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, Sunil

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • icon of address Suite 4, 15-17 Upper George Street, Luton, Bedfordshire, LU1 2RD, England

      IIF 4
  • 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 5
    • icon of address 97, Shenley Road, Borehamwood, WD6 1AG, England

      IIF 6
    • icon of address Suite 4, 15-17 Connaught House, Upper George Street, Luton, LU1 2RD, United Kingdom

      IIF 7
    • icon of address Suite 4, Connaught House, 15-17 Upper George St, Luton, LU1 2RD, United Kingdom

      IIF 8
    • icon of address Suite 4, Connaught House, Upper George St, Luton, LU1 2RD, United Kingdom

      IIF 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
  • Kumar, Sunil
    Indian retailer born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Severn Street, Leicester, LE2 1BA, England

      IIF 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
    • icon of address Suite 1, 2 Station Court, Townmead Road, London, SW6 2PY, United Kingdom

      IIF 20
  • Kumar, Sunil
    British service born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99a, Whitton Road, Hounslow, TW3 2EJ, United Kingdom

      IIF 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • Kumar, Sunil
    British builder born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Macmillan Close, Tividale, Oldbury, B69 3JT, United Kingdom

      IIF 26 IIF 27
  • Kumar, Sunil
    British building contractor born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Macmillan Close, Tividale, Oldbury, B69 3JT, England

      IIF 28
  • Kumar, Sunil
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 983 Great West Rd, Brentford, TW8 9DN, United Kingdom

      IIF 29
  • Kumar, Sunil
    British director and company secretary born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Hatchett Road, Feltham, Middlesex, TW14 8DX, England

      IIF 30
  • Kumar, Sunil
    British self employed born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Hatchett Road, Feltham, TW14 8DX, United Kingdom

      IIF 31 IIF 32
  • 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 33
  • Kumar, Sunil
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Torcross Road, Ruislip, HA4 0TD, England

      IIF 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
  • Kumar, Sunil
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Keeble Close, Luton, Bedfordshire, LU2 9RT, United Kingdom

      IIF 46 IIF 47
    • icon of address 9 Keeble Close, Luton, LU2 9RT, England

      IIF 48
    • icon of address 9, Keeble Close, Luton, LU2 9RT, United Kingdom

      IIF 49 IIF 50
  • Kumar, Sunil
    British it consultant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Keeble Close, Luton, LU2 9RT, England

      IIF 51
  • 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 52
    • icon of address 196, London Road, Romford, RM7 9ER, England

      IIF 53
  • 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 54
  • 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 55 IIF 56
  • 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 57
  • Kumar, Sunil, Dr
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, Slag Lane, Lowton, Warrington, WA3 2EZ, England

      IIF 58
    • icon of address Slag Lane Medical Ltd, 216 Slag Lane, Lowton, Warrington, WA3 2EZ, England

      IIF 59
  • Kumar, Sunil, Dr
    British doctor born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Slag Lane Medical Ltd, 216 Slag Lane, Lowton, Warrington, WA3 2EZ, England

      IIF 60
  • 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 61
    • icon of address Suite 4, 15-17 Connaught House, Upper George Street, Luton, LU1 2RD, England

      IIF 62
    • icon of address Suite 4, 15-17 Connaught House, Upper George Street, Luton, LU1 2RD, United Kingdom

      IIF 63
    • icon of address Suite 4, 15-17 Upper George Street, Luton, Bedfordshire, LU1 2RD, England

      IIF 64
    • icon of address Suite 4, Connaught House, 15-17 Upper George St, Luton, LU1 2RD, United Kingdom

      IIF 65 IIF 66
    • icon of address Suite 4, Connaught House, Upper George St, Luton, LU1 2RD, United Kingdom

      IIF 67
  • 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 68
  • 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 69
  • 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 70
  • 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 71
  • Kumar, Sunil, Dr
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ams Accountants Medical Limited, Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 72
  • Kumar, Sunil, Dr
    British doctor born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Canonbury Terrace, Fortrose, IV10 8TT, Scotland

      IIF 73
  • Kumar, Sunil, Dr
    British medical work born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 74
  • Kumar, Sunil, Dr
    British private medical work born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ, United Kingdom

      IIF 75
  • Kumar, Sunil, Mr.
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Highfield Way, Rickmansworth, WD3 7PJ, England

      IIF 76 IIF 77
  • Kumar, Sunil, Mr.
    British it consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Torcross Road, Ruislip, Middlesex, HA4 0TD, United Kingdom

      IIF 78
  • 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 79
  • 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 80
  • 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 81
  • 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 82
  • Mr Sunil Kumar
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Severn Street, Leicester, LE2 1BA, England

      IIF 83
  • 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 84
  • 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 85
  • Kumar, Sunil

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

      IIF 86
    • icon of address Unit 5, 983 Great West Rd, Brentford, TW8 9DN, United Kingdom

      IIF 87
    • icon of address 62, Hatchett Road, Feltham, TW14 8DX, England

      IIF 88
    • icon of address 62, Hatchett Road, Feltham, TW14 8DX, United Kingdom

      IIF 89
    • icon of address Suite 1, 2 Station Court, Townmead Road, Fulham London, SW6 2PY, England

      IIF 90 IIF 91
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 92 IIF 93
    • icon of address 38, York Avenue, London, London, UB3 2TW, United Kingdom

      IIF 94
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 95
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 96 IIF 97
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 98
    • icon of address Suite 1;, 2 Station Court, Townmead Road, London, SW6 2PY, United Kingdom

      IIF 99
    • icon of address The Oast Barn, Staines Road, Wraysbury, London, TW19 5BS, United Kingdom

      IIF 100
    • icon of address 3, Westbury Avenue, Southall, UB1 2UX, England

      IIF 101
    • icon of address 4, Wallis Road, Southall, UB1 3LA, England

      IIF 102
  • Kumar, Sunil, Mr.
    Indian director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Field End Road, Ruislip, Middlesex, HA4 9NA, England

      IIF 103
  • 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 104
  • 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 105
    • icon of address Suite 1, 2 Station Court, Townmead Road, London, SW6 2PY, United Kingdom

      IIF 106
  • Mr Sunil Kumar
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 67, 155 Bromsgrove Street, Birmingham, B5 6AF, England

      IIF 107
  • 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 108
  • 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 109
  • 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 110
  • 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 111
  • 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 112
  • 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 113
  • Dr Sunil Kumar
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westrings, Marshdale Road, Bolton, BL1 5AQ, England

      IIF 114
    • icon of address 216, Slag Lane, Lowton, Warrington, WA3 2EZ, England

      IIF 115
    • icon of address Slag Lane Medical Ltd, 216 Slag Lane, Lowton, Warrington, WA3 2EZ, England

      IIF 116
  • 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 117
  • 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 118
  • Kumar, Sunil
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, York Avenue, Hayes, UB3 2TW, England

      IIF 119
  • Kumar, Sunil
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, York Avenue, Hayes, UB3 2TW, England

      IIF 120
    • icon of address 38, York Avenue, Hayes, UB3 2TW, United Kingdom

      IIF 121
    • icon of address 38, York Avenue, Hayes, London, UB3 2TW, United Kingdom

      IIF 122
    • icon of address The Oast Barn, Staines Road, Staines-upon-thames, TW19 5BS, England

      IIF 123 IIF 124
  • Kumar, Sunil
    British self employed born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 York Avenue, Hayes, UB3 2TW, England

      IIF 125
    • icon of address The Oast Barn, Staines Road, Wraysbury, London, TW19 5BS, United Kingdom

      IIF 126
  • 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 127
  • 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 128
  • 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 129
  • 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 130
  • Mr Sunil Kumar
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, York Avenue, Hayes, UB3 2TW, England

      IIF 131
    • icon of address 14, Macmillan Close, Oldbury, B69 3JT, United Kingdom

      IIF 132
    • icon of address 14, Macmillan Close, Tividale, Oldbury, B69 3JT, England

      IIF 133
    • icon of address 14, Macmillan Close, Tividale, Oldbury, B69 3JT, United Kingdom

      IIF 134
    • icon of address The Oasts Barn, Staines Road, Wraysbury, Staines-upon-thames, TW19 5BS, England

      IIF 135
  • 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 136
  • 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 137
  • 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 138
  • 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 139
  • 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 140
  • 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 141
  • Mr. Sunil Kumar
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Highfield Way, Rickmansworth, WD3 7PJ, England

      IIF 142
    • icon of address 60, Torcross Road, Ruislip, Middlesex, HA4 0TD, United Kingdom

      IIF 143
  • Kumar, Sunil
    British doctor born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, London Road, Alderley Edge, SK9 7JT, United Kingdom

      IIF 144
  • Kumar, Sunil
    British merchant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ, England

      IIF 145
  • 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 146
  • Mr Sunil Kumar
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Keeble Close, Luton, Bedfordshire, LU2 9RT, United Kingdom

      IIF 147 IIF 148
    • icon of address 9 Keeble Close, Luton, LU2 9RT, England

      IIF 149
    • icon of address 9, Keeble Close, Luton, LU2 9RT, United Kingdom

      IIF 150 IIF 151
  • 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 152
    • icon of address 196, London Road, Romford, RM7 9ER, England

      IIF 153
  • Mr Sunil Kumar
    Indian born in May 1990

    Resident in Wales

    Registered addresses and corresponding companies
  • 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 156
  • Dr Sunil Kumar
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ams Accountants Medical Limited, Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 157
  • 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 158
  • 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 159
  • Kumar, Sunil
    United Kingdom company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Saren House Cambridge Road, Ground Floor Saren House Cambridge Road, Hanwell, Ground Floor Saren House Cambridge Road, Hanwell, London, Middlesex, W7 3PA, United Kingdom

      IIF 160
  • Kumar, Sunil, Dr.
    British doctor born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Lea Street, Lindley, Huddersfield, West Yorkshire, HD3 3LS, United Kingdom

      IIF 161
  • Kumar, Sunil, Dr.
    British none born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Lea Street, Lindley, Huddersfield, West Yorkshire, HD3 3LS, United Kingdom

      IIF 162
  • 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 163
  • 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 164
  • Sunil Kumar
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oast Barn, Staines Road, Wraysbury, London, TW19 5BS, United Kingdom

      IIF 165
    • icon of address The Oast Barn, Staines Road, Staines-upon-thames, TW19 5BS, England

      IIF 166 IIF 167
  • Mr Sunil Kumar
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 York Avenue, Hayes, UB3 2TW, England

      IIF 168 IIF 169
    • icon of address 38, York Avenue, Hayes, UB3 2TW, United Kingdom

      IIF 170
    • icon of address 38, York Avenue, London, London, UB3 2TW, United Kingdom

      IIF 171
  • 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 172
  • Mr Sunil Kumar
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sunil Kumar
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 12, 15 Barrington Road, Altrincham, Chesire, WA14 1HP, United Kingdom

      IIF 175
    • icon of address Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 176
    • icon of address Swallow House, Parsons Road, Washington, Tyne & Wear, NE37 1EZ, United Kingdom

      IIF 177
    • icon of address Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ, England

      IIF 178
  • 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 179
  • 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 180
child relation
Offspring entities and appointments
Active 80
  • 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 53 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - 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 90 - 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 91 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - 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 54 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - 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 39 - Director → ME
    icon of calendar 2016-03-29 ~ dissolved
    IIF 97 - Secretary → ME
  • 8
    icon of address 23 Ripon Way, Borehamwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-05 ~ now
    IIF 5 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-30 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 38 York Avenue, Hayes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    800 GBP2022-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 11
    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 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Oast Barn Staines Road, Wraysbury, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 126 - Director → ME
    icon of calendar 2025-01-14 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Swallow House, Parsons Road, Washington, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,267 GBP2020-06-30
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    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 158 - Director → ME
  • 15
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2020-09-14 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
  • 16
    icon of address Swallow House, Parsons Road, Washington, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 162 - Director → ME
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-25 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 9 Keeble Close, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,230 GBP2024-10-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 149 - Has significant influence or controlOE
  • 20
    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 38 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 21
    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 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    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 6 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    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 23 - Director → ME
    icon of calendar 2024-11-08 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 24
    FASHION VILLA LIMITED - 2019-08-05
    icon of address 9 Keeble Close, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,017 GBP2024-02-28
    Officer
    icon of calendar 2025-04-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-04-05 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 25
    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 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 26
    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 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 137 Brays Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 118 - Director → ME
  • 28
    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 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ now
    IIF 105 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address Ams Accountants Medical Limited Floor 2, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-25 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 154 Highfield Way, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,447 GBP2024-08-31
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 31
    icon of address 187 Galleon Way, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 70 - Director → ME
  • 32
    icon of address 14 Macmillan Close, Tividale, Oldbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    37,681 GBP2024-08-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 14 Macmillan Close, Tividale, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 34
    BLOCKBUSTER EVENTS LTD - 2024-12-12
    icon of address 9 Keeble Close, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -290 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 9 Keeble Close, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -608 GBP2024-05-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 36
    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 3 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 37
    icon of address Swallow House, Parsons Road, Washington, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    117,032 GBP2025-02-28
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address The Oasts Barn Staines Road, Wraysbury, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,516 GBP2023-07-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 119 - Director → ME
  • 39
    icon of address 2b Lea Street, Lindley, Huddersfield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 161 - Director → ME
  • 40
    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 8 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 41
    icon of address 62 Hatchett Road, Feltham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 32 - Director → ME
  • 42
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 16 - Director → ME
  • 43
    icon of address 38 York Avenue, Hayes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 122 - Director → ME
  • 44
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Slag Lane Medical Ltd 216 Slag Lane, Lowton, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,221 GBP2024-03-31
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Slag Lane Medical Ltd 216 Slag Lane, Lowton, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    156,108 GBP2024-03-31
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    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 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 48
    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 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 4385, 15513031 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ dissolved
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 50
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 117 - Director → ME
    icon of calendar 2024-07-10 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 40 Severn Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 53
    icon of address 48 Ettington Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 216 Slag Lane, Lowton, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    363,644 GBP2024-03-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 55
    icon of address 30 Nutsea Road, Nursling, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-05-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    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 9 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address 154 Highfield Way, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,544 GBP2024-10-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 77 - Director → ME
  • 58
    icon of address 53a Victoria Road, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 32 Woodland, Handsworth, Birmingham, West Midland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 42 - Director → ME
  • 61
    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 41 - Director → ME
    icon of calendar 2024-06-06 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 62
    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 37 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 34 Kings Wall Drive, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    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
  • 64
    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 56 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 749 Romford Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address Third Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,815 GBP2024-12-31
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 62 Hatchett Road, Feltham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120 GBP2017-11-30
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2011-10-04 ~ dissolved
    IIF 89 - Secretary → ME
  • 68
    icon of address W7 3sa, Unit 1055 Boston Road, 145 Boston, Hanwell London, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2014-08-20 ~ dissolved
    IIF 87 - Secretary → ME
  • 69
    icon of address 38 York Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,304 GBP2025-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 70
    icon of address The Oast Barn, Staines Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 71
    RAPID APPRENTICESHIPS LTD - 2017-09-28
    VD NANNIES & RECRUITMENT AGENCY LTD - 2017-02-24
    icon of address 38 York Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,313 GBP2021-11-30
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address The Oast Barn, Staines Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2022-04-14 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 74
    THE FACE DOCTOR @ THE CLUB HOUSE LIMITED - 2017-09-21
    NAMA MERCHANDISE LIMITED - 2016-08-01
    icon of address Swallow House, Parsons Road, Washington, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    861 GBP2018-01-31
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 178 - Has significant influence or controlOE
  • 75
    V, D'S & EVERY KID'S DREAM NURSERIES LIMITED - 2024-10-30
    icon of address The Oasts Barn Staines Road, Wraysbury, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    274,384 GBP2023-10-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 30 - Director → ME
    icon of calendar 2013-10-28 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    S KUMAR AND S BAHL PARTNERSHIP LIMITED - 2020-06-20
    icon of address The Oasts Barn Staines Road, Wraysbury, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,565 GBP2019-03-31
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 125 - Director → ME
  • 77
    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 146 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 179 - Ownership of shares – More than 50% but less than 75%OE
  • 78
    icon of address 38 York Avenue, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 19 Canonbury Terrace, Fortrose, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,711 GBP2023-05-31
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 73 - Director → ME
  • 80
    icon of address Apartment 12 15 Barrington Road, Altrincham, Chesire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 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 35 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ 2022-01-27
    IIF 136 - 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 69 - 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 24 - Director → ME
  • 5
    icon of address 11 Langley Road, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,243 GBP2024-01-31
    Officer
    icon of calendar 2019-05-21 ~ 2023-01-18
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2023-01-18
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 6
    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 82 - Director → ME
  • 7
    FASHION VILLA LIMITED - 2019-08-05
    icon of address 9 Keeble Close, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,017 GBP2024-02-28
    Officer
    icon of calendar 2020-10-05 ~ 2025-01-19
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2025-01-19
    IIF 151 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 272 Field End Road, Ruislip, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    50,892 GBP2016-05-31
    Officer
    icon of calendar 2011-05-23 ~ 2015-03-31
    IIF 103 - Director → ME
  • 9
    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 102 - Secretary → ME
  • 10
    JASWAL HOUSING LTD - 2023-06-08
    icon of address 14 Macmillan Close, Tividale, Oldbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,766 GBP2025-03-31
    Officer
    icon of calendar 2022-02-09 ~ 2023-06-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 2023-06-07
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Kingsmead School, Bertram Drive, Hoylake, Wirral
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-22 ~ 2018-06-28
    IIF 2 - Director → ME
    icon of calendar 2018-03-22 ~ 2020-09-04
    IIF 1 - Director → ME
  • 12
    icon of address 11 Rambler Lane, Slough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,255,378 GBP2024-03-31
    Officer
    icon of calendar 2017-01-19 ~ 2018-05-10
    IIF 34 - Director → ME
    icon of calendar 2018-05-10 ~ 2018-05-10
    IIF 51 - Director → ME
  • 13
    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 68 - Director → ME
  • 14
    icon of address 20 Ranelagh Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ 2023-11-01
    IIF 101 - Secretary → ME
  • 15
    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 163 - Director → ME
    icon of calendar 2021-06-18 ~ 2023-04-13
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ 2023-04-13
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Ownership of shares – 75% or more OE
  • 16
    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 128 - Director → ME
  • 17
    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 130 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2023-05-22
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
  • 18
    S KUMAR AND S BAHL PARTNERSHIP LIMITED - 2020-06-20
    icon of address The Oasts Barn Staines Road, Wraysbury, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,565 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-03-09 ~ 2020-10-26
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    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 99 - Secretary → ME
  • 20
    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 45 - 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.