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 Aloke Kundu

    Related profiles found in government register
  • Mr Aloke Kundu
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 1
  • Mr Aloke Kundu
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kundu, Aloke
    British accountant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 7
  • Kundu, Aloke
    British manager born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Stewart House, 56 Longbridge Road, Barking, Essex, IG11 8RW, England

      IIF 8 IIF 9
    • icon of address 65, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 10
  • Mr Aloke Kumar Kundu
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Stewart House, 56 Longbridge Road, Barking, Essex, IG11 8RW, England

      IIF 11 IIF 12 IIF 13
    • icon of address Suite 3, Stewart House, Barking, Essex, IG11 8RW, United Kingdom

      IIF 14
    • icon of address 65, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 15 IIF 16 IIF 17
  • Kundu, Aloke Kumar
    British accounts manager born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Stewart House, 56 Longbridge Road, Barking, Essex, IG11 8RW, England

      IIF 18
  • Kundu, Aloke Kumar
    British manager born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Stewart House, 56 Longbridge Road, Barking, Essex, IG11 8RW, England

      IIF 19 IIF 20
    • icon of address Suite 3, Stewart House, Barking, Essex, IG11 8RW, United Kingdom

      IIF 21
    • icon of address 65, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 22 IIF 23
  • Kundu, Aloke Kumar
    British accountant born in December 1975

    Resident in Greater London

    Registered addresses and corresponding companies
    • icon of address 7, Brett Gardens, Degenham, Essex, RM9 6DP, United Kingdom

      IIF 24
    • icon of address 65, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 25
    • icon of address 69, Sark Walk, Custom House, London, Greater London, E16 3PU, United Kingdom

      IIF 26
  • Kundu, Aloke Kumar
    British director born in December 1975

    Resident in Greater London

    Registered addresses and corresponding companies
    • icon of address 69, Sark Walk Custom House, London, E16 3PU, England

      IIF 27
    • icon of address 69, Sark Walk, London, E16 3PU, England

      IIF 28
  • Kundu, Aloke Kumar
    British manager born in December 1975

    Resident in Greater London

    Registered addresses and corresponding companies
    • icon of address 69, Sark Walk, Custom House, London, E16 3PU

      IIF 29
    • icon of address 69, Sark Walk, London, United Kingdom, E16 3PU, United Kingdom

      IIF 30
  • Kundu, Aloke
    British accountant born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kundu, Aloke
    British company director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 33
  • Kundu, Aloke
    British managing director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 34
child relation
Offspring entities and appointments
Active 6
  • 1
    COMPANY FORMATION EXPART LTD - 2015-05-13
    icon of address 65 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,028 GBP2020-06-30
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 2, Stewart House, 56 Longbridge Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -500 GBP2017-11-30
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 2, Stewart House, 56 Longbridge Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    CHURCHILL TRAINING LIMITED - 2014-06-05
    icon of address Suite 2, Stewart House, 56 Longbridge Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 65 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -288 GBP2021-04-30
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    PROPERTY DEVELOPMENT PATH LIMITED - 2020-04-06
    GIANT PARTNERS LTD - 2020-07-08
    icon of address 65 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    552 GBP2021-05-31
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 14
  • 1
    CHURCHILL TRAINING LIMITED - 2014-06-05
    icon of address Suite 2, Stewart House, 56 Longbridge Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ 2011-03-09
    IIF 27 - Director → ME
  • 2
    icon of address 65 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-01-20 ~ 2022-03-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2022-03-31
    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 93 Colney Hatch Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ 2011-06-20
    IIF 26 - Director → ME
  • 4
    icon of address 93 Colney Hatch Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-14 ~ 2010-09-14
    IIF 28 - Director → ME
  • 5
    icon of address 65 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -214 GBP2024-07-31
    Officer
    icon of calendar 2017-07-06 ~ 2022-04-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2022-04-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 6
    icon of address 93 Colney Hatch Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-26 ~ 2011-05-31
    IIF 24 - Director → ME
  • 7
    icon of address Suite 2, Stewart House, 56 Longbridge Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,235 GBP2018-06-30
    Officer
    icon of calendar 2016-01-01 ~ 2016-01-01
    IIF 18 - Director → ME
    icon of calendar 2014-06-05 ~ 2015-12-31
    IIF 19 - Director → ME
  • 8
    icon of address Suite 3 Stewart House, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2017-03-21
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-03-21
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 65 Cranbrook Road, Ilford, England
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-14 ~ 2022-03-31
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ 2022-03-31
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 65 Cranbrook Road, Ilford, England
    Active Corporate (1 parent, 22 offsprings)
    Equity (Company account)
    19,426 GBP2024-09-30
    Officer
    icon of calendar 2018-01-05 ~ 2022-03-30
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ 2022-03-30
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 11
    CHAINLINE LIMITED - 2001-07-26
    icon of address 65 Cranbrook Road, Ilford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -14,597 GBP2024-12-24
    Officer
    icon of calendar 2018-01-05 ~ 2022-03-30
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ 2022-03-30
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 12
    icon of address Taxpoint Direct Ltd, 96 Mae House ,marlborough Business Centre, George Lane, London, South Woodford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2019-02-28
    Officer
    icon of calendar 2009-03-01 ~ 2010-03-01
    IIF 29 - Director → ME
  • 13
    icon of address 65 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    709 GBP2024-07-31
    Officer
    icon of calendar 2013-01-22 ~ 2022-03-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-10
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    icon of address 69 Sark Walk, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2010-09-01
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.