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

Anil Kumar

    Related profiles found in government register
  • Anil Kumar
    Indian born in May 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Philbeach House, Dale, Haverfordwest, SA62 3QU, United Kingdom

      IIF 1
  • Anil Kumar
    Indian born in May 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13, Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 2
  • Anil Kumar
    Indian born in August 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mercury Accountancy Services Limited, West Bridgford, Nottingham, NG2 9QW, England

      IIF 3 IIF 4
  • Mr Anil Kumar
    Indian born in July 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address B5/104 Maya Garden City, Nagla Road, Singhpura, Zirakpur, 140603, India

      IIF 5
  • Mr Anil Kumar
    Indian born in March 1967

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Kunal Gautam, 33/25-26, Iiird Floor, West Patel Nagar, New Delhi, 110008, India

      IIF 6
  • Mr Anil Kumar
    Indian born in March 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 14994113 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Mr Anil Kumar
    Indian born in October 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 8
  • Mr Anil Kumar
    Indian born in December 1994

    Resident in India

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

      IIF 9
  • Kumar, Anil
    Indian businessman born in May 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Philbeach House, Dale, Haverfordwest, SA62 3QU, United Kingdom

      IIF 10
  • Mr Anil Kumar
    Indian born in July 1979

    Resident in Kuwait

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 11
  • Kumar, Anil
    Indian director born in May 1961

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mohalla Soodan, Nurmahal, Jalandhar, Punjab, India

      IIF 12
  • Kumar, Anil
    Indian independent director born in July 1962

    Resident in India

    Registered addresses and corresponding companies
    • icon of address D-19, C. C Colony, Opposite Rana Pratap Bagh, Delhi, Delhi 110007, India

      IIF 13
  • Kumar, Anil
    Indian director born in May 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13, Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 14
  • Kumar, Anil
    Indian software engineer born in July 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address B5/104 Maya Garden City, Nagla Road, Singhpura, Zirakpur, 140603, India

      IIF 15
  • Senapati, Anil Kumar
    Indian software professional born in January 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 154, Clarkson Court, Hatfield, Hertfordshire, AL10 9GY, United Kingdom

      IIF 16
  • Senapati, Anil Kumar
    Indian software proffesional born in January 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 39, Chiltern Park Avenue, Berkhamsted, HP4 1EX, United Kingdom

      IIF 17
  • Kumar, Anil
    Indian director born in January 1967

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 193, High Street, Hornchurch, Essex, RM11 3XT, England

      IIF 18
  • Kumar, Anil
    Indian director born in March 1967

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Kunal Gautam, 33/25-26, Iiird Floor, West Patel Nagar, New Delhi, 110008, India

      IIF 19
  • Kumar, Anil
    Indian director born in March 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 14994113 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Kumar, Anil
    Indian management professional born in October 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 21
  • Kumar, Anil
    Indian manager born in March 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 56, Sunrising, Looe, PL13 1NE, United Kingdom

      IIF 22
  • Kumar, Anil
    Indian director born in December 1994

    Resident in India

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

      IIF 23
  • Kumar, Anil
    Indian businessman born in December 1984

    Resident in India

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

      IIF 24
  • Kumar, Anil
    Indian software professional born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB

      IIF 25
  • Kumar, Anil
    Indian treding born in July 1979

    Resident in Kuwait

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 26
  • Kumar, Anil
    Indian businessman born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, England

      IIF 27 IIF 28
  • Kumar, Anil
    India chartered accountant born in March 1967

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 14, Amblecote Meadows, Grove Park, London, SE12 9TA

      IIF 29
  • Chauhan, Nileshkumar
    Indian software professional born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Rainbird Close, Wembley, Middlesex, HA0 1FU, England

      IIF 30
  • Mr Anil Kumar
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 31 IIF 32
  • Kumar, Anil

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 33
  • Mr Anil Kumar
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Keats Way, Greenford, UB6 9HE, United Kingdom

      IIF 34
  • Mr Nileshkumar Chauhan
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Rainbird Close, Wembley, Middlesex, HA0 1FU, England

      IIF 35
  • Mullagiri, Anil Kumar
    British software professional born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Hook Road, Chessington, KT9 1EQ, England

      IIF 36
  • Chauhan, Nilesh
    Indian consultant born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Rainbird Close, Wembley, HA0 1FU, United Kingdom

      IIF 37
  • Chauhan, Nileshkumar
    Indian software professional born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Danes Court, Northend Road, Wembley, Middlesex, HA90AD, England

      IIF 38
  • Mr Anil Kumar Mullagiri
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Hook Road, Chessington, KT9 1EQ, England

      IIF 39
  • Kumar, Anil
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Keats Way, Greenford, UB6 9HE, United Kingdom

      IIF 40
  • Kumar, Anil
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 193 High Street, Hornchurch, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,474 GBP2021-10-31
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit D, Marlow Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-08-10 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 14994113 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Crown House, 217 Higher Hillgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    -132 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    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
  • 8
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Long Lodge, 265-269 Kingston Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 17 - Director → ME
  • 10
    ADVENT GLOBAL OUTSOURCING LIMITED - 2022-04-21
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,239 GBP2023-11-30
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 253 Hook Road, Chessington, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,098 GBP2024-03-31
    Officer
    icon of calendar 2007-10-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
    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
  • 12
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1 GBP2016-04-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Life Insurance Corporation Of, India, Yogakshema,jeevan Bima Marg, Bombay 400021 India, India
    Active Corporate (17 parents)
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 4385, 14075713 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2022-04-28 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 5 Rainbird Close, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,405 GBP2020-02-28
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 50 Keats Way, Greenford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,504 GBP2024-12-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 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
  • 18
    icon of address 3 Rainbird Close, Wembley, England
    Active Corporate (9 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 37 - Director → ME
  • 19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 24 - Director → ME
Ceased 9
  • 1
    AUTOPRODIAGNOSTICS LIMITED - 2023-07-24
    icon of address 56 Sunrising, Looe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -74,188 GBP2024-12-31
    Officer
    icon of calendar 2023-08-16 ~ 2024-06-12
    IIF 22 - Director → ME
  • 2
    icon of address Ground Floor Philbeach House, Dale, Haverfordwest, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    45 GBP2020-01-31
    Officer
    icon of calendar 2015-01-20 ~ 2020-10-12
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-10-12
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    -132 GBP2016-03-31
    Officer
    icon of calendar 2015-05-14 ~ 2017-03-31
    IIF 28 - Director → ME
  • 4
    icon of address The Long Lodge, 265-269 Kingston Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ 2012-11-23
    IIF 16 - Director → ME
  • 5
    icon of address 14 Amblecote Meadows, Grove Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-13 ~ 2011-10-01
    IIF 29 - Director → ME
  • 6
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    697,919 GBP2024-05-30
    Officer
    icon of calendar 2010-02-09 ~ 2010-09-17
    IIF 12 - Director → ME
  • 7
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1 GBP2016-04-30
    Officer
    icon of calendar 2015-12-02 ~ 2017-03-31
    IIF 27 - Director → ME
  • 8
    icon of address 5 Rainbird Close, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,405 GBP2020-02-28
    Officer
    icon of calendar 2012-10-08 ~ 2013-05-02
    IIF 38 - Director → ME
  • 9
    icon of address 48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,565 GBP2024-08-31
    Officer
    icon of calendar 2019-08-22 ~ 2020-10-26
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2020-10-26
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.