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, Rakesh

    Related profiles found in government register
  • Kumar, Rakesh
    British jeweller born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 29 Leagrave Road, Luton, LU4 8HT, United Kingdom

      IIF 1
  • Kumar, Rakesh
    British property manager born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 92, Whitehall Road, Handsworth, Birmingham, West Midlands, B21 9AX, United Kingdom

      IIF 2
  • Kumar, Rakesh
    British sales director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Level 33, 33 Canada Square, London, E14 5LB

      IIF 3
  • Kumar, Rajesh
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suit 18, Trinity House, Heather Park Drive Wembley, HA0 1SU, England

      IIF 4
    • 30, Jesson Street, West Bromich, West Midlands, B70 6PR, United Kingdom

      IIF 5
    • 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, England

      IIF 6
  • Kumar, Rakesh
    British builder born in October 1971

    Resident in England

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

      IIF 7
  • Kumar, Rakesh
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 111, Tamar Way, Slough, SL3 8SZ, England

      IIF 8
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 9 IIF 10
  • Kumar, Rakesh
    British businessman born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 327, Dudley Road, Wolverhampton, WV2 3JY, England

      IIF 11
  • Kumar, Rakesh
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 23, Van Gogh Close, Cannock, WS11 7GP, England

      IIF 12 IIF 13
    • Rear Roockry Cafe, Great North Road, North Mymms, Hatfield, AL9 5SF, England

      IIF 14
    • 141, Harlech Gardens, Hounslow, TW5 9PT, United Kingdom

      IIF 15 IIF 16
  • Kumar, Rakesh
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 23, Van Gogh Close, Cannock, WS11 7GP, England

      IIF 17
    • 327, Dudley Road, Wolverhampton, WV2 3JY, England

      IIF 18
  • Kumar, Rakesh
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Kumar, Rakesh
    British doctor born in September 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 22
  • Kumar, Rakesh
    Indian businessman born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hartington Road, Southall, Middlesex, UB2 5AU, England

      IIF 23
  • Kumar, Rakesh
    Indian company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bath Road, Hounslow, TW3 3EB, England

      IIF 24
  • Kumar, Rakesh
    Indian director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 29, Pear Tree Road, Great Barr, Birmingham, West Midlands, B43 6HX, United Kingdom

      IIF 25
    • 135, High Street, Tonbridge, TN9 1DH, England

      IIF 26
  • Kumar, Rakesh
    Indian entrepreneur born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hartington Road, Southall, Middlesex, UB2 5AU, United Kingdom

      IIF 27
  • Kumar, Rakesh
    Indian it consultant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley, BR1 1HN

      IIF 28
  • Kumar, Rakesh
    Indian company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 65, Aspen Avenue, Bedford, MK41 8DA

      IIF 29
    • 65, Aspen Avenue, Bedford, MK41 8DA, England

      IIF 30
    • 82a, Midland Road, Bedford, MK40 1QH, England

      IIF 31
    • 22-24, Goodmayes Road, Ilford, IG3 9UN, England

      IIF 32
    • Regus, 960, Capability Green, Luton, LU1 3PE, England

      IIF 33
  • Kumar, Rakesh
    Indian company secretary/director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 22-24, Goodmayes Road, Ilford, IG3 9UN, England

      IIF 34
  • Kumar, Rakesh
    Indian electronics born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 87, Garmoyle Road, Liverpool, L15 3JH, England

      IIF 35
  • Kumar, Rakesh
    Indian management consultant born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 87, Garmoyle Road, Liverpool, Merseyside, L15 3JH, England

      IIF 36
  • Kumar, Rakesh
    British post master born in April 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 41 Winifred Avenue, Coventry, CV5 6JT, England

      IIF 37
  • Kumar, Rakesh
    Indian construction worker born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 55, Gloucester Crescent, Rushden, NN10 0BW, England

      IIF 38
  • Kumar, Rakesh
    Indian director and company secretary born in January 1960

    Resident in India

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 39
  • Mr Rakesh Kumar
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 29 Leagrave Road, Luton, LU4 8HT, United Kingdom

      IIF 40
  • Kumar, Rakesh
    Indian director born in January 1980

    Resident in India

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

      IIF 41
  • Kumar, Rakesh
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Murrayfield Way, Binley, Coventry, CV3 2UD, England

      IIF 42
    • 6, Murrayfield Way, Binley, Coventry, CV3 2UD, United Kingdom

      IIF 43 IIF 44
    • 6 Murrayfield Way, Binley, Coventry, West Midlands, CV3 2UD

      IIF 45
    • 6, Murrayfield Way, Binley, Coventry, West Midlands, CV3 2UD, England

      IIF 46
  • Kumar, Rakesh
    British company director born in July 1968

    Resident in United Kingdom

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

      IIF 47
  • Kumar, Rakesh
    British managing director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Berkeley Square, Mayfair, London, W1J 5BF, England

      IIF 48
  • Kumar, Rakesh
    British sales director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Hazeldene Road, Ilford, IG3 9QZ, United Kingdom

      IIF 49
  • Kumar, Rakesh
    Indian service born in December 1979

    Resident in India

    Registered addresses and corresponding companies
  • Kumar, Rakesh
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 56
    • 18, Goldthorn Avenue, Wolverhampton, West Midlands, WV4 5AB, United Kingdom

      IIF 57 IIF 58
    • 365, Dudley Road, Wolverhampton, West Midlands, WV2 3AY, United Kingdom

      IIF 59
  • Kumar, Rakesh
    Indian director born in January 1981

    Resident in India

    Registered addresses and corresponding companies
    • Villa 23, Chaitanya Armadale, 181 Whitefield Whitefield Main Road, Bangalore, 560066, India

      IIF 60
    • 60, Charles Street, Suite 402, Leicester, LE1 1FB, United Kingdom

      IIF 61
  • Kumar, Rakesh
    Indian businessman born in April 1981

    Resident in India

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

      IIF 62
  • Kumar, Rakesh
    Indian director born in September 1981

    Resident in India

    Registered addresses and corresponding companies
    • 7 The Courtyard, Gaulby Lane, Stoughton, LE2 2FL, United Kingdom

      IIF 63
  • Kumar, Rajesh
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 64
  • Kumar, Rakesh
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 65
  • Kumar, Rakesh
    British tattooist born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 278, Hitchin Road, Henlow Camp, Henlow, Bedfordshire, SG16 6DP, United Kingdom

      IIF 66
  • Kumar, Rakesh
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Sycamore Avenue, Woking, GU22 9FH, United Kingdom

      IIF 67
  • Kumar, Rakesh
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Sycamore Avenue, Woking, GU22 9FH, England

      IIF 68
  • Kumar, Rakesh
    British none stated born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 69
  • Kumar, Rakesh
    British service born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bizspace, Steel House, Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 70
  • Kumar, Rakesh
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 71
    • Rear Of 48, High Street, Walton On Thames, Surrey, KT12 1BY, England

      IIF 72
  • Kumar, Rakesh
    Indian none supplied born in February 1974

    Resident in India

    Registered addresses and corresponding companies
    • Third Floor, 72 King William Street, London, EC4N 7HR, United Kingdom

      IIF 73
  • Kumar, Rakesh
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Common Road, Slough, SL3 8SX, United Kingdom

      IIF 74
    • 18, Eton Avenue, Wembley, HA0 3AX, United Kingdom

      IIF 75
  • Kumar, Rakesh
    Indian businessman born in March 1978

    Resident in India

    Registered addresses and corresponding companies
    • C/o A J Shah & Company, Room 3.14, 79 College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 76
  • Kumar, Rakesh
    Indian director born in April 1979

    Resident in India

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

      IIF 77
  • Kumar, Rakesh
    Indian company director born in May 1988

    Resident in India

    Registered addresses and corresponding companies
    • Office 269, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 78
  • Kumar, Rakesh
    Indian director born in March 1993

    Resident in India

    Registered addresses and corresponding companies
    • Ward No 3, Near Govt. School, Rampur, Kotasim, Alwar, 301702, India

      IIF 79
  • Kumar, Rakesh
    Indian business executive born in July 1995

    Resident in India

    Registered addresses and corresponding companies
    • Unit A10 3, Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 80
  • Mr Rajesh Kumar
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 81
  • Mr Rajesh Kumar
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, England

      IIF 82
  • Mr Rakesh Kumar
    British born in October 1971

    Resident in England

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

      IIF 83
  • Mr Rakesh Kumar
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 111, Tamar Way, Slough, SL3 8SZ, England

      IIF 84
  • Mr Rakesh Kumar
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 23, Van Gogh Close, Cannock, WS11 7GP, England

      IIF 85 IIF 86 IIF 87
    • Rear Roockry Cafe, Great North Road, North Mymms, Hatfield, AL9 5SF, England

      IIF 88
    • 141, Harlech Gardens, Hounslow, TW5 9PT, England

      IIF 89
    • 141, Harlech Gardens, Hounslow, TW5 9PT, United Kingdom

      IIF 90
  • Mr Rakesh Kumar
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Lincoln Park, Amersham, HP7 9EZ, England

      IIF 91
  • Kumar, Rakesh
    born in September 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Fifth Floor, 10, St. Bride Street, London, EC4A 4AD, England

      IIF 92
  • Kumar, Rakesh, Mr.
    Indian service born in December 1979

    Resident in India

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 93
  • Kumar, Rakesh

    Registered addresses and corresponding companies
    • address

      IIF 94
    • Ward No 3, Near Govt. School, Rampur, Kotasim, Alwar, 301702, India

      IIF 95
    • 87, Garmoyle Road, Liverpool, Merseyside, L15 3JH, England

      IIF 96
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 97
    • 18, Eton Avenue, Wembley, HA0 3AX, United Kingdom

      IIF 98
    • 18, Goldthorn Avenue, Wolverhampton, West Midlands, WV4 5AB, United Kingdom

      IIF 99
    • 365, Dudley Road, Wolverhampton, West Midlands, WV2 3AY, United Kingdom

      IIF 100
  • Kumar, Rakesh
    Indian businessman born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Pear Tree Road, Birmingham, B43 6HX, England

      IIF 101
  • Kumar, Rakesh
    Indian director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Pear Tree Road, Great Barr, Birmingham, West Midlands, B43 6HX, United Kingdom

      IIF 102
  • Kumar, Rakesh
    Indian scrip writer born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 28 Hamilton Way, West Finchley, London, N3 1AN, England

      IIF 103
  • Kumar, Rakesh
    Indian consultant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Dovecote House, Western Avenue, Huyton, Liverpool, L36 4LX, United Kingdom

      IIF 104
  • Mr Rakesh Kumar
    British born in September 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 105
  • Mr Rakesh Kumar
    Indian born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Bizspace, Steel House, Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 106
  • Mr Rakesh Kumar
    Indian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 Second Floor, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, England

      IIF 107
    • 135, High Street, Tonbridge, Kent, TN9 1DH, England

      IIF 108
    • 70, The Greenway, Uxbridge, UB8 2PL, England

      IIF 109
  • Mr Rakesh Kumar
    Indian born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 110
  • Mr Rakesh Kumar
    Indian born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 65, Aspen Avenue, Bedford, MK41 8DA, England

      IIF 111
    • 82a, Midland Road, Bedford, MK40 1QH, England

      IIF 112
    • 22-24, Goodmayes Road, Ilford, IG3 9UN, England

      IIF 113
    • Regus, 960, Capability Green, Luton, LU1 3PE, England

      IIF 114
  • Kumar, Rajesh
    Indian director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 48 Queen Street, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 115
  • Kumar, Rakesh
    Indian construction born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Nine Acres Close, London, E12 6AX, United Kingdom

      IIF 116
  • Mr Rakesh Kumar
    British born in April 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 41 Winifred Avenue, Coventry, CV5 6JT, England

      IIF 117
  • Mr Rakesh Kumar
    Indian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 55, Gloucester Crescent, Rushden, NN10 0BW, England

      IIF 118
  • Mr Kumar Rakesh
    Indian born in September 1964

    Resident in India

    Registered addresses and corresponding companies
    • 89, Jai Apartments, Plot No 102, I P Extension, Patparganj, New Delhi, 110092, India

      IIF 119
  • Mr Rakesh Kumar
    Indian born in January 1960

    Resident in India

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 120
  • Mr Rakesh Kumar
    Indian born in March 1978

    Resident in India

    Registered addresses and corresponding companies
    • C/o A J Shah & Company, Room 3.14, 79 College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 121
  • Mr Rakesh Kumar
    Indian born in April 1979

    Resident in India

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

      IIF 122
  • Mr Rakesh Kumar
    Indian born in January 1980

    Resident in India

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

      IIF 123
  • Mr Rakesh Kumar
    Indian born in January 1981

    Resident in India

    Registered addresses and corresponding companies
    • 60, Charles Street, Suite 402, Leicester, LE1 1FB, United Kingdom

      IIF 124
  • Mr Rakesh Kumar
    Indian born in April 1981

    Resident in India

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

      IIF 125
  • Mr Rakesh Kumar
    Indian born in September 1981

    Resident in India

    Registered addresses and corresponding companies
    • 7 The Courtyard, Gaulby Lane, Stoughton, LE22FL, United Kingdom

      IIF 126
  • Mr Rakesh Kumar
    Indian born in May 1988

    Resident in India

    Registered addresses and corresponding companies
    • Office 269, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 127
  • Mr Rakesh Kumar
    Indian born in March 1993

    Resident in India

    Registered addresses and corresponding companies
    • Ward No 3, Near Govt. School, Rampur, Kotasim, Alwar, 301702, India

      IIF 128
  • Mr Rakesh Kumar
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Rakesh Kumar
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Berkeley Square, Mayfair, London, W1J 5BF, England

      IIF 134
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 135
    • Level 33, 25 Canada Square, London, E14 5LB

      IIF 136 IIF 137
  • Mr Rakesh Kumar
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 138
    • 18, Goldthorn Avenue, Wolverhampton, WV4 5AB, United Kingdom

      IIF 139
    • 18 Goldthorn Avenue, Wolverhampton, West Midlands, WV4 5AB, United Kingdom

      IIF 140
    • 365, Dudley Road, Wolverhampton, WV2 3AY, United Kingdom

      IIF 141
  • Mr Rajesh Kumar
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 142
  • Mr Rakesh Kumar
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Rostrevor Gardens, Hayes, UB3 1AH, United Kingdom

      IIF 143
  • Mr Rakesh Kumar
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Sycamore Avenue, Woking, GU22 9FH, England

      IIF 144
    • 45, Sycamore Avenue, Woking, GU22 9FH, United Kingdom

      IIF 145
  • Mr Rakesh Kumar
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Common Road, Slough, SL3 8SX, England

      IIF 146
    • 18, Eton Avenue, Wembley, HA0 3AX, United Kingdom

      IIF 147
  • Rakesh, Kumar
    Indian director born in September 1964

    Resident in India

    Registered addresses and corresponding companies
    • 89 Jai Apartments, Plot No 102, I P Extension, Patparganj, New Delhi, 110092, India

      IIF 148
  • Rakesh, Kumar
    Indian journalist born in September 1964

    Resident in India

    Registered addresses and corresponding companies
    • 14, Raymond Avenue, London, E18 2HG, United Kingdom

      IIF 149
  • Rakesh Kumar
    Indian born in July 1995

    Resident in India

    Registered addresses and corresponding companies
    • Unit A10 3, Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 150
  • Mr Kumar Rakesh
    Indian born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 151
  • Mr Rakesh Kumar
    Indian born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Murrayfield Way, Binley, Coventry, West Midlands, CV3 2UD, England

      IIF 152
  • Mr Rakesh Kumar
    Indian born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Pear Tree Road, Birmingham, B43 6HX, England

      IIF 153
  • Mr Rakesh Kumar
    Indian born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Aspen Avenue, Bedford, MK41 8DA, England

      IIF 154
    • 17 Dovecote House, Western Avenue, Huyton, Liverpool, L36 4LX, United Kingdom

      IIF 155
  • Rakesh Kumar
    Indian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 156
  • Mr Rajesh Kumar
    Indian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 157
  • Rakesh, Kumar
    Indian owner-travel born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 158
child relation
Offspring entities and appointments
Active 74
  • 1
    8 Lincoln Park, Amersham, England
    Corporate (2 parents)
    Equity (Company account)
    13,690 GBP2023-11-30
    Officer
    2022-11-01 ~ now
    IIF 21 - director → ME
  • 2
    C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved corporate (2 parents)
    Equity (Company account)
    120,019 GBP2021-03-31
    Officer
    2012-06-29 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    29 Pear Tree Road, Great Barr, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 4
    6 Murrayfield Way, Binley, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2016-10-05 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 5
    82a Midland Road, Bedford, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-30 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 6
    22-24 Goodmayes Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    97 GBP2023-07-31
    Officer
    2022-07-18 ~ now
    IIF 32 - director → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 7
    55 Gloucester Crescent, Rushden, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-15 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 8
    11 Nine Acres Close, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-12 ~ dissolved
    IIF 116 - director → ME
  • 9
    86-90 Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -248,443 GBP2024-03-31
    Officer
    2011-02-28 ~ now
    IIF 158 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    45 Sycamore Avenue, Woking, England
    Corporate (2 parents)
    Equity (Company account)
    176,911 GBP2024-02-29
    Officer
    2023-02-08 ~ now
    IIF 68 - director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    87 Garmoyle Road, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2013-05-31 ~ dissolved
    IIF 36 - director → ME
    2013-05-31 ~ dissolved
    IIF 96 - secretary → ME
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-03 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 13
    Langley House Park Road, East Finchley, London
    Dissolved corporate (2 parents)
    Officer
    2012-04-18 ~ dissolved
    IIF 60 - director → ME
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-06 ~ dissolved
    IIF 79 - director → ME
    2022-04-06 ~ dissolved
    IIF 95 - secretary → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 15
    Regus, 960, Capability Green, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 16
    278 Hitchin Road, Henlow Camp, Henlow, Bedfordshire
    Dissolved corporate (1 parent)
    Officer
    2012-05-21 ~ dissolved
    IIF 66 - director → ME
  • 17
    G D ACCOMODATION LIMITED - 2014-08-29
    Cash's Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    97,759 GBP2024-02-29
    Officer
    2014-08-28 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 18
    6 Murrayfield Way, Binley, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    19,945 GBP2023-10-31
    Officer
    2020-10-26 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 19
    Mell Square, Poplar Way Shopping Centre, Solihull, W Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    549 GBP2016-08-31
    Officer
    2014-08-28 ~ dissolved
    IIF 71 - director → ME
  • 20
    35 Berkeley Square, Mayfair, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-14 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2020-04-14 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 21
    Level 33 25 Canada Square, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -74,210 GBP2017-04-30
    Officer
    2013-04-11 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 22
    8 Lincoln Park, Amersham, England
    Corporate (2 parents)
    Officer
    2023-11-07 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 23
    18 Eton Avenue, Wembley, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -11,906 GBP2021-01-31
    Officer
    2020-05-22 ~ dissolved
    IIF 98 - secretary → ME
  • 24
    Third Floor 72 King William Street, London
    Corporate (7 parents)
    Officer
    2021-04-04 ~ now
    IIF 73 - director → ME
  • 25
    IMMEX IMMEDIATE EXPRESS LTD - 2018-12-11
    RONDEL RECRUITMENT LTD - 2018-09-18
    JANGRA PROPERTY LIMITED - 2018-01-04
    141 Harlech Gardens, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-10 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-06-18 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 26
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 120 - Has significant influence or controlOE
    IIF 120 - Has significant influence or control over the trustees of a trustOE
    IIF 120 - Has significant influence or control as a member of a firmOE
  • 27
    4385, 12610433: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 94 - secretary → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 28
    C/o A J Shah & Company, Room 3.14, 79 College Road, Harrow, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    92,954 GBP2023-03-31
    Officer
    2020-01-06 ~ now
    IIF 76 - director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 29
    Office 1423 182-184 High Street North, East Ham, London, Uk
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-07 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 30
    365 Dudley Road, Wolverhampton, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-23 ~ now
    IIF 59 - director → ME
    2024-08-23 ~ now
    IIF 100 - secretary → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Right to appoint or remove directorsOE
  • 31
    Second Floor, 48 Queen Street, Wolverhampton, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    86,630 GBP2023-10-31
    Officer
    2018-10-12 ~ now
    IIF 115 - director → ME
    Person with significant control
    2018-10-12 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    65 Aspen Avenue, Bedford, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-01 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 33
    87 Garmoyle Road, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-20 ~ dissolved
    IIF 35 - director → ME
  • 34
    45 Sycamore Avenue, Woking, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -39,096 GBP2023-10-31
    Officer
    2018-10-30 ~ now
    IIF 67 - director → ME
    Person with significant control
    2018-10-30 ~ now
    IIF 145 - Ownership of shares – More than 50% but less than 75%OE
    IIF 145 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 145 - Right to appoint or remove directorsOE
  • 35
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-28 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 36
    OYO HOSPITALITY LTD. - 2018-09-05
    124 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2021-09-07 ~ now
    IIF 54 - director → ME
  • 37
    OYO MYPREFERRED II UK LIMITED - 2019-05-21
    124 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-01 ~ now
    IIF 52 - director → ME
  • 38
    OYO MYPREFERRED HOSPITALITY UK III LIMITED - 2019-06-24
    124 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-01 ~ now
    IIF 53 - director → ME
  • 39
    OYO MYPREFERRED UK LTD - 2019-04-01
    124 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-08 ~ now
    IIF 93 - director → ME
  • 40
    124 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2021-09-07 ~ now
    IIF 51 - director → ME
  • 41
    124 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2021-09-07 ~ now
    IIF 55 - director → ME
  • 42
    124 City Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -73,332 GBP2024-03-31
    Officer
    2021-09-08 ~ now
    IIF 50 - director → ME
  • 43
    41 Winifred Avenue, Coventry, England
    Dissolved corporate (3 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 117 - Has significant influence or controlOE
  • 44
    23 Van Gogh Close, Cannock, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-01 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2023-01-01 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 45
    111 Tamar Way, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    -8,733 GBP2024-02-29
    Officer
    2020-02-14 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 46
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-07-22 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    23 Van Gogh Close, Cannock, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 48
    48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-15 ~ now
    IIF 64 - director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 49
    2nd Floor 48 Queen Street, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -24,163 GBP2024-01-31
    Officer
    2015-01-28 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    97 Common Road, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,115 GBP2021-05-31
    Officer
    2015-05-12 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2019-08-06 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 51
    Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,124 GBP2024-03-31
    Officer
    2010-03-19 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-03-19 ~ now
    IIF 105 - Ownership of shares – More than 50% but less than 75%OE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 52
    18 Goldthorn Avenue, Wolverhampton, West Midlands, England
    Corporate (1 parent)
    Officer
    2023-09-11 ~ now
    IIF 58 - director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 53
    29 Leagrave Road, Luton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2023-07-31
    Officer
    2015-07-25 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 54
    Unit A10 3 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-10 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 55
    Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-23 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2019-06-23 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 56
    RONDEL CAOVA HAULAGE LIMITED - 2017-12-05
    CAOVA GROUP LTD - 2017-02-17
    Rear Roockry Cafe Great North Road, North Mymms, Hatfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    538 GBP2017-02-28
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 57
    23 Van Gogh Close, Cannock, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-15 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 58
    Bizspace, Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    316,111 GBP2020-03-06
    Officer
    2008-04-16 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75%OE
  • 59
    1 Leerdam Drive, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2019-11-13 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Right to appoint or remove directorsOE
  • 60
    6 Murrayfield Way, Binley, Coventry, England
    Corporate (1 parent)
    Officer
    2006-02-28 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 61
    TRUST-PLUS FINANCIALS LIMITED - 2014-01-13
    Cash's Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2011-02-11 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 62
    135 High Street, Tonbridge, Kent, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,985 GBP2017-04-30
    Officer
    2016-12-01 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 63
    Second Floor, 48 Queen Street, Wolverhampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -45,606 GBP2018-01-31
    Officer
    2016-01-18 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    18 Goldthorn Avenue, Wolverhampton, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-20 ~ now
    IIF 57 - director → ME
    2024-03-20 ~ now
    IIF 99 - secretary → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 65
    17 Dovecote House Western Avenue, Huyton, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-01 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 66
    82 Midland Road, Bedford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    292 GBP2023-07-31
    Officer
    2021-07-09 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 67
    Flat 2 28 Hamilton Way, West Finchley, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-05-10 ~ dissolved
    IIF 103 - director → ME
  • 68
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,048 GBP2017-03-31
    Officer
    2016-09-22 ~ dissolved
    IIF 7 - director → ME
    2014-05-09 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 69
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -10,775 GBP2023-10-31
    Officer
    2022-10-18 ~ now
    IIF 47 - director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 70
    70 The Greenway, Uxbridge, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    43,935 GBP2024-04-30
    Officer
    2014-05-12 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-04-30 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 71
    29 Pear Tree Road, Great Barr, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-31 ~ dissolved
    IIF 102 - director → ME
  • 72
    20 Mythop Road, Blackpool, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    250 GBP2021-03-31
    Officer
    2020-03-10 ~ dissolved
    IIF 41 - director → ME
    2020-03-10 ~ dissolved
    IIF 97 - secretary → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 73
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (5 parents)
    Officer
    2025-03-31 ~ now
    IIF 69 - director → ME
  • 74
    Level 33 25 Canada Square, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2007-10-03 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    8 Lincoln Park, Amersham, England
    Corporate (2 parents)
    Equity (Company account)
    13,690 GBP2023-11-30
    Officer
    2017-11-01 ~ 2021-02-01
    IIF 20 - director → ME
    Person with significant control
    2017-11-01 ~ 2021-01-31
    IIF 110 - Ownership of shares – 75% or more OE
  • 2
    6 Murrayfield Way, Binley, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    2016-10-05 ~ 2016-12-08
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 3
    2 Falcon Gate, Shire Park, Welwyn Garden City, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,878,504 GBP2024-02-29
    Officer
    2012-04-18 ~ 2014-08-29
    IIF 72 - director → ME
  • 4
    Suit 18 Trinity House, Heather Park Drive Wembley, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-09 ~ 2017-07-12
    IIF 4 - director → ME
  • 5
    149 Spon Lane, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2023-05-01 ~ 2024-07-22
    IIF 9 - director → ME
    2024-08-01 ~ 2024-08-01
    IIF 10 - director → ME
  • 6
    14 Raymond Avenue, South Woodford, London
    Dissolved corporate (1 parent)
    Officer
    2013-10-25 ~ 2014-09-01
    IIF 149 - director → ME
  • 7
    Fifth Floor, 10 St. Bride Street, London
    Dissolved corporate (2 parents)
    Officer
    2015-05-18 ~ 2016-02-01
    IIF 92 - llp-member → ME
  • 8
    C/o Ashleigh Mann 60a Station Road, Station Road, North Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -33,530 GBP2023-05-30
    Officer
    2014-08-05 ~ 2014-08-07
    IIF 23 - director → ME
  • 9
    18 Eton Avenue, Wembley, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -11,906 GBP2021-01-31
    Officer
    2020-05-14 ~ 2020-05-22
    IIF 75 - director → ME
    Person with significant control
    2020-05-14 ~ 2020-05-22
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    1 Beresford Street, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    11,783 GBP2024-08-31
    Officer
    2019-08-23 ~ 2020-08-01
    IIF 56 - director → ME
    Person with significant control
    2019-08-23 ~ 2020-08-01
    IIF 138 - Has significant influence or control OE
  • 11
    10 Nursery Gardens, Purley On Thames, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-29 ~ 2015-09-01
    IIF 24 - director → ME
  • 12
    56c Kenilworth Drive, Oadby, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-30 ~ 2020-08-20
    IIF 61 - director → ME
    Person with significant control
    2020-01-30 ~ 2020-08-07
    IIF 124 - Has significant influence or control OE
    IIF 124 - Has significant influence or control over the trustees of a trust OE
    IIF 124 - Has significant influence or control as a member of a firm OE
  • 13
    RONDEL CAOVA HAULAGE LIMITED - 2017-12-05
    CAOVA GROUP LTD - 2017-02-17
    Rear Roockry Cafe Great North Road, North Mymms, Hatfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    538 GBP2017-02-28
    Officer
    2017-02-16 ~ 2019-12-02
    IIF 14 - director → ME
  • 14
    HARRISON GARAGE LIMITED - 2016-12-15
    Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,844 GBP2023-10-31
    Officer
    2022-12-28 ~ 2023-03-01
    IIF 18 - director → ME
    2020-04-27 ~ 2020-04-27
    IIF 11 - director → ME
    2016-06-10 ~ 2018-04-01
    IIF 16 - director → ME
    Person with significant control
    2017-04-06 ~ 2018-01-02
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 15
    92 Whitehall Road, Handsworth, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-22 ~ 2024-07-04
    IIF 2 - director → ME
  • 16
    29 Pear Tree Road, Great Barr, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-31 ~ 2020-12-31
    IIF 25 - director → ME
  • 17
    30 Fenman Gardens, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1,418 GBP2023-10-31
    Officer
    2023-05-01 ~ 2023-06-01
    IIF 34 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.