logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Rakesh Kumar

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
    • 135, High Street, Tonbridge, Kent, TN9 1DH, England

      IIF 11
    • 70, The Greenway, Uxbridge, UB8 2PL, England

      IIF 12
  • Mr Rakesh Kumar
    Indian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Bradford Street, Walsall, WS1 1PB, England

      IIF 13
  • 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 14
  • 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 15
  • Mr Rakesh Kumar
    Indian born in April 1979

    Resident in England

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

      IIF 16
  • 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 17
    • 60, Charles Street, Suite 402, Leicester, LE1 1FB, United Kingdom

      IIF 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • Kumar, Rakesh
    Indian born in July 1961

    Resident in India

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 26
  • 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 27
  • 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 28
  • Kumar, Rakesh
    Indian born in February 1974

    Resident in India

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

      IIF 29
  • Kumar, Rakesh
    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 30
  • 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 31
  • 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 32
  • 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 33
  • 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 34
  • Mr Rakesh Kumar
    British born in April 1979

    Resident in Wales

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

      IIF 35
  • 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 36
  • Kumar, Rakesh
    Indian born in January 1981

    Resident in England

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

      IIF 37
  • 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 38
  • 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 39
  • 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 40
    • 135, High Street, Tonbridge, TN9 1DH, England

      IIF 41
  • 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 42
  • Mr Xxx Rakesh Kumar
    British born in April 1981

    Resident in England

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

      IIF 43
  • Kumar, Rakesh
    Indian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Bradford Street, Walsall, WS1 1PB, England

      IIF 44
  • 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 45
  • 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 46
  • Kumar, Rakesh
    British born in April 1981

    Resident in England

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

      IIF 47
  • Kumar, Rakesh
    British director born in April 1981

    Resident in England

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

      IIF 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
  • Kumar, Rakesh
    British born in September 1964

    Resident in Wales

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

      IIF 53
  • 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 54
  • 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 55
  • Kumar, Rakesh

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

      IIF 56
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 57
  • Rakesh Kumar, Xxx
    British born in April 1981

    Resident in England

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

      IIF 58
child relation
Offspring entities and appointments
Active 27
  • 1
    8 Lincoln Park, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,690 GBP2023-11-30
    Officer
    2022-11-01 ~ now
    IIF 47 - Director → ME
  • 2
    C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120,019 GBP2021-03-31
    Officer
    2012-06-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - 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 49 - Director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    BANGA CONSTRUCTION LIMITED
    Other registered number: 09485443
    55 Gloucester Crescent, Rushden, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    BANGA CONSTRUCTIONS LIMITED
    Other registered number: 13018873
    11 Nine Acres Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-12 ~ dissolved
    IIF 55 - Director → ME
  • 6
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (3 parents)
    Officer
    2025-07-23 ~ now
    IIF 26 - Director → ME
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    2012-04-18 ~ dissolved
    IIF 17 - Director → ME
  • 9
    11a Bradford Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-06 ~ dissolved
    IIF 32 - Director → ME
    2022-04-06 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    8 Lincoln Park, Amersham, England
    Active Corporate (2 parents)
    Officer
    2023-11-07 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Third Floor 72 King William Street, London
    Active Corporate (7 parents)
    Officer
    2021-04-04 ~ now
    IIF 29 - Director → ME
  • 13
    3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-09-03 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
  • 14
    C/o A J Shah & Company, Room 3.14, 79 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    116,468 GBP2024-03-31
    Officer
    2020-01-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    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 27 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 16
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    41 Winifred Avenue, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 18
    Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52,356 GBP2025-03-31
    Officer
    2010-03-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2017-03-19 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    29 Leagrave Road, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-07-31
    Officer
    2015-07-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 20
    Unit A10 3 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 21
    Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-06-23 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 22
    1 Leerdam Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2019-11-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 23
    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 41 - Director → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 24
    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 51 - Director → ME
  • 25
    SUNRISE MANAGEMENT LONDON LTD - 2025-06-26
    70 The Greenway, Uxbridge, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    43,935 GBP2024-04-30
    Officer
    2014-05-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-04-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 26
    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 50 - Director → ME
  • 27
    20 Mythop Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250 GBP2021-03-31
    Officer
    2020-03-10 ~ dissolved
    IIF 19 - Director → ME
    2020-03-10 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    8 Lincoln Park, Amersham, England
    Active 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 14 - Ownership of shares – 75% or more OE
  • 2
    14 Raymond Avenue, South Woodford, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-25 ~ 2014-09-01
    IIF 24 - Director → ME
  • 3
    Fifth Floor, 10 St. Bride Street, London
    Dissolved Corporate (2 parents)
    Officer
    2015-05-18 ~ 2016-02-01
    IIF 52 - LLP Member → ME
  • 4
    C/o Ashleigh Mann 60a Station Road, Station Road, North Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,326 GBP2024-05-31
    Officer
    2014-08-05 ~ 2014-08-07
    IIF 38 - Director → ME
  • 5
    10 Nursery Gardens, Purley On Thames, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-29 ~ 2015-09-01
    IIF 39 - Director → ME
  • 6
    56c Kenilworth Drive, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-30 ~ 2020-08-20
    IIF 18 - Director → ME
    Person with significant control
    2020-01-30 ~ 2020-08-07
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Has significant influence or control OE
  • 7
    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 40 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.