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

Kumar, Pawan

    Related profiles found in government register
  • Kumar, Pawan
    Indian business person born in June 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 1
  • Kumar, Pawan
    Indian director born in December 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mercury Accountancy Services Limited, West Bridgford, Nottingham, NG2 9QW, England

      IIF 2
  • Kumar, Pawan
    Indian director born in June 1986

    Resident in India

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

      IIF 3
  • Kumar, Pawan
    Indian business born in December 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 4
  • Kumar, Pawan
    Indian business born in December 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
  • Kumar, Pawan
    Indian business person born in January 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 6
  • Kumar, Pawan
    Indian director born in January 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 7
  • Kumar, Pawan
    Indian businessman born in December 1999

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, First Floor Offices, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX, England

      IIF 8
  • Kumar, Pawan
    Indian director born in December 1999

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 9
  • Kumar, Pawan
    Indian director born in August 1979

    Resident in India

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

      IIF 10
  • Kumar, Pawan
    Indian business associate advisor born in March 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Wz 82, Jawala Heri, Paschin Vhair, New Delhi, 110063, United Kingdom

      IIF 11
  • Kumar, Pawan
    Indian entrepreneur born in April 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 12
  • Kumar, Pawan
    Indian managing director born in April 1968

    Resident in India-dehli

    Registered addresses and corresponding companies
    • icon of address 485, London Road, Westcliff-on-sea, Essex, SS0 9LG, United Kingdom

      IIF 13
  • Pawan Kumar
    Indian born in December 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 14
  • Pawan Kumar
    Indian born in January 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 15
  • Pawan Kumar
    Indian born in December 1999

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 16
  • Kumar, Pawan
    British management accountant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Spencer Road, Slough, SL3 8RS, England

      IIF 17
  • Mr Pawan Kumar
    Indian born in June 1986

    Resident in India

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

      IIF 18
  • Mr Pawan Kumar
    Indian born in December 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 19
  • Mr Pawan Kumar
    Indian born in December 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
  • Mr Pawan Kumar
    Indian born in January 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 21
  • Mr Pawan Kumar
    Indian born in December 1999

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, First Floor Offices, Buntsford Park Road, Worcestershire, B60 3DX, England

      IIF 22
  • Pawan Kumar
    Indian born in August 1979

    Resident in India

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

      IIF 23
  • Kumar, Pawan
    British consultant born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Clatterfield Gardens, Westcliff-on-sea, SS0 0AU, England

      IIF 24
  • Kumar, Pawan
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Clatterfield Gardens, Westcliff-on-sea, SS0 0AU, England

      IIF 25
  • Kumar, Pawan
    Pakistani software engineer born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Lansdown Road, London, E7 8NF, England

      IIF 26
  • Mr Pawan Kumar
    Indian born in April 1968

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 485, London Road, Westcliff-on-sea, Essex, SS0 9LG, United Kingdom

      IIF 27
  • Mr Pawan Kumar
    Indian born in April 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, London, WC1X 0ND, United Kingdom

      IIF 28
  • Kumar, Pawan

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 30
  • Kumar, Pawan
    German director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 5-7 South Street, Romford, RM1 1NJ, United Kingdom

      IIF 31
  • Kumar, Pawan
    British businessman born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Meriden Road, Hampton-in-arden, Solihull, B92 0BT, United Kingdom

      IIF 32
  • Kumar, Pawan
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Image House, 73 Constitution Hill, Birmingham, West Midlands, B19 3JX

      IIF 33
    • icon of address 237, Widney Road, Solihull, B93 9BW, United Kingdom

      IIF 34
    • icon of address 86, Meriden Road, Hampton In Arden, Solihull, B92 0BT, United Kingdom

      IIF 35 IIF 36
    • icon of address Chillington Works, 6 Hickman Avenue, East Park, Wolverhampton, West Midlands, WV1 2BS, United Kingdom

      IIF 37
  • Mr Pawan Kumar
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Spencer Road, Slough, SL3 8RS, England

      IIF 38
  • Mr Pawan Kumar
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Clatterfield Gardens, Westcliff-on-sea, SS0 0AU, England

      IIF 39 IIF 40
  • Mr Pawan Kumar
    German born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 5-7 South Street, Romford, RM1 1NJ, United Kingdom

      IIF 41
  • Mr Pawan Kumar
    British born in December 1974

    Resident in United Kingdom

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

      IIF 42
    • icon of address Sun House, 6 Tom Brown Street, Rugby, Warwickshire, CV21 3JT, United Kingdom

      IIF 43
    • icon of address 86, Meriden Road, Hampton In Arden, Solihull, B92 0BT, United Kingdom

      IIF 44
    • icon of address 86, Meriden Road, Hampton-in-arden, Solihull, B92 0BT, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Flat 1, 5-7 South Street, Romford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,680 GBP2020-03-31
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    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
    icon of address 9 Carpenter Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    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
  • 3
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,447 GBP2023-12-31
    Officer
    icon of calendar 2019-12-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2022-11-11 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address 485 London Road, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 17 Clatterfield Gardens, Westcliff-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,676 GBP2024-04-30
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 8
    icon of address 6 Spencer Road, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 9
    icon of address Mulberry House First Floor Offices, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    icon of address 86 Meriden Road, Hampton-in-arden, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,529 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 2nd Floor, 112-116 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 13
    icon of address 17 Clatterfield Gardens, Westcliff-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 14
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 15
    icon of address Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-21 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 16
    PETE'S PLAICE 2 LTD - 2022-03-24
    icon of address 86 Meriden Road, Hampton In Arden, Solihull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 17
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 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
  • 18
    icon of address 2 Stanley Court, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 34 - Director → ME
  • 19
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 20
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 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
Ceased 6
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ 2024-05-21
    IIF 11 - Director → ME
  • 2
    icon of address Image House, 73 Constitution Hill, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ 2012-03-14
    IIF 33 - Director → ME
  • 3
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ 2017-04-15
    IIF 2 - Director → ME
  • 4
    icon of address 25 Chester Street, Caversham, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-13 ~ 2020-06-18
    IIF 5 - Director → ME
    icon of calendar 2018-12-13 ~ 2020-06-18
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ 2020-06-18
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 159 Railway Terrace, Rugby, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-10 ~ 2024-04-22
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Chillington Works 6 Hickman Avenue, East Park, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-14 ~ 2011-05-27
    IIF 37 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.