20
    IIF 147 - Director → ME
  • 12
    1 Cecil Road, Hoddesdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    643,994 GBP2024-11-30
    Officer
    2020-12-01 ~ 2025-10-20
    IIF 100 - Director → ME
    2018-09-03 ~ 2019-10-01
    IIF 60 - Director → ME
  • 13
    HUMANATION.AI LTD - 2018-07-24
    AI INC LIMITED - 2018-03-05
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-06 ~ 2017-08-14
    IIF 89 - Director → ME
    Person with significant control
    2017-06-06 ~ 2017-08-14
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    28 Market Square, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2018-07-19 ~ 2018-08-21
    IIF 185 - Director → ME
  • 15
    586-588 Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-17 ~ 2019-02-15
    IIF 184 - Director → ME
  • 16
    22 Commercial Street, Hereford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-11-14 ~ 2018-06-02
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 17
    58a Ashton Road, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-17 ~ 2013-02-12
    IIF 143 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.