logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kumar, Akshay

    Related profiles found in government register
  • Kumar, Akshay
    British accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Mortuary, St Marychurch Street, London, SE16 4JE, United Kingdom

      IIF 1
  • Kumar, Akshay
    British chartered accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o White And Sons, 104 High Street, Dorking, RH4 1AZ, England

      IIF 2
  • Kumar, Akshay
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate House, 87 St Dunstan's Street, Canterbury, CT2 8AE, United Kingdom

      IIF 3
  • Kumar, Akshay
    British director born in February 1979

    Resident in England

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

      IIF 4
    • icon of address 77, Kingsway, 5th Floor (gms), London, WC2B 6SR, United Kingdom

      IIF 5
    • icon of address Hamilton House, 87-89 Bell Street, Reigate, Surrey, RH2 7AN, England

      IIF 6
    • icon of address White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 7
  • Kumar, Akshay
    British finance director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Battersea Studios, 80 Silverthorne Road, London, SW8 3HE, United Kingdom

      IIF 8
  • Kumar, Akshay, Dr
    British surgeon born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Chatsworth Gardens, Wolverhampton, WV6 8UU, England

      IIF 9
  • Kumar, Akshay
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 77 Kingsway, London, WC2B 6SR, United Kingdom

      IIF 10
    • icon of address 77, Kingsway, 5th Floor, London, WC2B 6SR, England

      IIF 11
    • icon of address 77, Kingsway, 5th Floor (gms), London, WC2B 6SR, United Kingdom

      IIF 12 IIF 13
    • icon of address Battersea Studios, 80 Silverthorne Road, London, SW8 3HE, United Kingdom

      IIF 14 IIF 15
    • icon of address C/o Netplay Tv Plc, 80 Silverthorne Road, London, SW8 3HE, United Kingdom

      IIF 16
  • Mr Akshay Kumar
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate House, 87 St Dunstan's Street, Canterbury, CT2 8AE, United Kingdom

      IIF 17
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
  • Kumar, Akshay
    British company director born in March 1995

    Resident in United Kingdom

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

      IIF 19
  • Kumar, Akshay
    British director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Redwood, Egham, TW20 8SU, United Kingdom

      IIF 20
  • Dr Akshay Kumar
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Chatsworth Gardens, Wolverhampton, WV6 8UU, England

      IIF 21
  • Kumar, Akshay

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

      IIF 22
    • icon of address Battersea Studios, 80 Silverthorne Road, London, SW8 3HE, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Netplay Tv Plc, 80 Silverthorne Road, London, SW8 3HE, United Kingdom

      IIF 26
  • Mr Akshay Kumar
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 87-89 Bell Street, Reigate, Surrey, RH2 7AN, England

      IIF 27
  • Mr Akshay Kumar
    British born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Redwood, Egham, TW20 8SU, United Kingdom

      IIF 28
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address White & Sons, 104 High Street, Dorking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-11-30
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address C/o James Cowper Kreston, White Building, Southampton
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    4,285,670 GBP2020-06-17 ~ 2021-06-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 7 - Director → ME
  • 3
    DANCING RAIN LTD - 2025-02-27
    AOTEAREA LTD - 2018-01-04
    icon of address Hamilton House, 87-89 Bell Street, Reigate, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    199,643 GBP2023-11-30
    Officer
    icon of calendar 2017-11-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 9 Redwood, Egham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    icon of address 12 Chatsworth Gardens, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,101 GBP2021-11-30
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2019-11-08 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-24 ~ 2019-11-13
    IIF 13 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-24 ~ 2019-11-13
    IIF 12 - Director → ME
  • 3
    icon of address Westgate House, 87 St Dunstan's Street, Canterbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,524 GBP2024-05-31
    Officer
    icon of calendar 2024-02-01 ~ 2024-04-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2024-05-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -725,836 GBP2020-12-31
    Officer
    icon of calendar 2018-12-24 ~ 2019-11-13
    IIF 5 - Director → ME
  • 5
    VEGAS247 BROADCASTING LIMITED - 2007-02-19
    BANSOLS EIGHTEEN LIMITED - 2005-11-07
    FARNREAL LIMITED - 2005-10-05
    BANSOLS SEVENTEEN LIMITED - 2005-09-22
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2017-09-29
    IIF 14 - Director → ME
    icon of calendar 2012-11-28 ~ 2017-09-29
    IIF 25 - Secretary → ME
  • 6
    NETPLAY TV PLC - 2017-03-31
    STREAM GROUP PLC - 2006-12-01
    STREAM TELECOMMUNICATIONS PUBLIC LIMITED COMPANY - 2001-03-30
    SHOPAHOLIC LIMITED - 2000-04-25
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2013-11-11 ~ 2017-03-31
    IIF 8 - Director → ME
    icon of calendar 2012-11-28 ~ 2017-03-31
    IIF 23 - Secretary → ME
  • 7
    GB PROMOTIONS LIMITED - 2008-05-14
    GENERATE LIMITED - 2004-10-04
    STREAM TELECOMMUNICATIONS LIMITED - 2000-04-25
    STREAM MEDIA LIMITED - 2000-02-21
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2017-09-29
    IIF 15 - Director → ME
    icon of calendar 2012-11-28 ~ 2017-09-29
    IIF 24 - Secretary → ME
  • 8
    VEGAS247 LIMITED - 2007-02-19
    BANSOLS ELEVEN LIMITED - 2005-03-03
    icon of address 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2017-09-29
    IIF 16 - Director → ME
    icon of calendar 2012-11-28 ~ 2017-09-29
    IIF 26 - Secretary → ME
  • 9
    NEWINCCO 1196 LIMITED - 2013-01-16
    icon of address 5-13 Hatton Wall, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    78,683 GBP2024-02-29
    Officer
    icon of calendar 2019-01-07 ~ 2019-11-13
    IIF 11 - Director → ME
  • 10
    TSN EUROPE LIMITED - 2003-04-07
    icon of address 5-13 Hatton Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,408,009 GBP2024-12-31
    Officer
    icon of calendar 2019-01-07 ~ 2019-11-13
    IIF 10 - Director → ME
  • 11
    icon of address The Old Mortuary, St Marychurch Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-05-09 ~ 2016-05-06
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.