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 Kulwinder Kumar

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

    Resident in England

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

      IIF 1
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 2 IIF 3
    • icon of address 9, Central Parade, 9, Central Parade, New Heston Road, Hounslow, TW5 0LQ, England

      IIF 4
    • icon of address 19, Langley Park Road, Iver, SL0 9QL, England

      IIF 5
    • icon of address 36, Syke Cluan, Iver, SL0 9EH, England

      IIF 6 IIF 7 IIF 8
    • icon of address 263, Field End Road, Ruislip, HA4 9NJ, England

      IIF 11
  • Kumar, Kulwinder
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Kumar, Kulwinder
    British cake baker born in January 1960

    Resident in England

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

      IIF 18
  • Kumar, Kulwinder
    British cakes baker born in January 1960

    Resident in England

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

      IIF 19
  • Kumar, Kulwinder
    British director born in January 1960

    Resident in England

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

      IIF 20
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 21
    • icon of address 36, Syke Cluan, Iver, SL0 9EH, England

      IIF 22 IIF 23
  • Kumar, Kulwinder
    British entrepreneur born in January 1960

    Resident in England

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

      IIF 24
    • icon of address 36, Syke Cluan, Iver, SL0 9EH, England

      IIF 25
  • Mr Kulwinder Kumar
    British born in January 1960

    Resident in United Kingdom

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

      IIF 26
    • icon of address 1276/1278, Greenford Road, Greenford, Middlesex, UB6 0HH, United Kingdom

      IIF 27
    • icon of address 22-24, High Street, Newport Pagnell, MK16 8YX, England

      IIF 28
    • icon of address 50, Melbury Avenue, Southall, UB2 4HS, England

      IIF 29
    • icon of address 50, Melbury Avenue, Southall, UB2 4HS, United Kingdom

      IIF 30
  • Kumar, Kulwinder
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-24, High Street, Newport Pagnell, MK16 8YX, England

      IIF 31
    • icon of address 50, Malbury Avenue, Norwood Green, UB2 4HS, England

      IIF 32
    • icon of address 50 Melbury Avenue, Norwood Green, Southall, Middlesex, UB2 4HS

      IIF 33
    • icon of address 50, Melbury Avenue, Southall, Middlesex, UB2 4HS, United Kingdom

      IIF 34
  • Kumar, Kulwinder
    British baker born in January 1960

    Resident in United Kingdom

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

      IIF 35
  • Kumar, Kulwinder
    British bakery born in January 1960

    Resident in United Kingdom

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

      IIF 36
  • Kumar, Kulwinder
    British director born in January 1960

    Resident in United Kingdom

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

      IIF 37
    • icon of address 50, Melbury Avenue, Southall, Middlesex, UB2 4HS, England

      IIF 38
    • icon of address 50, Melbury Avenue, Southall, Middlesex, UB2 4HS, United Kingdom

      IIF 39
  • Kumar, Kulwinder
    British entrepeneur born in January 1960

    Resident in United Kingdom

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

      IIF 40
  • Kumar, Kulwinder
    British retail bakery born in January 1960

    Resident in United Kingdom

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

      IIF 41
  • Kumar, Kulwinder
    British self employed born in January 1960

    Resident in United Kingdom

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

      IIF 42
  • Kulwinder, Kumar
    British director born in January 1960

    Resident in United Kingdom

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

      IIF 43
child relation
Offspring entities and appointments
Active 14
  • 1
    SUR-DEEP ENTERTAINMENT LIMITED - 2019-11-20
    icon of address 58 Lea Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,296 GBP2023-05-31
    Officer
    icon of calendar 2022-01-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-08 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 22-24 High Street, Newport Pagnell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 19 Langley Park Road, Iver, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 36 Syke Cluan, Iver, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,169 GBP2024-11-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of address 2 Honeypot Lane, Kingsbury, London
    Active Corporate (1 parent)
    Equity (Company account)
    -111,236 GBP2024-06-30
    Officer
    icon of calendar 2008-05-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2000-01-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 1 - Has significant influence or controlOE
  • 9
    icon of address 50 Melbury Avenue, Norwood Green, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 43 - Director → ME
  • 10
    icon of address 36 Syke Cluan, Iver, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,113 GBP2023-11-30
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 58 Lea Road, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Jardine House, Harrovian Business Village, 5 Bessborough Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address 105 Saunton Avenue, Hayes, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 38 - Director → ME
Ceased 11
  • 1
    icon of address 18 Gledwood Gardens, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ 2025-04-01
    IIF 22 - Director → ME
  • 2
    CAKER STREET LTD - 2023-10-23
    icon of address C/o Hudson Weir Limited, 58 Leman Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    108,923 GBP2022-11-28
    Officer
    icon of calendar 2015-11-23 ~ 2019-07-08
    IIF 32 - Director → ME
  • 3
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-05 ~ 2023-05-04
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ 2023-05-04
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    PAUL'S BAKERS LIMITED - 2011-03-24
    icon of address 50 Melbury Avenue, Norwood Green, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-14 ~ 2012-04-16
    IIF 39 - Director → ME
    icon of calendar 2007-02-21 ~ 2010-12-20
    IIF 36 - Director → ME
  • 5
    icon of address 145 Norwood Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-29 ~ 2010-08-25
    IIF 41 - Director → ME
  • 6
    icon of address 263 Field End Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2020-01-14 ~ 2020-05-13
    IIF 18 - Director → ME
    icon of calendar 2019-11-20 ~ 2020-01-08
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2020-05-13
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,508 GBP2021-03-31
    Officer
    icon of calendar 2021-04-26 ~ 2022-07-28
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2022-07-28
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -49,584 GBP2023-03-31
    Officer
    icon of calendar 2021-09-12 ~ 2022-05-18
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-12 ~ 2022-05-18
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,162 GBP2025-02-28
    Officer
    icon of calendar 2012-10-17 ~ 2024-12-15
    IIF 42 - Director → ME
  • 10
    icon of address Insol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-16 ~ 2007-05-03
    IIF 35 - Director → ME
  • 11
    REALYTECH UK LIMITED - 2020-07-07
    icon of address Executive House, Central Way, Feltham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,390 GBP2021-03-31
    Officer
    icon of calendar 2020-07-07 ~ 2023-08-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2023-08-02
    IIF 26 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.