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

Agarwal, Pankaj Kumar, Dr

    Related profiles found in government register
  • Agarwal, Pankaj Kumar, Dr
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Agarwal, Pankaj Kumar, Dr
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Taunton Deane, Emerson Valley, Milton Keynes, MK4 2BS, England

      IIF 6 IIF 7 IIF 8
    • icon of address Acorn House, 381 Midsummer Boulevard, Milton Keynes, MK9 3HP, England

      IIF 9 IIF 10
    • icon of address Acorn House, Midsummer Boulevard, Milton Keynes, MK9 3HP, England

      IIF 11 IIF 12
    • icon of address Acorn House, Sbu1-24, 381 Midsummer Boulevard, Milton Keynes, MK9 3HP, United Kingdom

      IIF 13
    • icon of address Unit 1b Atlas Court, Brinsworth Lane, Rotherham, S60 5DL, United Kingdom

      IIF 14 IIF 15
  • Agarwal, Pankaj Kumar, Dr
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 381, Midsummer Boulevard, Milton Keynes, MK9 3HP, England

      IIF 16
  • Agarwal, Pankaj Kumar, Dr
    British doctor born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117 Bromham Road, Bedford, MK40 4BS, England

      IIF 17
    • icon of address 37, Taunton Deane, Milton Keynes, MK4 2BS, England

      IIF 18
  • Agarwal, Pankaj Kumar, Dr
    British hospital doctor born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bridge Street, Northampton, NN1 1NW, England

      IIF 19
  • Agarwal, Pankaj Kumar, Dr
    British medical doctor born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 20
    • icon of address The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, United Kingdom

      IIF 21
  • Agarwal, Pankaj, Dr
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Court House, New Road Avenue, Chatham, Kent, ME4 6BE, England

      IIF 22
  • Agarwal, Pankaj, Dr
    British medical doctor born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Oakwood Hall Drive, Rotherham, South Yorkshire, S60 3AQ, England

      IIF 23
    • icon of address 3, Poplar Drive, Brinsworth, Rotherham, S60 5BP, England

      IIF 24
  • Dr Pankaj Kumar Agarwal
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117 Bromham Road, Bedford, MK40 4BS, England

      IIF 25
    • icon of address The Old Court House, New Road Avenue, Chatham, ME4 6BE, United Kingdom

      IIF 26
    • icon of address 37, Taunton Deane, Emerson Valley, Milton Keynes, MK4 2BS, England

      IIF 27 IIF 28
    • icon of address 37, Taunton Deane, Milton Keynes, MK4 2BS, England

      IIF 29
    • icon of address Acorn House, 381 Midsummer Boulevard, Milton Keynes, MK9 3HP, England

      IIF 30 IIF 31 IIF 32
    • icon of address Acorn House, Midsummer Boulevard, Milton Keynes, MK9 3HP, England

      IIF 35 IIF 36
    • icon of address Acorn House, Sbu1-24, 381 Midsummer Boulevard, Milton Keynes, MK9 3HP, United Kingdom

      IIF 37
    • icon of address Unit 1b Atlas Court, Brinsworth Lane, Rotherham, S60 5DL, United Kingdom

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 37 Taunton Deane, Emerson Valley, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Acorn House Sbu1-25, 381 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,664 GBP2024-01-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    icon of address Acorn House, 381 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 6 Bridge Street, Northampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,758 GBP2022-07-31
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Unit 1b Atlas Court, Brinsworth Lane, Rotherham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Unit 1b Atlas Court, Brinsworth Lane, Rotherham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Acorn House, 381 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -455 GBP2024-02-28
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ 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
  • 8
    icon of address Acorn House, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,852 GBP2024-08-27
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 35 - Has significant influence or controlOE
  • 9
    icon of address 32a Millway, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-02-28
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 27 - Has significant influence or controlOE
  • 10
    icon of address 32a Millway, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,601 GBP2024-02-28
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 28 - Has significant influence or controlOE
  • 11
    icon of address Acorn House, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,677 GBP2024-08-27
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 36 - Has significant influence or controlOE
  • 12
    icon of address Acorn House, 381 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    234,482 GBP2024-01-31
    Officer
    icon of calendar 2008-01-02 ~ now
    IIF 4 - Director → ME
  • 13
    icon of address The Old Court House, New Road Avenue, Chatham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Acorn House, 381 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    616,144 GBP2024-01-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 5 - Director → ME
  • 15
    icon of address Acorn House, 381 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,294 GBP2024-01-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Acorn House, 381 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    80,651 GBP2024-01-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 17
    icon of address 26 Oakwood Hall Drive, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 23 - Director → ME
  • 18
    icon of address 34 Carpenders Close, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,146 GBP2025-03-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 8 - Director → ME
  • 19
    icon of address The Old Court House, New Road Avenue, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,659 GBP2023-11-30
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 22 - Director → ME
  • 20
    icon of address The Old Court House, New Road Avenue, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -497 GBP2023-11-30
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address 37 Taunton Deane, Emerson Valley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 22
    icon of address Acorn House, 381 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -129,206 GBP2024-08-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ now
    IIF 33 - Has significant influence or controlOE
Ceased 4
  • 1
    icon of address Unit 1b Atlas Court, Brinsworth Lane, Rotherham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-02 ~ 2025-04-02
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Unit 1b Atlas Court, Brinsworth Lane, Rotherham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-28 ~ 2025-06-10
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    XCELENTRA CARE SERVICES LTD - 2025-05-21
    SIX TALENTS CARE LIMITED - 2023-03-08
    icon of address 21 Greenways, Bow Brickhill, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,529 GBP2024-01-31
    Officer
    icon of calendar 2023-05-12 ~ 2023-06-15
    IIF 16 - Director → ME
  • 4
    icon of address The Old Court House, New Road Avenue, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -497 GBP2023-11-30
    Officer
    icon of calendar 2019-11-25 ~ 2020-04-30
    IIF 24 - 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.