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

Joseph, David Chandra Kumar

    Related profiles found in government register
  • Joseph, David Chandra Kumar
    British business born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 417, Barking Road, London, E6 2JX, United Kingdom

      IIF 1
  • Joseph, David Chandra Kumar
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Upney Lane, Upney Lane, Barking, IG11 9LD, United Kingdom

      IIF 2
    • icon of address 216, High Street North, Eastham, London, E6 2JA, United Kingdom

      IIF 3
    • icon of address 216, High Street North, London, E6 2JA, England

      IIF 4
    • icon of address Cakes & Bakes Ltd, 216 High Street North, London, E6 2JA, England

      IIF 5
    • icon of address The Cakes And Bakes Original, 216 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 6
  • Joseph, David Chandra Kumar
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Upney Lane, Barking, Essex, IG11 9LD, United Kingdom

      IIF 7 IIF 8
    • icon of address 63, Upney Lane, Barking, IG11 9LD, England

      IIF 9
    • icon of address 59, High Street, Barkingside, Ilford, Essex, IG6 2AD, United Kingdom

      IIF 10
    • icon of address 216, High Street North, London, E6 2JA, England

      IIF 11
    • icon of address 216, High Street North, London, E6 2JA, United Kingdom

      IIF 12
    • icon of address 345, Bethnal Green Road, London, E2 6LG, United Kingdom

      IIF 13
    • icon of address 417, Barking Road, London, E6 2JX, England

      IIF 14
    • icon of address 26b Bourne Court, Southend Road, Woodford Green, London, IG8 8HD, England

      IIF 15
  • Mr. Joseph David Chandra Kumar
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216 High Street North, East Ham, London, E6 2JA, England

      IIF 16
  • Joseph, David Chandra Kumar
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216, High Street North, London, E6 2JA, United Kingdom

      IIF 17
  • Joseph, David K
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sevenways Parade, Woodford Avenue Gants Hill, Ilford, Essex, IG2 6XH, United Kingdom

      IIF 18
    • icon of address 40 Pretoria Road North, Upper Edmonton, London, N18 1EX, England

      IIF 19
  • Joseph, David K
    British unemployed born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ

      IIF 20
  • Mr David Chandra Kumar Joseph
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Upney Lane, Barking, IG11 9LD, England

      IIF 21
    • icon of address 63, Upney Lane, Barking, IG11 9LD, United Kingdom

      IIF 22 IIF 23
    • icon of address 63, Upney Lane, Upney Lane, Barking, IG11 9LD, United Kingdom

      IIF 24
    • icon of address 216, High Street North, London, E6 2JA, England

      IIF 25 IIF 26
    • icon of address 302c, Romford Road, London, E7 9HD, England

      IIF 27
    • icon of address 345, Bethnal Green Road, London, E2 6LG, United Kingdom

      IIF 28
    • icon of address 417, Barking Road, London, E6 2JX, England

      IIF 29
    • icon of address 417, Barking Road, London, E6 2JX, United Kingdom

      IIF 30
    • icon of address Cakes & Bakes Ltd, 216 High Street North, London, E6 2JA, England

      IIF 31
    • icon of address The Cakes And Bakes Original, 216 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 32
  • Sumathi Joseph David Chandra Kumar
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cakes And Bakes Original, 216 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 33
  • Sumathi Joseph David Chandra Kumar
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, High Street North, London, E6 2JA, England

      IIF 34
    • icon of address Cakes & Bakes Ltd, 216 High Street North, Eastham, London, E6 2JA, England

      IIF 35
    • icon of address Cakes & Bakes Ltd, 216 High Street North, London, E6 2JA, England

      IIF 36 IIF 37
  • Joseph David, Chandrakumar
    British

    Registered addresses and corresponding companies
    • icon of address 216 High Street North, East Ham, London, E6 2JA

      IIF 38
  • Mr David Joseph
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Pretoria Road North, Upper Edmonton, London, N18 1EX, England

      IIF 39
  • Mrs Sumathi Joseph David Chandra Kumar
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, High Street North, London, E6 2JA, England

      IIF 40
  • Joseph David Chandra Kumar, Sumathi
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cakes And Bakes Original, 216 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 41
  • Mrs Sumathi Joseph David Chandrakumar
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216 High Street North, East Ham, London, E6 2JA, England

      IIF 42
  • Joseph David Chandra Kumar, Sumathi
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Upney Lane, Upney Lane, Barking, IG11 9LD, United Kingdom

      IIF 43
    • icon of address Cakes & Bakes Ltd, 216 High Street North, Eastham, London, E6 2JA, England

      IIF 44
    • icon of address Cakes & Bakes Ltd, 216 High Street North, London, E6 2JA, England

      IIF 45 IIF 46
  • Joseph, David
    British brokers born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97 Candlish Street, South Shields, Tyne & Wear, NE33 3JP

      IIF 47
  • Joseph, David
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Candlish Street, South Shields, Tyne & Wear, NE33 3JP, United Kingdom

      IIF 48
  • Mr David Chandra Kumar Joseph
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216, High Street North, Eastham, London, E6 2JA, United Kingdom

      IIF 49
    • icon of address 216, High Street North, London, E6 2JA, United Kingdom

      IIF 50
  • David Chandra Kumar Joseph
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216, High Street North, London, E6 2JA, United Kingdom

      IIF 51
  • Mrs Sumathi Muthu
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Upney Lane, Barking, IG11 9LD, United Kingdom

      IIF 52
    • icon of address 63, Upney Lane, Upney Lane, Barking, IG11 9LD, United Kingdom

      IIF 53
  • Muthu, Sumathi
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Upney Lane, Upney Lane, Barking, IG11 9LD, United Kingdom

      IIF 54
  • Muthu, Sumathi
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Upney Lane, Barking, Essex, IG11 9LD, United Kingdom

      IIF 55
  • Chandra Kumar, Joseph David, Mr.
    British baker born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216 High Street North, East Ham, London, E6 2JA, England

      IIF 56
  • Kumar, Sumathi Joseph David Chandra
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, High Street North, London, E6 2JA, England

      IIF 57
  • Chandrakumar, Joseph David
    French businessman born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Crawford Place, London, W1H 5NF, England

      IIF 58
  • Mr David Joseph
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Candlish Street, South Shields, Tyne & Wear, NE33 3JP

      IIF 59
  • Mrs Sumathi Joseph David Chandra Kumar
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Upney Lane, Barking, IG11 9LD, United Kingdom

      IIF 60
  • Joseph David Chandra Kumar, Sumathi

    Registered addresses and corresponding companies
    • icon of address 216, High Street North, London, E6 2JA, England

      IIF 61
  • Chandrakumar, Sumathi Joseph David
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216 High Street North, East Ham, London, E6 2JA, England

      IIF 62
  • Joseph, David

    Registered addresses and corresponding companies
    • icon of address 97, Candlish Street, South Shields, Tyne & Wear, NE33 3JP, United Kingdom

      IIF 63
  • Joseph David Chandra Kumar, Sumathi
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Upney Lane, Barking, Essex, IG11 9LD, United Kingdom

      IIF 64
  • Chandrakumar, Joseph David
    British baker born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Kimberly Avenue, East Ham, E6 3DG, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 302c Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,643 GBP2023-11-30
    Officer
    icon of calendar 2013-02-25 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Goodmen, 10 Crawford Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 65 - Director → ME
  • 3
    icon of address 216 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 8 - Director → ME
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 345 Bethnal Green Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,902 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 216 High Street North, East Ham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 62 - Director → ME
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 216 High Street North, Eastham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 7
    21 PROMOTIONS LTD - 2023-09-12
    icon of address 417 Barking Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    icon of address 97 Candlish Street, South Shields, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    7,795 GBP2024-11-30
    Officer
    icon of calendar 2013-11-12 ~ now
    IIF 48 - Director → ME
    icon of calendar 2013-11-12 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Cakes & Bakes Ltd, 216 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Sevenways Parade, Woodford Avenue Gants Hill, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-29 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 417 Barking Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    211 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,732 GBP2024-11-30
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 417 Barking Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,783 GBP2024-07-31
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Cakes & Bakes Ltd, 216 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 5 - Director → ME
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 216 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-21 ~ now
    IIF 57 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-21 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-03-07 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address 75 Longbridge Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-16 ~ dissolved
    IIF 7 - Director → ME
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 216 High Street North, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    926 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 11 - Director → ME
    icon of calendar 2023-04-20 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address The Cakes And Bakes Original 216 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,195 GBP2024-07-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 6 - Director → ME
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 63 Upney Lane, Upney Lane, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 2 - Director → ME
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Cakes & Bakes Ltd 216 High Street North, Eastham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,087 GBP2023-05-31
    Officer
    icon of calendar 2019-03-19 ~ 2021-02-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ 2021-02-01
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    270,889 GBP2024-05-31
    Officer
    icon of calendar 2020-02-05 ~ 2021-02-01
    IIF 15 - Director → ME
  • 3
    CAKES & BAKES SUTTON LTD - 2025-10-03
    icon of address 98a Riddlesdown Road, Purley, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,155 GBP2024-05-31
    Officer
    icon of calendar 2020-01-31 ~ 2020-08-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-08-15
    IIF 51 - Has significant influence or control OE
  • 4
    DAILEE BAKES LIMITED - 2005-10-03
    icon of address 14 Pemberton Gardens, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,273 GBP2023-04-30
    Officer
    icon of calendar 2005-09-13 ~ 2006-04-30
    IIF 38 - Secretary → ME
  • 5
    HEALTHCARE MANGEMENT N.E. LTD - 2012-07-06
    icon of address Suite 203 Quadrus Centre, Woodstock Way, Boldon, Tyne & Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    904 GBP2025-03-31
    Officer
    icon of calendar 2004-09-15 ~ 2013-07-04
    IIF 47 - Director → ME
  • 6
    icon of address 59 High Street, Barkingside, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    147,603 GBP2024-08-31
    Officer
    icon of calendar 2010-11-11 ~ 2022-10-31
    IIF 10 - Director → ME
  • 7
    icon of address The Cakes And Bakes Original 216 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,195 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-10-28 ~ 2022-01-31
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 63 Upney Lane, Upney Lane, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ 2022-04-04
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ 2022-04-04
    IIF 24 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.