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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kumar, Kulwinder

    Related profiles found in government register
  • Kumar, Kulwinder
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 1
    • 18, Gledwood Gardens, Hayes, UB4 0AT, England

      IIF 2
    • 22-24, High Street, Newport Pagnell, MK16 8YX, England

      IIF 3
    • 50, Malbury Avenue, Norwood Green, UB2 4HS, England

      IIF 4
    • 50 Melbury Avenue, Norwood Green, Southall, Middlesex, UB2 4HS

      IIF 5
    • 50, Melbury Avenue, Southall, Middlesex, UB2 4HS, United Kingdom

      IIF 6
  • Kumar, Kulwinder
    British baker born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Melbury Avenue, Norwood Green, Southall, Middlesex, UB2 4HS

      IIF 7
  • Kumar, Kulwinder
    British bakery born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Melbury Avenue, Norwood Green, Southall, Middlesex, UB2 4HS

      IIF 8
  • Kumar, Kulwinder
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Melbury Avenue, Southall, Middlesex, UB2 4HS, England

      IIF 9
    • 50, Melbury Avenue, Southall, Middlesex, UB2 4HS, United Kingdom

      IIF 10
  • Kumar, Kulwinder
    British entrepeneur born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Melbury Avenue, Norwood Green, Southall, Middlesex, UB2 4HS, United Kingdom

      IIF 11
  • Kumar, Kulwinder
    British retail bakery born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Melbury Avenue, Norwood Green, Southall, Middlesex, UB2 4HS

      IIF 12
  • Kumar, Kulwinder
    British self employed born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Slough Road, Iver, Buskinghamshire, SL0 0DY, England

      IIF 13
  • Kumar, Kulwinder
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Executive House, Central Way, Feltham, TW14 0XQ, United Kingdom

      IIF 14
    • 19, Langley Park Road, Iver, SL0 9QL, England

      IIF 15
    • 36, Syke Cluan, Iver, SL0 9EH, England

      IIF 16 IIF 17 IIF 18
    • 32 South Road, Southall, Middlesex, UB1 1RR

      IIF 20
  • Kumar, Kulwinder
    British cake baker born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 263, Field End Road, Ruislip, HA4 9NJ, England

      IIF 21
  • Kumar, Kulwinder
    British cakes baker born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 263, Field End Road, Ruislip, HA4 9NJ, England

      IIF 22
  • Kumar, Kulwinder
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 23
    • 36, Syke Cluan, Iver, SL0 9EH, England

      IIF 24 IIF 25
  • Kumar, Kulwinder
    British entrepreneur born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1276/1278, Greenford Road, Greenford, Middlesex, UB6 0HH, United Kingdom

      IIF 26
    • 36, Syke Cluan, Iver, SL0 9EH, England

      IIF 27
  • Mr Kulwinder Kumar
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Executive House, Central Way, Feltham, TW14 0XQ, United Kingdom

      IIF 28
    • 1276/1278, Greenford Road, Greenford, Middlesex, UB6 0HH, United Kingdom

      IIF 29
    • 22-24, High Street, Newport Pagnell, MK16 8YX, England

      IIF 30
    • 50, Melbury Avenue, Southall, UB2 4HS, England

      IIF 31
    • 50, Melbury Avenue, Southall, UB2 4HS, United Kingdom

      IIF 32
  • Kulwinder, Kumar
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Melbury Avenue, Norwood Green, Southall, Middlesex, UB2 4HS, United Kingdom

      IIF 33
  • Mr Kulwinder Kumar
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Profile West, Suite D Second Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 34
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 35 IIF 36
    • 9, Central Parade, 9, Central Parade, New Heston Road, Hounslow, TW5 0LQ, England

      IIF 37
    • 19, Langley Park Road, Iver, SL0 9QL, England

      IIF 38
    • 36, Syke Cluan, Iver, SL0 9EH, England

      IIF 39 IIF 40 IIF 41
    • 263, Field End Road, Ruislip, HA4 9NJ, England

      IIF 44
child relation
Offspring entities and appointments 25
  • 1
    4 PILLARS ENTERTAINMENTS LTD
    15027010
    18 Gledwood Gardens, Hayes, England
    Active Corporate (8 parents)
    Officer
    2026-03-23 ~ now
    IIF 2 - Director → ME
    2023-07-25 ~ 2025-04-01
    IIF 24 - Director → ME
  • 2
    7 SUR STUDIOS LIMITED
    - now 10199064
    SUR-DEEP ENTERTAINMENT LIMITED - 2019-11-20
    58 Lea Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-01-08 ~ dissolved
    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
  • 3
    ASH AND MAN PROPERTIES LIMITED
    16029822
    22-24 High Street, Newport Pagnell, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2024-10-21 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 4
    CAKE DECORE LIMITED - now
    CAKER STREET LTD
    - 2023-10-23 09884240 15231974
    C/o Coots & Boots Suite 35, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (4 parents)
    Officer
    2015-11-23 ~ 2019-07-08
    IIF 4 - Director → ME
  • 5
    CAKES LIMITED
    13741829
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2021-11-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 6
    HINDU TRUST INTERNATIONAL
    13829101
    C/o Gkp Viglen House, Alperton Lane, Wembley, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-01-05 ~ 2023-05-04
    IIF 26 - Director → ME
    Person with significant control
    2022-01-05 ~ 2023-05-04
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    IVER VILLAGE FISH & CHIPS LTD
    15812022
    19 Langley Park Road, Iver, England
    Active Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 8
    J K & P (HOLDING) LTD
    13385722
    5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-05-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-05-10 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    JK & P PROPERTIES LIMITED
    11696332
    36 Syke Cluan, Iver, England
    Active Corporate (2 parents)
    Officer
    2018-11-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-12-14 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    KALLY'S AND JENNY'S CAKES LIMITED
    - now 06035064
    PAUL'S BAKERS LIMITED
    - 2011-03-24 06035064
    50 Melbury Avenue, Norwood Green, Southall, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2007-02-21 ~ 2010-12-20
    IIF 8 - Director → ME
    2011-04-14 ~ 2012-04-16
    IIF 10 - Director → ME
  • 11
    KOOL CAKES BAKERY LTD
    06597246
    9, Central Parade 9, Central Parade, New Heston Road, Hounslow, England
    Active Corporate (5 parents)
    Officer
    2008-05-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    LAROUSH LIMITED
    06946981
    145 Norwood Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-06-29 ~ 2010-08-25
    IIF 12 - Director → ME
  • 13
    MAD4CAKES LTD
    11677364
    263 Field End Road, Ruislip, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-20 ~ 2020-01-08
    IIF 22 - Director → ME
    2020-01-14 ~ 2020-05-13
    IIF 21 - Director → ME
    Person with significant control
    2020-01-14 ~ 2020-05-13
    IIF 44 - Ownership of shares – 75% or more OE
  • 14
    MIDLAND VENTURE LIMITED
    11897898
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    2021-04-26 ~ 2022-07-28
    IIF 1 - Director → ME
    Person with significant control
    2021-04-28 ~ 2022-07-28
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PAUL'S BAKERS (SOUTHALL) LIMITED
    03902018
    Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2000-01-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 34 - Has significant influence or control OE
  • 16
    PAUL'S BAKERY LTD
    07709983
    50 Melbury Avenue, Norwood Green, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-19 ~ dissolved
    IIF 33 - Director → ME
  • 17
    PAUL'S PROPERTY INVESTMENTS (SOUTHALL) LTD
    07450320
    36 Syke Cluan, Iver, England
    Dissolved Corporate (2 parents)
    Officer
    2010-11-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-08-28 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PAUL’S PROPERTIES LIMITED
    12995757
    Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 19
    SHIV KUMAR BATALVI ORGANISATION (LONDON) LTD
    07418869
    58 Lea Road, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2022-01-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-01-07 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SL GROUP LIMITED
    11896308
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Liquidation Corporate (4 parents)
    Officer
    2021-09-12 ~ 2022-05-18
    IIF 23 - Director → ME
    Person with significant control
    2021-09-12 ~ 2022-05-18
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SOUTHALL TV LTD
    07965770
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Officer
    2012-10-17 ~ 2024-12-15
    IIF 13 - Director → ME
  • 22
    ST GEORGES COLLEGE LIMITED
    05656292
    Insol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (12 parents)
    Officer
    2005-12-16 ~ 2007-05-03
    IIF 7 - Director → ME
  • 23
    TECHNIQIFY LTD
    13579600
    Jardine House, Harrovian Business Village, 5 Bessborough Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-08-23 ~ dissolved
    IIF 11 - Director → ME
  • 24
    VIPER SHOPS LIMITED
    - now 12536452
    REALYTECH UK LIMITED
    - 2020-07-07 12536452
    Executive House, Central Way, Feltham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-07-07 ~ 2023-08-02
    IIF 14 - Director → ME
    Person with significant control
    2020-07-07 ~ 2023-08-02
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    WEST SIDE MEDIA ACADEMY LTD
    08986684
    105 Saunton Avenue, Hayes, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 9 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.