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 Sunil Kumar

    Related profiles found in government register
  • Mr Sunil Kumar
    Indian born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Ley Street, Ilford, IG1 4BL, England

      IIF 1
    • icon of address Suite 4, 15-17 Connaught House, Upper George Street, Luton, LU1 2RD, England

      IIF 2
    • icon of address Suite 4, 15-17 Connaught House, Upper George Street, Luton, LU1 2RD, United Kingdom

      IIF 3
    • icon of address Suite 4, 15-17 Upper George Street, Luton, Bedfordshire, LU1 2RD, England

      IIF 4
    • icon of address Suite 4, Connaught House, 15-17 Upper George St, Luton, LU1 2RD, United Kingdom

      IIF 5 IIF 6
    • icon of address Suite 4, Connaught House, Upper George St, Luton, LU1 2RD, United Kingdom

      IIF 7
  • Mr Sunil Kumar
    Indian born in May 1975

    Resident in England

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

      IIF 8
  • Mr Sunil Kumar
    Indian born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Colyer Road, Northfleet, Gravesend, DA11 8AY, England

      IIF 9
  • Mr Sunil Kumar
    Indian born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 Lorne Court 2a, Lorne Road, London, E17 7PX, England

      IIF 10
  • Mr Sunil Kumar
    Indian born in September 1973

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Upper Floor, 13 Freeland Park, London, London, BH16 8FH, England

      IIF 11
  • Mr Sunil Kumar
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 2 Station Court, Townmead Road Fulham, London, SW6 2PY

      IIF 12
    • icon of address Suite 1, 2 Station Court, Townmead Road, London, SW6 2PY, United Kingdom

      IIF 13
  • Mr Sunil Kumar
    Indian born in August 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 11, Uxbridge Road, Uxbridge, UB10 0LR, England

      IIF 14
  • Mr Sunil Kumar
    Indian born in August 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 15, Walton Street, Easton, Bristol, BS5 0JG, United Kingdom

      IIF 15
  • Mr Sunil Kumar
    Indian born in September 1996

    Resident in India

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

      IIF 16
  • Mr Sunil Kumar
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Creek Road, East Molesey, KT8 9BE, England

      IIF 17
  • Mr Sunil Kumar
    English born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196 London Road, Romford, RM7 9ER, England

      IIF 18
  • Mr Sunil Kumar
    Indian born in March 1987

    Resident in India

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

      IIF 19
  • Mr Sunil Kumar
    Indian born in January 1988

    Resident in India

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

      IIF 20
  • Mr Sunil Kumar
    Indian born in May 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 332, Salewala, Bhiwani, 127043, India

      IIF 21
  • Mr Sunil Kumar
    Indian born in June 1994

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 15513031 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Mr Sunil Kumar
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Straight Road, Colchester, CO3 9DH, England

      IIF 23
    • icon of address 196, London Road, Romford, RM7 9ER, England

      IIF 24
  • Mr Sunil Kumar
    Indian born in May 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 34, Kings Wall Drive, Newport, NP19 4UH, Wales

      IIF 25 IIF 26
  • Mr Sunil Kumar
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 749, Romford Road, London, E12 5AW, England

      IIF 27
  • Sunil Kumar
    Indian born in September 1973

    Resident in India

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

      IIF 28
  • Sunil Kumar
    Indian born in August 1985

    Resident in India

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

      IIF 29
  • Kumar, Sunil
    Indian administration & finance born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsmead School, Bertram Drive, Hoylake, Wirral, CH47 0LL

      IIF 30
  • Kumar, Sunil
    Indian administrator born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsmead School, Bertram Drive, Hoylake, Wirral, CH47 0LL

      IIF 31
  • Kumar, Sunil
    Indian business person born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Ley Street, Ilford, IG1 4BL, England

      IIF 32
    • icon of address Suite 4, 15-17 Upper George Street, Luton, Bedfordshire, LU1 2RD, England

      IIF 33
  • Kumar, Sunil
    Indian director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Ripon Way, Borehamwood, WD6 2HX, England

      IIF 34
    • icon of address 97, Shenley Road, Borehamwood, WD6 1AG, England

      IIF 35
    • icon of address Suite 4, 15-17 Connaught House, Upper George Street, Luton, LU1 2RD, United Kingdom

      IIF 36
    • icon of address Suite 4, Connaught House, 15-17 Upper George St, Luton, LU1 2RD, United Kingdom

      IIF 37
    • icon of address Suite 4, Connaught House, Upper George St, Luton, LU1 2RD, United Kingdom

      IIF 38
  • Kumar, Sunil
    Indian educationist born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, 15-17 Upper George Street, Luton, LU1 2RD, England

      IIF 39
  • Kumar, Sunil
    Indian entrepreneur born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, Connaught House, 15-17 Upper George St, Luton, LU1 2RD, United Kingdom

      IIF 40
  • Mr Sunil Kumar
    Indian born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Water Front Studio, 1 Dock Road, London, E16 1AH, England

      IIF 41
  • Sunil Kumar
    Indian born in January 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Sunil Kumar
    Indian born in April 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 43
  • Sunil Kumar
    Indian born in June 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Nandmahar, Nadiyawan Mayas, Nadiwan, Amethi, 227807, India

      IIF 44
  • Kumar, Sunil
    Indian engineer born in May 1975

    Resident in England

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

      IIF 45
  • Kumar, Sunil
    Indian driver born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Colyer Road, Northfleet, Gravesend, DA11 8AY, England

      IIF 46
  • Kumar, Sunil
    Indian cleaner born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 Lorne Court 2a, Lorne Road, London, E17 7PX, England

      IIF 47
  • Kumar, Sunil
    Indian bussiness born in September 1966

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 48
  • Kumar, Sunil
    Indian business owner born in September 1973

    Resident in India

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

      IIF 49
  • Kumar, Sunil
    Indian enterpreuner born in September 1973

    Resident in India

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

      IIF 50
  • Kumar, Sunil
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 2 Station Court, Townmead Road, Fulham, London, SW6 2PY, England

      IIF 51
    • icon of address Suite 1, 2 Station Court, Townmead Road, London, SW6 2PY, United Kingdom

      IIF 52
  • Kumar, Sunil
    Indian company director born in August 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 11, Uxbridge Road, Uxbridge, UB10 0LR, England

      IIF 53
  • Kumar, Sunil
    Indian business born in August 1985

    Resident in India

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

      IIF 54
  • Kumar, Sunil
    Indian company director born in August 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 14, Dagmar Road, Southall, UB2 5NX, England

      IIF 55
  • Kumar, Sunil
    Indian company director born in September 1996

    Resident in India

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

      IIF 56
  • Kumar, Sunil
    British consultant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Creek Road, East Molesey, KT8 9BE, England

      IIF 57
  • Kumar, Sunil
    Indian builder born in September 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 158 Dersingham Avenue, London, None, E12 5QH, England

      IIF 58
  • Kumar, Sunil
    Indian it consultant born in January 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 59
  • Kumar, Sunil
    Indian director born in March 1987

    Resident in India

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

      IIF 60
  • Kumar, Sunil
    Indian director born in April 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 61
  • Kumar, Sunil
    Indian company director born in January 1988

    Resident in India

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

      IIF 62
  • Kumar, Sunil
    Indian director born in January 1988

    Resident in India

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

      IIF 63
  • Kumar, Sunil
    Indian director born in June 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Nandmahar, Nadiyawan Mayas, Nadiwan, Amethi, 227807, India

      IIF 64
  • Kumar, Sunil
    Indian construction born in May 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 32, Woodland, Handsworth, Birmingham, West Midland, B21 0ER, United Kingdom

      IIF 65
  • Kumar, Sunil
    Indian sales director born in May 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 332, Salewala, Bhiwani, 127043, India

      IIF 66
  • Kumar, Sunil
    Indian company director born in June 1994

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 15513031 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
  • Mr Sunil Kumar
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53a, Victoria Road, Bedford, MK45 9JS, United Kingdom

      IIF 68
  • Mr Sunil Kumar
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Ettington Road, Coventry, CV5 7LE, England

      IIF 69 IIF 70
  • Kumar, Sunil
    India business born in January 1980

    Resident in India

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

      IIF 71
  • Kumar, Sunil
    British builder born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Straight Road, Colchester, CO3 9DH, England

      IIF 72
    • icon of address 196, London Road, Romford, RM7 9ER, England

      IIF 73
  • Kumar, Sunil
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196 London Road, Romford, RM7 9ER, England

      IIF 74
  • Kumar, Sunil
    Indian actor born in May 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 34, Kings Wall Drive, Newport, NP19 4UH, Wales

      IIF 75 IIF 76
  • Kumar, Sunil
    British director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 749, Romford Road, London, E12 5AW, England

      IIF 77
  • Mr Sunil Kumar
    British born in July 1981

    Resident in United Kingdom

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

      IIF 78
  • Sunil Kumar
    British born in January 1966

    Resident in United Kingdom

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

      IIF 79
  • Kumar, Sunil
    Indian accounting technician born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kiosk 1, The Haymarket, Bristol, BS1 3LR, United Kingdom

      IIF 80
  • Kumar, Sunil
    Indian company director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat D 390, Stapleton Road, Bristol, BS5 6NQ, England

      IIF 81
  • Kumar, Sunil
    Indian consultant born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 390, Stapleton Road, Bristol, BS5 6NQ, United Kingdom

      IIF 82
  • Kumar, Sunil
    Indian director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat D 390, Stapleton Road, Bristol, BS5 6NQ, England

      IIF 83
  • Kumar, Sunil
    British director born in December 1969

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Velankani Tech Park, No. 43 Electronic City, Hosur Road, Bangalore, 560100, India

      IIF 84
  • Kumar, Sunil

    Registered addresses and corresponding companies
    • icon of address Nandmahar, Nadiyawan Mayas, Nadiwan, Amethi, 227807, India

      IIF 85
    • icon of address Suite 1, 2 Station Court, Townmead Road, Fulham London, SW6 2PY, England

      IIF 86 IIF 87
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 88 IIF 89
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 90
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 91 IIF 92
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 93
    • icon of address Suite 1;, 2 Station Court, Townmead Road, London, SW6 2PY, United Kingdom

      IIF 94
    • icon of address 4, Wallis Road, Southall, UB1 3LA, England

      IIF 95
  • Mr Sunil Kumar
    Pakistani born in May 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 96
  • Kumar, Sunil
    British director born in January 1966

    Resident in United Kingdom

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

      IIF 97
  • Kumar, Sunil
    British chef born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Brays Road, Birmingham, B26 2UL, England

      IIF 98
  • Kumar, Sunil
    British coo born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53a, Victoria Road, Bedford, MK45 9JS, England

      IIF 99
  • Kumar, Sunil
    British director born in July 1981

    Resident in United Kingdom

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

      IIF 100
  • Kumar, Sunil
    British director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Ettington Road, Coventry, CV5 7LE, United Kingdom

      IIF 101
  • Kumar, Sunil
    British sales development manager born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Ettington Road, Coventry, CV5 7LE, England

      IIF 102
  • Kumar, Sunil
    British sales director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Ettington Road, Coventry, CV5 7LE, England

      IIF 103
  • Kumar, Sunil
    Indian director born in December 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 104
  • Kumar, Sunil
    Pakistani finance manager born in May 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 105
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address 196 London Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,990 GBP2024-12-31
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 100 Straight Road, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    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
  • 3
    ANANTA MEDI CARE LTD - 2008-05-19
    icon of address Suite 1 2 Station Court, Townmead Road, Fulham London
    Active Corporate (3 parents)
    Equity (Company account)
    1,542,587 GBP2024-12-31
    Officer
    icon of calendar 2010-07-05 ~ now
    IIF 86 - Secretary → ME
  • 4
    icon of address Suite 1 2 Station Court, Townmead Road, Fulham London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,004,116 GBP2024-12-31
    Officer
    icon of calendar 2010-07-05 ~ now
    IIF 87 - Secretary → ME
  • 5
    icon of address 8 Colyer Road, Northfleet, Gravesend, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 196 London Road, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -359 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2016-03-29 ~ dissolved
    IIF 92 - Secretary → ME
  • 8
    icon of address 23 Ripon Way, Borehamwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-05 ~ now
    IIF 34 - Director → ME
  • 9
    icon of address 11 Uxbridge Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,644 GBP2024-09-30
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-01-30 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    LONDON AWARDS LTD. - 2024-03-21
    icon of address Suite 4 15-17 Upper George Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,863 GBP2024-12-31
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    121,347 GBP2025-03-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 104 - Director → ME
  • 12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2020-09-14 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-09-25 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 4 15-17 Connaught House, Upper George Street, Luton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    IMPERIAL GIRLS COLLEGE LTD - 2007-09-18
    icon of address Suite 4, 15-17 Connaught House, Upper George Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -162,074 GBP2024-09-30
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 54 - Director → ME
    icon of calendar 2024-11-08 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite 4 15-17 Upper George Street, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,625 GBP2024-06-30
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 20
    SOULMATCH LTD - 2024-10-17
    icon of address Suite 4 Connaught House, 15-17 Upper George St, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 137 Brays Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 98 - Director → ME
  • 22
    LIVE HOSPITALITY LIMITED - 2012-08-21
    icon of address Suite 1 2 Station Court, Townmead Road Fulham, London
    Active Corporate (1 parent)
    Equity (Company account)
    -29,575 GBP2024-09-30
    Officer
    icon of calendar 2009-05-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 187 Galleon Way, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 82 - Director → ME
  • 24
    SUPREME TUTORS LIMITED - 2023-02-09
    LONDON CARE SOLUTIONS LIMITED - 2018-09-12
    icon of address 205 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,193 GBP2025-03-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 25
    icon of address Suite 4 Connaught House, 15-17 Upper George St, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 26
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 48 - Director → ME
  • 27
    icon of address Suite 1, 2 Station Court, Townmead Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,526 GBP2025-02-28
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 15 Walton Street Walton Street, Easton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2012-10-30 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Flat 10 Lorne Court 2a Lorne Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 4385, 15513031 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 31
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 97 - Director → ME
    icon of calendar 2024-07-10 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 48 Ettington Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 30 Nutsea Road, Nursling, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-05-02 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address Suite 4 Connaught House, Upper George St, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 53a Victoria Road, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    ONLINE FOODY LIMITED - 2017-10-20
    3EEFOOD.COM LTD - 2017-08-29
    icon of address Upper Floor, 13 Freeland Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 32 Woodland, Handsworth, Birmingham, West Midland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 65 - Director → ME
  • 39
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 64 - Director → ME
    icon of calendar 2024-06-06 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 34 Kings Wall Drive, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 42
    icon of address 34 Kings Wall Drive, Newport, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,727 GBP2024-10-31
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 749 Romford Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2022-04-14 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    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
  • 45
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
Ceased 13
  • 1
    icon of address 196 London Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,990 GBP2024-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2015-12-21
    IIF 58 - Director → ME
  • 2
    OUTSTANDING LIVING LIMITED - 2018-04-13
    icon of address Crown Farm, Eton Wick Road, Eton Wick, England
    Active Corporate (1 parent)
    Equity (Company account)
    854 GBP2020-02-29
    Officer
    icon of calendar 2016-02-05 ~ 2022-01-27
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ 2022-01-27
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4385, 03461321 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-01-16 ~ 2016-01-20
    IIF 81 - Director → ME
  • 4
    icon of address 11 Uxbridge Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,644 GBP2024-09-30
    Officer
    icon of calendar 2021-01-15 ~ 2021-01-21
    IIF 55 - Director → ME
  • 5
    GLOBAL MARKETS CENTRE PRIVATE LIMITED - 2011-10-13
    icon of address Block B-7 Nirlon Knowledge Park, Western Exress Highway, Goregon (east), Mumbai, Mumbai City Maharashtra-mh 400063, India
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2012-07-20 ~ 2015-06-06
    IIF 84 - Director → ME
  • 6
    icon of address 6 Porthallow Close, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,230 GBP2024-06-30
    Officer
    icon of calendar 2014-05-22 ~ 2014-05-23
    IIF 95 - Secretary → ME
  • 7
    icon of address Kingsmead School, Bertram Drive, Hoylake, Wirral
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-22 ~ 2018-06-28
    IIF 31 - Director → ME
    icon of calendar 2018-03-22 ~ 2020-09-04
    IIF 30 - Director → ME
  • 8
    icon of address 49 Grosvenor Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,957 GBP2024-07-31
    Officer
    icon of calendar 2014-07-17 ~ 2016-08-15
    IIF 80 - Director → ME
  • 9
    icon of address 4385, 13464449 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,900 GBP2022-06-30
    Officer
    icon of calendar 2021-06-18 ~ 2023-04-13
    IIF 105 - Director → ME
    icon of calendar 2021-06-18 ~ 2023-04-13
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ 2023-04-13
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 10
    icon of address 11 Clent Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-11-01 ~ 2023-05-22
    IIF 101 - Director → ME
  • 11
    icon of address 48 Ettington Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150,832 GBP2022-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2023-05-22
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2023-05-22
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 12
    icon of address Suite 1; 2 Station Court, Townmead Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,546 GBP2024-12-31
    Officer
    icon of calendar 2016-06-02 ~ 2023-02-21
    IIF 94 - Secretary → ME
  • 13
    icon of address 10522, Mercury Accountancy Services, West Bridgford, Nottingham, England
    Dissolved Corporate
    Current Assets (Company account)
    2,353 GBP2016-01-31
    Officer
    icon of calendar 2015-01-14 ~ 2017-04-15
    IIF 71 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.