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

Kumar, Naresh

    Related profiles found in government register
  • Kumar, Naresh
    Indian none born in December 1985

    Resident in India

    Registered addresses and corresponding companies
    • Second Floor Unimix House Business Center, Abbet Road, Park Royal, London, Middlesex, NW10 7TR, United Kingdom

      IIF 1
  • Kumar, Naresh
    Indian director born in December 1987

    Resident in India

    Registered addresses and corresponding companies
    • Office 240, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 2
  • Kumar, Naresh
    Indian director born in February 1982

    Resident in India

    Registered addresses and corresponding companies
    • Office 1765, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 3
  • Kumar, Naresh
    Indian director born in August 1985

    Resident in India

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

      IIF 4
  • Kumar, Naresh
    Indian business person born in July 1980

    Resident in India

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

      IIF 5
  • Kumar, Naresh
    Indian director born in May 1987

    Resident in India

    Registered addresses and corresponding companies
    • 178c, Slade Road, Birmingham, West Midlands, B23 7RJ, England

      IIF 6 IIF 7
    • 178c, Slade Road, Erdington, Birmingham, West Midlands, B23 7RJ, England

      IIF 8
    • 30, Old Winnings Road, Keresley End, Coventry, Warwickshire, CV78JL, England

      IIF 9
  • Kumar, Naresh
    Indian director born in March 1991

    Resident in India

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 10
  • Kumar, Naresh
    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 11
  • Kumar, Naresh
    Indian director born in August 1976

    Resident in India

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Kumar, Naresh
    Indian director born in October 2000

    Resident in India

    Registered addresses and corresponding companies
    • 819 Devi Nagar New Sanganer Road, Gali No 8 Shyam Nagar, Jaipur, Rajasthan, 302019, India

      IIF 13
  • Kumar, Naresh, Mr.
    Indian director born in November 1985

    Resident in India

    Registered addresses and corresponding companies
    • Vill, Ahal Bodla, Po Kirian Wali, Fazilka, Punjab, 152123, India

      IIF 14
  • Kumar, Naresh, Mr.
    Indian business born in April 1987

    Resident in India

    Registered addresses and corresponding companies
    • Suite 20, 196 Rose Street, Edinburgh, EH2 4AT, United Kingdom

      IIF 15
  • Kumar, Naresh
    Indian company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Icknield Drive, Ilford, IG2 6SD, England

      IIF 16
  • Mr Naresh Kumar
    Indian born in December 1987

    Resident in India

    Registered addresses and corresponding companies
    • Office 240, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 17
  • Mr. Naresh Kumar
    Indian born in November 1985

    Resident in India

    Registered addresses and corresponding companies
    • Vill, Ahal Bodla, Po Kirian Wali, Fazilka, Punjab, 152123, India

      IIF 18
  • Kumar, Naresh
    British company director born in February 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 75, Carlyle Avenue, Southall, Middlesex, UB1 2BJ, England

      IIF 19
  • Kumar, Naresh
    British irector born in November 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 23, Nether Hall Avenue, Birmingham, West Midlands, B43 2EU

      IIF 20
  • Mr Naresh Kumar
    Indian born in August 1985

    Resident in India

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

      IIF 21
  • Kumar, Naresh
    British builder born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 46, Roseville Road, Hayes, Middlesex, UB3 4QX, United Kingdom

      IIF 22
    • 46, Roseville Road, Hayes, UB3 4QX, England

      IIF 23
  • Kumar, Naresh
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 46, Roseville Road, Hayes, UB3 4QX, England

      IIF 24
  • Kumar, Naresh
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 46, Roseville Road, Hayes, Middlesex, UB3 4QX, United Kingdom

      IIF 25
  • Kumar, Naresh
    British fitter born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 46, Roseville Road, Hayes, Middlesex, UB3 4QX, United Kingdom

      IIF 26
  • Kumar, Naresh
    British salesman born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 46, Roseville Road, Hayes, UB3 4QS, United Kingdom

      IIF 27
  • Kumar, Naresh
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 240, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 28
  • Kumar, Naresh
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 240, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 29 IIF 30
  • Kumar, Naresh
    British it & telecoms born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 240, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 31
  • Kumar, Naresh
    Indian director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Queens Road, Southall, UB2 5AZ, United Kingdom

      IIF 32
  • Mr Naresh Kumar
    Indian born in July 1980

    Resident in India

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

      IIF 33
  • Mr Naresh Kumar
    Indian born in May 1987

    Resident in India

    Registered addresses and corresponding companies
    • 178c, Slade Road, Birmingham, West Midlands, B23 7RJ, England

      IIF 34 IIF 35
    • 178c, Slade Road, Erdington, Birmingham, West Midlands, B23 7RJ, England

      IIF 36
    • 9, Bowstoke Road, Great Barr, Birmingham, West Midlands, B43 5EB, England

      IIF 37
  • Naresh Kumar
    Indian born in February 1982

    Resident in India

    Registered addresses and corresponding companies
    • Office 1765, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 38
  • Naresh Kumar
    Indian born in March 1991

    Resident in India

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 39
  • Naresh Kumar
    Indian born in October 1992

    Resident in India

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

      IIF 40
  • Mr Naresh Kumar
    Indian born in October 2000

    Resident in India

    Registered addresses and corresponding companies
    • 819 Devi Nagar New Sanganer Road, Gali No 8 Shyam Nagar, Jaipur, Rajasthan, 302019, India

      IIF 41
  • Kumar, Naresh

    Registered addresses and corresponding companies
    • Second Floor Unimix House Business Center, Abbet Road, Park Royal, London, Middlesex, NW10 7TR, United Kingdom

      IIF 42
  • Naresh, Kumar
    born in February 1966

    Resident in India

    Registered addresses and corresponding companies
    • A-804, Sukh Sagar Appt, Plot No.12 Sec-9 Dwarka, Delhi, 110077, India

      IIF 43
  • Naresh Kumar
    Indian born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Icknield Drive, Ilford, IG2 6SD, England

      IIF 44
  • Mr Naresh Kumar
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 46, Roseville Road, Hayes, Middlesex, UB3 4QX, United Kingdom

      IIF 45
    • 46, Roseville Road, Hayes, UB3 4QX, England

      IIF 46
    • 20, Langley Road, Slough, SL3 7AB

      IIF 47
  • Mr Naresh Kumar
    Indian born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Queens Road, Southall, UB2 5AZ, United Kingdom

      IIF 48
  • Naresh Kumar
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 240, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 49 IIF 50 IIF 51
    • 240, Grove Lane, Handsworth, Birmingham, B20 2EY, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 22
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-24 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-12-24 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Corporate (1 parent)
    Officer
    2024-08-30 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    240 Grove Lane, Handsworth, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    123 GBP2024-01-31
    Officer
    2021-01-18 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    4385, 13900707 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2022-02-08 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Dalton House 60, Windsor Avenue, London, City Of London, England
    Dissolved corporate (6 parents)
    Officer
    2014-01-30 ~ dissolved
    IIF 43 - llp-designated-member → ME
  • 6
    178c Slade Road, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    2017-03-31 ~ dissolved
    IIF 7 - director → ME
  • 7
    46 Roseville Road, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    -32,719 GBP2023-05-31
    Officer
    2021-05-11 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 8
    Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-06 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    46 Roseville Road, Hayes, Middlesex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,338 GBP2022-11-30
    Person with significant control
    2017-11-07 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    South Lodge, Uxbridge Road, Uxbridge, England
    Dissolved corporate (3 parents)
    Officer
    2019-10-30 ~ dissolved
    IIF 24 - director → ME
  • 11
    240 Grove Lane, Handsworth, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    -1,979 GBP2024-03-31
    Officer
    2014-02-06 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 12
    240 Grove Lane, Handsworth, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-29 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-07-29 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 13
    Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-06 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    240 Grove Lane, Handsworth, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    6,404 GBP2024-03-31
    Officer
    2020-02-06 ~ now
    IIF 30 - director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 15
    46 Roseville Road, Hayes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-18 ~ dissolved
    IIF 27 - director → ME
  • 16
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-08-21 ~ dissolved
    IIF 12 - director → ME
  • 17
    Suite 20 196 Rose Street, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-23 ~ dissolved
    IIF 15 - director → ME
  • 18
    8 Icknield Drive, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-04 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 19
    20 Langley Road, Slough
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    17,681 GBP2015-11-30
    Officer
    2013-11-27 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 20
    75 Carlyle Avenue, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-29 ~ dissolved
    IIF 19 - director → ME
  • 21
    20 Langley Road, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-09-19 ~ dissolved
    IIF 26 - director → ME
  • 22
    4385, 15152939 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-21 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    Unitd2 Brook Street, Tipton, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2017-10-01 ~ 2018-03-19
    IIF 8 - director → ME
    Person with significant control
    2017-10-01 ~ 2018-03-19
    IIF 36 - Has significant influence or control OE
  • 2
    3 Hamel House Calico Business Park, Sandy Way, Tamworth
    Dissolved corporate (2 parents)
    Officer
    2010-05-14 ~ 2010-05-14
    IIF 20 - director → ME
  • 3
    15 The Vale, Hounslow, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    62,828 GBP2024-02-29
    Officer
    2020-02-21 ~ 2020-11-20
    IIF 32 - director → ME
    Person with significant control
    2020-02-21 ~ 2020-11-06
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 4
    4385, 13573035 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-16 ~ 2023-05-22
    IIF 5 - director → ME
    Person with significant control
    2022-08-16 ~ 2023-05-22
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors OE
  • 5
    Office 240 85 Dunstall Hill, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-25 ~ 2024-09-19
    IIF 2 - director → ME
    Person with significant control
    2024-05-25 ~ 2024-09-19
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 6
    178c Slade Road, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Person with significant control
    2017-03-31 ~ 2018-02-06
    IIF 34 - Has significant influence or control OE
  • 7
    46 Roseville Road, Hayes, Middlesex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,338 GBP2022-11-30
    Officer
    2017-11-07 ~ 2024-11-04
    IIF 22 - director → ME
  • 8
    Unit 2 58 Kingsbridge Crescent, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -161,932 GBP2024-03-31
    Officer
    2010-03-01 ~ 2010-08-31
    IIF 1 - director → ME
    2010-09-03 ~ 2010-10-03
    IIF 42 - secretary → ME
  • 9
    178c Slade Road, Birmingham, West Midlands, England
    Dissolved corporate
    Officer
    2017-02-09 ~ 2018-02-03
    IIF 6 - director → ME
    Person with significant control
    2017-02-09 ~ 2018-02-05
    IIF 35 - Has significant influence or control OE
  • 10
    Block A - Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-25 ~ 2018-04-20
    IIF 9 - director → ME
    Person with significant control
    2017-07-10 ~ 2018-04-20
    IIF 37 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.