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 Naresh Kumar

    Related profiles found in government register
  • Mr Naresh Kumar
    Indian born in August 1985

    Resident in India

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

      IIF 1
  • Mr Naresh Kumar
    Indian born in July 1980

    Resident in India

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

      IIF 2
  • Mr Naresh Kumar
    Indian born in May 1987

    Resident in India

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

      IIF 3 IIF 4
    • icon of address 178c, Slade Road, Erdington, Birmingham, West Midlands, B23 7RJ, England

      IIF 5
    • icon of address 9, Bowstoke Road, Great Barr, Birmingham, West Midlands, B43 5EB, England

      IIF 6
  • Mr Naresh Kumar
    Indian born in December 1987

    Resident in India

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

      IIF 7
  • Mr. Naresh Kumar
    Indian born in November 1985

    Resident in India

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

      IIF 8
  • Naresh Kumar
    Indian born in February 1982

    Resident in India

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

      IIF 9
  • Naresh Kumar
    Indian born in August 1976

    Resident in England

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

      IIF 10
  • Kumar, Naresh
    Indian director born in August 1985

    Resident in India

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

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

    Resident in India

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

      IIF 12
  • Kumar, Naresh
    Indian business person born in July 1980

    Resident in India

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

      IIF 13
  • Kumar, Naresh
    Indian director born in February 1982

    Resident in India

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

      IIF 14
  • Kumar, Naresh
    Indian none born in December 1985

    Resident in India

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

      IIF 15
  • Kumar, Naresh
    Indian director born in May 1987

    Resident in India

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

      IIF 16 IIF 17
    • icon of address 178c, Slade Road, Erdington, Birmingham, West Midlands, B23 7RJ, England

      IIF 18
    • icon of address 30, Old Winnings Road, Keresley End, Coventry, Warwickshire, CV78JL, England

      IIF 19
  • Kumar, Naresh, Mr.
    Indian director born in November 1985

    Resident in India

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

      IIF 20
  • Kumar, Naresh, Mr.
    Indian business born in April 1987

    Resident in India

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

      IIF 21
  • Mr Naresh Kumar
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Preston Road, Hockley, Birmingham, B18 4PJ, England

      IIF 22
  • Kumar, Naresh
    Indian director born in December 1987

    Resident in India

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

      IIF 23
  • Mr Naresh Kumar
    British born in February 1966

    Resident in England

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

      IIF 24
    • icon of address 46, Roseville Road, Hayes, UB3 4QX, England

      IIF 25
    • icon of address 20, Langley Road, Slough, SL3 7AB

      IIF 26
  • Kumar, Naresh
    Indian company director born in August 1976

    Resident in England

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

      IIF 27
  • Naresh, Kumar
    born in February 1966

    Resident in India

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

      IIF 28
  • Naresh Kumar
    British born in November 1967

    Resident in England

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

      IIF 29 IIF 30 IIF 31
    • icon of address 240, Grove Lane, Handsworth, Birmingham, B20 2EY, United Kingdom

      IIF 32
  • Kumar, Naresh
    British builder born in February 1966

    Resident in England

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

      IIF 33
    • icon of address 46, Roseville Road, Hayes, UB3 4QX, England

      IIF 34
  • Kumar, Naresh
    British company director born in February 1966

    Resident in England

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

      IIF 35
  • Kumar, Naresh
    British director born in February 1966

    Resident in England

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

      IIF 36
  • Kumar, Naresh
    British fitter born in February 1966

    Resident in England

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

      IIF 37
  • Kumar, Naresh
    British salesman born in February 1966

    Resident in England

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

      IIF 38
  • Kumar, Naresh
    British company director born in February 1966

    Resident in Uk

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

      IIF 39
  • Kumar, Naresh
    British company director born in November 1967

    Resident in England

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

      IIF 40
  • Kumar, Naresh
    British director born in November 1967

    Resident in England

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

      IIF 41 IIF 42
  • Kumar, Naresh
    British irector born in November 1967

    Resident in Uk

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

      IIF 43
  • Kumar, Naresh
    British it & telecoms born in November 1967

    Resident in England

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

      IIF 44
  • Kumar, Naresh
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Preston Road, Hockley, Birmingham, B18 4PJ, England

      IIF 45
  • Kumar, Naresh

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

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 240 Grove Lane, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    123 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 13900707 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Dalton House 60, Windsor Avenue, London, City Of London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 4
    icon of address 178c Slade Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 46 Roseville Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,850 GBP2024-05-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address South Lodge, Uxbridge Road, Uxbridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address 240 Grove Lane, Handsworth, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -1,979 GBP2024-03-31
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 240 Grove Lane, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 22 Preston Road, Hockley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 240 Grove Lane, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,404 GBP2024-03-31
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 46 Roseville Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 38 - Director → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address Suite 20 196 Rose Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address 8 Icknield Drive, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 20 Langley Road, Slough
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    17,681 GBP2015-11-30
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 75 Carlyle Avenue, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-29 ~ dissolved
    IIF 39 - Director → ME
  • 18
    icon of address 20 Langley Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 37 - Director → ME
  • 19
    icon of address 4385, 15152939 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ 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
Ceased 9
  • 1
    icon of address Unitd2 Brook Street, Tipton, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-10-01 ~ 2018-03-19
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ 2018-03-19
    IIF 5 - Has significant influence or control OE
  • 2
    icon of address 3 Hamel House Calico Business Park, Sandy Way, Tamworth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-14 ~ 2010-05-14
    IIF 43 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ 2023-05-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ 2023-05-22
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Office 240 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ 2024-09-19
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ 2024-09-19
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    icon of address 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
    icon of calendar 2017-03-31 ~ 2018-02-06
    IIF 3 - Has significant influence or control OE
  • 6
    icon of address 46 Roseville Road, Hayes, Middlesex, England
    Active Corporate (1 offspring)
    Equity (Company account)
    -2,338 GBP2022-11-30
    Officer
    icon of calendar 2017-11-07 ~ 2024-11-04
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ 2025-09-10
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Unit 2 58 Kingsbridge Crescent, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -161,932 GBP2024-03-31
    Officer
    icon of calendar 2010-03-01 ~ 2010-08-31
    IIF 15 - Director → ME
    icon of calendar 2010-09-03 ~ 2010-10-03
    IIF 46 - Secretary → ME
  • 8
    icon of address 178c Slade Road, Birmingham, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-09 ~ 2018-02-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2018-02-05
    IIF 4 - Has significant influence or control OE
  • 9
    icon of address Block A - Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-25 ~ 2018-04-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2018-04-20
    IIF 6 - Has significant influence or control OE

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.