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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kumar, Rakesh

    Related profiles found in government register
  • Kumar, Rakesh
    British director born in May 1973

    Resident in United Kingdom

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

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

      IIF 2
  • Kumar, Rakesh
    British company director born in December 1973

    Resident in United Kingdom

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

      IIF 3
  • Kumar, Rakesh
    British director born in December 1973

    Resident in United Kingdom

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

      IIF 4
  • Kumar, Rakesh
    British none stated born in December 1973

    Resident in United Kingdom

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

      IIF 5
  • Kumar, Rakesh
    British service born in December 1973

    Resident in United Kingdom

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

      IIF 6
  • Kumar, Rakesh
    British director born in April 1962

    Resident in United Kingdom

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

      IIF 7
    • 6, Murrayfield Way, Binley, Coventry, CV3 2UD, United Kingdom

      IIF 8 IIF 9
    • 6 Murrayfield Way, Binley, Coventry, West Midlands, CV3 2UD

      IIF 10
    • 6, Murrayfield Way, Binley, Coventry, West Midlands, CV3 2UD, England

      IIF 11
  • Kumar, Rakesh
    British company director born in July 1968

    Resident in United Kingdom

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

      IIF 12
  • Kumar, Rakesh
    British managing director born in July 1968

    Resident in United Kingdom

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

      IIF 13
  • Kumar, Rakesh
    British sales director born in July 1968

    Resident in United Kingdom

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

      IIF 14
  • Kumar, Rakesh
    British company director born in October 1971

    Resident in United Kingdom

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

      IIF 15
  • Kumar, Rakesh
    British tattooist born in October 1971

    Resident in United Kingdom

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

      IIF 16
  • Kumar, Rakesh
    British director born in October 1975

    Resident in United Kingdom

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

      IIF 17
    • 18, Eton Avenue, Wembley, HA0 3AX, United Kingdom

      IIF 18
  • Kumar, Rakesh
    British director born in August 1980

    Resident in United Kingdom

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

      IIF 19
    • 18, Goldthorn Avenue, Wolverhampton, West Midlands, WV4 5AB, United Kingdom

      IIF 20 IIF 21
    • 365, Dudley Road, Wolverhampton, West Midlands, WV2 3AY, United Kingdom

      IIF 22
  • Kumar, Rajesh
    British director born in August 1980

    Resident in United Kingdom

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

      IIF 23
  • Kumar, Rakesh
    Indian construction born in April 1979

    Resident in United Kingdom

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

      IIF 24
  • Kumar, Rakesh
    Indian businessman born in May 1981

    Resident in United Kingdom

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

      IIF 25
  • Kumar, Rakesh
    Indian director born in May 1981

    Resident in United Kingdom

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

      IIF 26
  • Kumar, Rakesh
    Indian scrip writer born in May 1981

    Resident in United Kingdom

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

      IIF 27
  • Kumar, Rakesh
    Indian consultant born in December 1984

    Resident in United Kingdom

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

      IIF 28
  • Kumar, Rajesh
    Indian director born in August 1980

    Resident in United Kingdom

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

      IIF 29
  • Mr Rakesh Kumar
    British born in December 1973

    Resident in United Kingdom

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

      IIF 30
    • 45, Sycamore Avenue, Woking, GU22 9FH, United Kingdom

      IIF 31
  • Kumar, Rakesh
    British jeweller born in January 1960

    Resident in England

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

      IIF 32
  • Kumar, Rakesh
    British property manager born in July 1968

    Resident in England

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

      IIF 33
  • Kumar, Rakesh
    British sales director born in July 1968

    Resident in England

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

      IIF 34
  • Kumar, Rakesh
    British builder born in October 1971

    Resident in England

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

      IIF 35
  • Kumar, Rakesh
    British director born in October 1975

    Resident in England

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

      IIF 36
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 37 IIF 38
  • Kumar, Rakesh
    British businessman born in December 1979

    Resident in England

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

      IIF 39
  • Kumar, Rakesh
    British company director born in December 1979

    Resident in England

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

      IIF 40 IIF 41
    • Rear Roockry Cafe, Great North Road, North Mymms, Hatfield, AL9 5SF, England

      IIF 42
    • 141, Harlech Gardens, Hounslow, TW5 9PT, United Kingdom

      IIF 43 IIF 44
  • Kumar, Rakesh
    British director born in December 1979

    Resident in England

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

      IIF 45
    • 327, Dudley Road, Wolverhampton, WV2 3JY, England

      IIF 46
  • Kumar, Rakesh
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rakesh Kumar
    British born in April 1962

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 55
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
    • Level 33, 25 Canada Square, London, E14 5LB

      IIF 57 IIF 58
  • Mr Rakesh Kumar
    British born in October 1971

    Resident in United Kingdom

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

      IIF 59
  • Mr Rakesh Kumar
    British born in October 1975

    Resident in United Kingdom

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

      IIF 60
    • 18, Eton Avenue, Wembley, HA0 3AX, United Kingdom

      IIF 61
  • Mr Rakesh Kumar
    British born in August 1980

    Resident in United Kingdom

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

      IIF 62
    • 18, Goldthorn Avenue, Wolverhampton, WV4 5AB, United Kingdom

      IIF 63
    • 18 Goldthorn Avenue, Wolverhampton, West Midlands, WV4 5AB, United Kingdom

      IIF 64
    • 365, Dudley Road, Wolverhampton, WV2 3AY, United Kingdom

      IIF 65
  • Kumar, Rajesh
    British director born in August 1980

    Resident in England

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

      IIF 66
    • 30, Jesson Street, West Bromich, West Midlands, B70 6PR, United Kingdom

      IIF 67
    • 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, England

      IIF 68
  • Kumar, Rakesh
    British post master born in April 1979

    Resident in Wales

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

      IIF 69
  • Mr Rajesh Kumar
    British born in August 1980

    Resident in United Kingdom

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

      IIF 70
  • Kumar, Rakesh
    British doctor born in September 1964

    Resident in Wales

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

      IIF 71
  • Mr Kumar Rakesh
    Indian born in July 1977

    Resident in United Kingdom

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

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

    Resident in India

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

      IIF 73
  • Kumar, Rakesh
    Indian businessman born in March 1978

    Resident in India

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

      IIF 74
  • Kumar, Rakesh
    Indian service born in December 1979

    Resident in India

    Registered addresses and corresponding companies
  • Kumar, Rakesh
    Indian construction worker born in April 1979

    Resident in England

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

      IIF 81
  • Kumar, Rakesh
    Indian director born in April 1979

    Resident in India

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

      IIF 82
  • Kumar, Rakesh
    Indian company director born in May 1988

    Resident in India

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

      IIF 83
  • Kumar, Rakesh
    Indian director born in March 1993

    Resident in India

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

      IIF 84
  • Kumar, Rakesh
    Indian business executive born in July 1995

    Resident in India

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

      IIF 85
  • Mr Rakesh Kumar
    Indian born in May 1981

    Resident in United Kingdom

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

      IIF 86
  • Kumar, Rakesh
    Indian director and company secretary born in January 1960

    Resident in India

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

      IIF 87
  • Kumar, Rakesh
    Indian director born in January 1980

    Resident in India

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

      IIF 88
  • Kumar, Rakesh
    Indian businessman born in January 1981

    Resident in England

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

      IIF 89
  • Kumar, Rakesh
    Indian company director born in January 1981

    Resident in England

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

      IIF 90
  • Kumar, Rakesh
    Indian director born in January 1981

    Resident in England

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

      IIF 91
    • 135, High Street, Tonbridge, TN9 1DH, England

      IIF 92
  • Kumar, Rakesh
    Indian director born in January 1981

    Resident in India

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

      IIF 93
    • 60, Charles Street, Suite 402, Leicester, LE1 1FB, United Kingdom

      IIF 94
  • Kumar, Rakesh
    Indian entrepreneur born in January 1981

    Resident in England

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

      IIF 95
  • Kumar, Rakesh
    Indian it consultant born in January 1981

    Resident in England

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

      IIF 96
  • Kumar, Rakesh
    Indian businessman born in April 1981

    Resident in India

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

      IIF 97
  • Kumar, Rakesh
    Indian director born in September 1981

    Resident in India

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

      IIF 98
  • Kumar, Rakesh
    Indian company director born in December 1984

    Resident in England

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

      IIF 99
    • 65, Aspen Avenue, Bedford, MK41 8DA, England

      IIF 100
    • 82a, Midland Road, Bedford, MK40 1QH, England

      IIF 101
    • 22-24, Goodmayes Road, Ilford, IG3 9UN, England

      IIF 102
    • Regus, 960, Capability Green, Luton, LU1 3PE, England

      IIF 103
  • Kumar, Rakesh
    Indian company secretary/director born in December 1984

    Resident in England

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

      IIF 104
  • Kumar, Rakesh
    Indian electronics born in December 1984

    Resident in England

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

      IIF 105
  • Kumar, Rakesh
    Indian management consultant born in December 1984

    Resident in England

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

      IIF 106
  • Mr Rakesh Kumar
    Indian born in April 1962

    Resident in United Kingdom

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

      IIF 107
  • Mr Rakesh Kumar
    Indian born in December 1984

    Resident in United Kingdom

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

      IIF 108
    • 17 Dovecote House, Western Avenue, Huyton, Liverpool, L36 4LX, United Kingdom

      IIF 109
  • Rakesh, Kumar
    Indian owner-travel born in July 1977

    Resident in United Kingdom

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

      IIF 110
  • Mr Rajesh Kumar
    Indian born in August 1980

    Resident in United Kingdom

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

      IIF 111
  • Rakesh Kumar
    Indian born in January 1990

    Resident in United Kingdom

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

      IIF 112
  • Kumar, Rakesh
    born in September 1964

    Resident in Wales

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

      IIF 113
  • Kumar, Rakesh, Mr.
    Indian service born in December 1979

    Resident in India

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

      IIF 114
  • Mr Rakesh Kumar
    British born in January 1960

    Resident in England

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

      IIF 115
  • Mr Rakesh Kumar
    British born in October 1971

    Resident in England

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

      IIF 116
  • Mr Rakesh Kumar
    British born in October 1975

    Resident in England

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

      IIF 117
  • Mr Rakesh Kumar
    British born in December 1979

    Resident in England

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

      IIF 118 IIF 119 IIF 120
    • Rear Roockry Cafe, Great North Road, North Mymms, Hatfield, AL9 5SF, England

      IIF 121
    • 141, Harlech Gardens, Hounslow, TW5 9PT, England

      IIF 122
    • 141, Harlech Gardens, Hounslow, TW5 9PT, United Kingdom

      IIF 123
  • Mr Rakesh Kumar
    British born in April 1981

    Resident in England

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

      IIF 124
  • Kumar, Rakesh

    Registered addresses and corresponding companies
    • address

      IIF 125
    • Ward No 3, Near Govt. School, Rampur, Kotasim, Alwar, 301702, India

      IIF 126
    • 87, Garmoyle Road, Liverpool, Merseyside, L15 3JH, England

      IIF 127
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 128
    • 18, Eton Avenue, Wembley, HA0 3AX, United Kingdom

      IIF 129
    • 18, Goldthorn Avenue, Wolverhampton, West Midlands, WV4 5AB, United Kingdom

      IIF 130
    • 365, Dudley Road, Wolverhampton, West Midlands, WV2 3AY, United Kingdom

      IIF 131
  • Mr Rajesh Kumar
    British born in August 1980

    Resident in England

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

      IIF 132
  • Mr Rajesh Kumar
    British born in August 1990

    Resident in England

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

      IIF 133
  • Mr Rakesh Kumar
    British born in April 1979

    Resident in Wales

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

      IIF 134
  • Mr Rakesh Kumar
    Indian born in January 1960

    Resident in India

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

      IIF 135
  • Mr Rakesh Kumar
    British born in September 1964

    Resident in Wales

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

      IIF 136
  • Mr Rakesh Kumar
    Indian born in March 1978

    Resident in India

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

      IIF 137
  • Mr Rakesh Kumar
    Indian born in April 1979

    Resident in India

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

      IIF 138
  • Mr Rakesh Kumar
    Indian born in January 1980

    Resident in India

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

      IIF 139
  • Mr Rakesh Kumar
    Indian born in January 1981

    Resident in India

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

      IIF 140
  • Mr Rakesh Kumar
    Indian born in April 1981

    Resident in India

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

      IIF 141
  • Mr Rakesh Kumar
    Indian born in September 1981

    Resident in India

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

      IIF 142
  • Mr Rakesh Kumar
    Indian born in May 1988

    Resident in India

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

      IIF 143
  • Mr Rakesh Kumar
    Indian born in March 1993

    Resident in India

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

      IIF 144
  • Mr Kumar Rakesh
    Indian born in September 1964

    Resident in India

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

      IIF 145
  • Mr Rakesh Kumar
    Indian born in April 1979

    Resident in England

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

      IIF 146
  • Mr Rakesh Kumar
    Indian born in January 1981

    Resident in England

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

      IIF 147
    • 135, High Street, Tonbridge, Kent, TN9 1DH, England

      IIF 148
    • 70, The Greenway, Uxbridge, UB8 2PL, England

      IIF 149
  • Mr Rakesh Kumar
    Indian born in April 1981

    Resident in England

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

      IIF 150
  • Mr Rakesh Kumar
    Indian born in December 1973

    Resident in England

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

      IIF 151
  • Mr Rakesh Kumar
    Indian born in December 1984

    Resident in England

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

      IIF 152
    • 82a, Midland Road, Bedford, MK40 1QH, England

      IIF 153
    • 22-24, Goodmayes Road, Ilford, IG3 9UN, England

      IIF 154
    • Regus, 960, Capability Green, Luton, LU1 3PE, England

      IIF 155
  • Rakesh Kumar
    Indian born in July 1995

    Resident in India

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

      IIF 156
  • Rakesh, Kumar
    Indian director born in September 1964

    Resident in India

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

      IIF 157
  • Rakesh, Kumar
    Indian journalist born in September 1964

    Resident in India

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

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