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

Rishi, Varun Kumar

    Related profiles found in government register
  • Rishi, Varun Kumar
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Wellesley Avenue, Iver, SL0 9BP, England

      IIF 1
    • icon of address 96, Western Road, Southall, Middlesex, UB2 5DZ, England

      IIF 2
    • icon of address 96, Western Road, Southall, Middlesex, UB2 5DZ, United Kingdom

      IIF 3
    • icon of address Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 4
  • Rishi, Varun Kumar
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Western Road, Southall, London, Middlesex, UB2 5DZ

      IIF 5
  • Rishi, Varun Kumar
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Ruislip Road, Greenford, Middlesex, UB6 9QH, England

      IIF 6
    • icon of address 17, Hanover Square, London, W1S 1HU, United Kingdom

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8 IIF 9
    • icon of address 96, Western Road, Southall, London, Middlesex, UB2 5DZ

      IIF 10
    • icon of address 96, Western Road, Southall, London, Middlesex, UB2 5DZ, United Kingdom

      IIF 11
    • icon of address 96, Western Road, C/o Jmd House, Southall, Middlesex, UB2 5DZ

      IIF 12
  • Rishi, Varun Kumar
    British entrepreneur born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rishi, Varun Kumar
    British managing director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jmd House, 96 Western Road, Southall, Middlesex, UB2 5DZ, England

      IIF 19
    • icon of address Mh House, Lakeside Drive, Slough, SL24LX, United Kingdom

      IIF 20
  • Rishi, Varun Kumar
    British none born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jmo House, 96 Western Road, Southall, Middlesex, UB2 5DZ, United Kingdom

      IIF 21
  • Mr Varun Kumar Rishi
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Wellesley Avenue, Iver, SL0 9BP, England

      IIF 22
    • icon of address 85, Great Portland Street, Office 36, London, W1W 7LT, England

      IIF 23
    • icon of address Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 24
  • Mr Varun Kumar Rishi
    British born in October 1985

    Resident in United Kingdom

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

      IIF 25 IIF 26 IIF 27
    • icon of address 96, Western Road, Southall, London, Middlesex, UB2 5DZ

      IIF 33
    • icon of address Mh House, Lakeside Drive, Slough, SL24LX, United Kingdom

      IIF 34
    • icon of address 96, Western Road, Jmd House, Southall, Middlesex, UB2 5DZ, England

      IIF 35
    • icon of address Jmd House, 96 Western Road, C/o Jmd House, Southall, Middlesex, UB2 5DZ, United Kingdom

      IIF 36
  • Varun Kumar Rishi
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jmd House, 96 Western Road, Southall, Middlesex, UB2 5DZ, England

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 85 Great Portland Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,002 GBP2024-01-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 10 Elder Way, Langley, Berkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    19,133 GBP2024-01-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Jmd House, 96 Western Road, Southall, London, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 104 Ruislip Road, Greenford, Middlesex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Jmd House, 96 Western Road, Southall, London, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Jmd House, 96 Western Road, Southall, London, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 73 Sussex Road, Southall, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -81,242 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Jmd House, 96 Western Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-08-31
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 3 - Director → ME
  • 9
    OVOVO LTD - 2017-07-28
    AIMIL HEALTHCARE UK LIMITED - 2021-04-19
    HIMALAYA REAL ESTATE INVESTMENTS LTD - 2025-04-23
    icon of address 96 Western Road, Jmd House, Southall, Middlesex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,008 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 96 Western Road, C/o Jmd House, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    66,553 GBP2023-12-31
    Officer
    icon of calendar 2009-05-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,588 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 104 Ruislip Road, Greenford, Middlesex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,439 GBP2016-02-28
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address 85 Great Portland Street, Office 36, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 15
    BEST DEALS GURANTEE LTD - 2025-04-04
    icon of address 85 Great Portland Street, Office 36, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,164 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Jmd House 96 Western Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 18
    NUTRANTA DISTRIBUTION LIMITED - 2017-07-28
    icon of address 17 Hanover Square, Mans Media, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 2 - Director → ME
Ceased 6
  • 1
    icon of address Viglen House Business Centre, Alperton Lane, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,549 GBP2021-01-31
    Officer
    icon of calendar 2021-04-16 ~ 2022-04-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2022-04-05
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    icon of address 73 Sussex Road, Southall, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -81,242 GBP2022-10-31
    Officer
    icon of calendar 2020-10-02 ~ 2024-03-31
    IIF 14 - Director → ME
  • 3
    OVOVO LTD - 2017-07-28
    AIMIL HEALTHCARE UK LIMITED - 2021-04-19
    HIMALAYA REAL ESTATE INVESTMENTS LTD - 2025-04-23
    icon of address 96 Western Road, Jmd House, Southall, Middlesex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,008 GBP2024-03-31
    Officer
    icon of calendar 2016-04-25 ~ 2020-08-01
    IIF 7 - Director → ME
  • 4
    RISING SUN VENTURES LTD - 2024-08-02
    icon of address 73 Sussex Road, Southall, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    22,714 GBP2023-01-31
    Officer
    icon of calendar 2019-01-15 ~ 2024-04-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2024-04-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Pillars, Slade Oak Lane, Gerrards Cross, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-03 ~ 2025-02-19
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ 2024-12-11
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    EROS VENTURES LIMITED - 2024-08-02
    EVEDA LTD - 2023-10-27
    icon of address 73 Sussex Road, Southall, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    101 GBP2023-01-31
    Officer
    icon of calendar 2021-01-18 ~ 2024-08-21
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ 2024-08-22
    IIF 27 - Ownership of shares – 75% or more 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.