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

Kundi, Sonu

    Related profiles found in government register
  • Kundi, Sonu
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Southern Cottages, Horton Road, Staines-upon-thames, Middlesex, TW19 6AG

      IIF 1
    • icon of address 34 Southern Cottages, Horton Road, Staines-upon-thames, TW19 6AG, United Kingdom

      IIF 2
  • Kundi, Sonu
    British commercial director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, High Street, Newmarket, Suffolk, CB8 8FE, United Kingdom

      IIF 3
  • Kundi, Sonu
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3b Rosemary House, Lanwades Business Park, Kennett, Newmarket, CB8 7PN, England

      IIF 4
    • icon of address 90, High Street, Newmarket, CB8 8FE, England

      IIF 5
    • icon of address 90, High Street, Newmarket, CB8 8FE, United Kingdom

      IIF 6
    • icon of address Dencora Court, 2 Meridian Way, Norwich, NR7 0TA

      IIF 7
  • Mr Sonu Kundi
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Southern Cottages, Horton Road, Staines-upon-thames, Middlesex, TW19 6AG

      IIF 8
    • icon of address 34 Southern Cottages, Horton Road, Staines-upon-thames, TW19 6AG, United Kingdom

      IIF 9
  • Kundi, Sonu
    British

    Registered addresses and corresponding companies
    • icon of address 27 Sutton Close, Milton, Cambridge, Cambridgeshire, CB4 6DU

      IIF 10
    • icon of address 3b Rosemary House, Lanwades Business Park, Kennett, Newmarket, CB8 7PN, England

      IIF 11
  • Kundi, Sonu
    British director

    Registered addresses and corresponding companies
    • icon of address 3b Rosemary House, Lanwades Business Park, Kennett, Newmarket, CB8 7PN, England

      IIF 12
  • Kundi, Sonu
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Orchard, Kings Mill Lane, Great Shelford, Cambridge, CB22 5EN, England

      IIF 13
  • Kundi, Sonu
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hughes Units 1-5 Warwick Court, Ellough Industrial Estate, Ellough, Beccles, Suffolk, NR34 7FD, England

      IIF 14
    • icon of address 27 Sutton Close, Milton, Cambridge, Cambridgeshire, CB4 6DU

      IIF 15
    • icon of address Kings Orchard, Kings Mill Lane, Great Shelford, Cambridge, CB22 5EN, England

      IIF 16
  • Mr Sonu Kundi
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings View House, 3 Bartholemews Walk, Cambridgeshire Business Park Ely, Cambridgeshire, CB7 4EA

      IIF 17
    • icon of address 90, High Street, Newmarket, Suffolk, CB8 8FE

      IIF 18
    • icon of address Dencora Court, 2 Meridian Way, Norwich, NR7 0TA

      IIF 19
  • Kundi, Soni
    born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, High Street, Newmarket, Suffolk, CB8 8FE, United Kingdom

      IIF 20
  • Mr Sonu Sonu Kundi
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, High Street, Newmarket, CB8 8FE, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 34 Southern Cottages, Horton Road, Staines-upon-thames, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2018-12-31
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    BORNEY DISPLAY SOLUTIONS LIMITED - 2015-12-16
    icon of address 90 High Street, Newmarket, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 3
    CROMWELL BUSINESS SYSTEMS LIMITED - 2013-06-25
    icon of address 3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    98 GBP2024-06-30
    Officer
    icon of calendar 2005-09-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2006-08-31 ~ now
    IIF 11 - Secretary → ME
  • 4
    CROMWELL SOLUTIONS LIMITED - 2013-06-28
    D J PROPERTY COMPANY LIMITED - 2006-07-13
    NOLCORN PROPERTIES LIMITED - 2003-07-06
    icon of address 3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    234,731 GBP2025-06-29
    Officer
    icon of calendar 2006-04-30 ~ now
    IIF 16 - Director → ME
    icon of calendar 2006-04-30 ~ now
    IIF 12 - Secretary → ME
  • 5
    icon of address 3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    147 GBP2025-06-30
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 34 Southern Cottages Horton Road, Staines-upon-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,851 GBP2020-10-31
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 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
  • 7
    CROMWELL BUSINESS SOLUTIONS LTD - 2024-06-06
    icon of address C/o Hughes Units 1-5 Warwick Court Ellough Industrial Estate, Ellough, Beccles, Suffolk, England
    Active Corporate (7 parents)
    Equity (Company account)
    200,839 GBP2023-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 14 - Director → ME
  • 8
    DE DONATO LIMITED - 2014-09-01
    icon of address Dencora Court, 2 Meridian Way, Norwich
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,903,556 GBP2024-01-31
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    NOLCOM ASSOCIATES LIMITED - 2001-10-01
    icon of address Kings View House, 3 Bartholemews Walk, Cambridgeshire Business Park Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70 GBP2020-12-31
    Officer
    icon of calendar 2001-07-11 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2006-08-31 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 10
    icon of address 90 High Street, Newmarket, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 90 High Street, Newmarket, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 20 - LLP Designated Member → ME
Ceased 1
  • 1
    icon of address 3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,351 GBP2025-06-30
    Officer
    icon of calendar 2023-01-16 ~ 2023-03-31
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.