logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kumar, Ashish

    Related profiles found in government register
  • Kumar, Ashish
    Indian born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Lady Margaret Road, Southall, UB1 2RJ, England

      IIF 1
  • Kumar, Ashish
    Indian director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Euclid Street, Swindon, SN1 2JW, United Kingdom

      IIF 2
  • Kumar, Ashish
    Indian director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Filberts, King's Lynn, Norfolk, PE30 4SW, England

      IIF 3
  • Kumar, Ashish
    Indian business person born in October 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 4
  • Kumar, Ashish
    Indian director born in October 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 5
  • Ashish Kumar
    Indian born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Lady Margaret Road, Southall, UB1 2RJ, England

      IIF 6
  • Kumar, Ashish
    Indian chief executive born in January 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit 145, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 7
  • Kumar, Ashish
    Indian director born in January 1977

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 194, Kingsway, Hereford, HR1 1HE, England

      IIF 8
  • Kumar, Ashish
    Indian born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 9
  • Kumar, Ashish
    Indian director born in December 1980

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Cotswold Drive, Stevenage, SG1 6GT, England

      IIF 10
  • Kumar, Ashish
    Indian self employed born in July 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 138 D, Civil Lines, Boundary Road, Meerut, 250001, India

      IIF 11
  • Kumar, Ashish
    Indian director born in February 1994

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 15157234 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Kumar, Ashish
    Indian it professional born in July 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 13
  • Kumar, Ashish
    Indian businessman born in March 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address B-103, Chhatapur Enlcave Phase -1, New Delhi, Delhi, 110049, India

      IIF 14
  • Kumar, Ashish
    Indian born in August 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Suite 310e East Wing Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 15
  • Kumar, Ashish
    Indian operations director born in February 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 35, Kerry Drive, Killyleagh, Downpatrick, BT30 9RL, Northern Ireland

      IIF 16
  • Kumar, Ashish
    Indian businessman born in April 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address P-12, Sanjay Nagar Naubasta, Near Satyam Guest House, In Front Of R.k. Devi Public Memorial School, Kanpur, India, 208021, In

      IIF 17
  • Kumar, Ashish
    Indian born in January 2005

    Resident in India

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

      IIF 18
  • Kumar, Ashish, Mr,
    Indian head of operations born in October 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mpipl, Sri Krishna Avenue, Kadayarapanahalli, Bengalore, India, 562149, India

      IIF 19
  • Kumar, Ashish, Mr.
    Indian born in September 1981

    Resident in India

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

      IIF 20
  • Mr Ashish Kumar
    Indian born in October 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, England

      IIF 21
  • Ashish Kumar
    Indian born in October 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 22
  • Mr, Ashish Kumar
    Indian born in October 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mpipl, Sri Krishna Avenue, Kadayarapanahalli, Bengalore, India, 562149, India

      IIF 23
  • Mr Ashish Kumar
    Indian born in January 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Flat 401, House 1207, 22nd Cross Road, Sector 3, Hsr Layout, Bengaluru, Ka, 560102, India

      IIF 24
  • Mr Ashish Kumar
    Indian born in December 1980

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Cotswold Drive, Stevenage, SG1 6GT, England

      IIF 25
  • Mr Ashish Kumar
    Indian born in July 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 138 D, Civil Lines, Boundary Road, Meerut, 250001, India

      IIF 26
  • Mr Ashish Kumar
    Indian born in February 1994

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 15157234 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Mr. Ashish Kumar
    Indian born in September 1981

    Resident in India

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

      IIF 28
  • Kumar, Ashish

    Registered addresses and corresponding companies
    • icon of address P-12, Sanjay Nagar Naubasta, Near Satyam Guest House, In Front Of R.k. Devi Public Memorial School, Kanpur, India, 208021, In

      IIF 29
  • Mr Ashish Kumar
    Indian born in March 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address B-103, Chhatapur Enlcave Phase -1, New Delhi, Delhi, 110049, India

      IIF 30
  • Mr Ashish Kumar
    Indian born in January 2005

    Resident in India

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

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Apex World, Middlemarch House, Middlemarch Business Park, Coventry, England, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2011-05-23 ~ dissolved
    IIF 29 - Secretary → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    icon of address 3rd Floor 120 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 27 Cotswold Drive, Stevenage, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address First Floor Offices, Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 145 36-38 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 7
    icon of address 111 Tanners Drive, Blakelands, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -2,608 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2020-10-18 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    icon of address 12 Hay Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Rmc Accounting Ltd, 1 Filberts, King's Lynn, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address 144 Lady Margaret Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-04 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 310e East Wing Sterling House, Langston Road, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2017-09-02 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address 4385, 15157234 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 13 - Director → ME
Ceased 3
  • 1
    icon of address 28 Euclid Street, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-10 ~ 2013-03-01
    IIF 2 - Director → ME
  • 2
    icon of address 35 Kerry Drive, Killyleagh, Downpatrick, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-01 ~ 2023-02-11
    IIF 16 - Director → ME
  • 3
    LOKD PROPERTIES LIMITED - 2023-06-21
    icon of address Piccadilly Business Centre, Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,446 GBP2024-10-31
    Officer
    icon of calendar 2020-02-12 ~ 2022-04-30
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.