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 Sunil Kumud Purohit

    Related profiles found in government register
  • Mr Sunil Kumud Purohit
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 45, St Marys Road, London, W5 5RG, England

      IIF 1
    • The Garden Flat, 89 Grange Road, Ealing, The Garden Flat, 89 Grange Road, Ealing, London, W5 3PH, England

      IIF 2
    • The Garden Flat, 89 Grange Road, London, W5 3PH

      IIF 3
  • Mr Sunil Kumud Purohit
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, St. Marys Road, London, W5 5RG, United Kingdom

      IIF 4
    • Suite 19, 45 St. Marys Road, London, W5 5RG, England

      IIF 5 IIF 6 IIF 7
  • Purohit, Sunil Kumud
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 89 Grange Road, London, W5 3PH

      IIF 8
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • The Garden Flat, 89 Grange Road, Ealing, London, W5 3PH, United Kingdom

      IIF 10
  • Purohit, Sunil Kumud
    British accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 16-18 Crown Street, Acton, London, W3 8SB

      IIF 11
    • Suite 11, Baden Place, London, SE1 1YW, United Kingdom

      IIF 12
  • Purohit, Sunil Kumud
    British cfo born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 89 Grange Road, London, W5 3PH

      IIF 13
  • Purohit, Sunil Kumud
    British chartered accountanr born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Garden Flat, 89 Grange Road, Ealing, London, W5 3PH, England

      IIF 14
  • Purohit, Sunil Kumud
    British chartered accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Purohit, Sunil Kumud
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 89 Grange Road, London, W5 3PH

      IIF 19
  • Purohit, Sunil Kumud
    British managing director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Peepul Centre, 7 Orchardson Avenue, Leicester, LE4 6DP, England

      IIF 20
    • The Garden Flat, 89 Grange Road, London, W5 3PH, United Kingdom

      IIF 21
  • Purohit, Sunil Kumud
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 19, 45 St. Marys Road, London, W5 5RG, England

      IIF 22
  • Purohit, Sunil Kumud
    British chartered accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 23
  • Purohit, Sunil Kumud
    British entrepreneur born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, St. Marys Road, London, W5 5RG, United Kingdom

      IIF 24
    • Suite 19, 45 St. Marys Road, London, W5 5RG, England

      IIF 25
  • Purohit, Sunil Kumud
    British chartered accountant

    Registered addresses and corresponding companies
  • Purohit, Sunil Kumud
    British company director

    Registered addresses and corresponding companies
    • The Garden Flat, 89 Grange Road, London, W5 3PH

      IIF 28
  • Purohit, Sunil Kumud

    Registered addresses and corresponding companies
    • 45, St. Marys Road, London, W5 5RG, United Kingdom

      IIF 29
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 30
    • Flat 1, 89 Grange Road, London, W5 3PH

      IIF 31
    • Suite 19, 45 St. Marys Road, London, W5 5RG, England

      IIF 32 IIF 33
    • The Garden Flat, 89 Grange Road, Ealing, The Garden Flat, 89 Grange Road, Ealing, London, W5 3PH, England

      IIF 34
  • Purohit, Sunil

    Registered addresses and corresponding companies
    • The Garden Flat, 89 Grange Road, Ealing, London, W5 3PH, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 6
  • 1
    The Garden Flat, 89 Grange Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    67 GBP2024-04-30
    Officer
    2002-04-18 ~ now
    IIF 8 - Director → ME
    2002-04-18 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ALLTHRIVEGROUP LTD - 2019-12-31
    Suite 19 45 St. Marys Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-12-23 ~ dissolved
    IIF 24 - Director → ME
    2019-12-23 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2019-12-23 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    Suite 19 45 St. Marys Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-25 ~ now
    IIF 22 - Director → ME
    2025-04-25 ~ now
    IIF 33 - Secretary → ME
  • 4
    45 St Marys Road, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    133,684 GBP2024-03-31
    Officer
    2010-04-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    Suite 19 45 St. Marys Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-12-23 ~ dissolved
    IIF 25 - Director → ME
    2019-12-23 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2019-12-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    THRIVE CONSULTING GROUP LIMITED - 2019-12-23
    TRIMURTI VENTURES LTD - 2018-07-10
    Kemp House, 152-160 City Road, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    96,969 GBP2024-12-31
    Officer
    2017-11-10 ~ now
    IIF 9 - Director → ME
    2017-11-10 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2017-11-10 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    ACTION ACTON LIMITED - 2015-06-20
    Unit 9 Morris House, Swainson Road, London, England
    Active Corporate (3 parents)
    Officer
    2010-05-11 ~ 2011-01-31
    IIF 11 - Director → ME
  • 2
    GLOBAL ADDITION LIMITED - 1998-08-10
    2nd Floor 1 Mark Square, Leonard Street, London
    Dissolved Corporate (3 parents)
    Officer
    2002-07-12 ~ 2003-12-01
    IIF 27 - Secretary → ME
  • 3
    Quadrant House, Floor 6, 4 Thomas More Square, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    555,715 GBP2024-12-31
    Officer
    2019-10-10 ~ 2020-12-23
    IIF 23 - Director → ME
    2019-10-10 ~ 2020-12-23
    IIF 30 - Secretary → ME
  • 4
    Suite 19 45 St. Marys Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2025-10-21 ~ 2025-10-21
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    2025-04-25 ~ 2025-10-21
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    INFERENCE LIMITED - 2000-08-31
    INFERENCE EUROPE LIMITED - 1995-05-09
    INFERENCE (EUROPE) LIMITED - 1991-05-01
    LAWGRA (NO. 66) LIMITED - 1990-11-21
    St Catherines House, Oxford Square, Oxford Street, Newbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,797,119 GBP2024-06-30
    Officer
    1997-05-13 ~ 1998-11-06
    IIF 19 - Director → ME
  • 6
    45 St Marys Road, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    133,684 GBP2024-03-31
    Officer
    2010-04-23 ~ 2012-05-15
    IIF 35 - Secretary → ME
  • 7
    SPECIALIST CONSULTANCY RECRUITMENT LIMITED - 1999-04-23
    COUNTERHOLD LIMITED - 1997-04-15
    Basildon House, 7-11 Moorgate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2000-01-31 ~ 2001-06-18
    IIF 18 - Director → ME
  • 8
    CDC SOLUTIONS LTD - 2008-07-17
    COMPUTERISED DOCUMENT CONTROL LIMITED - 2000-01-28
    DOCUMENT CONTROL LIMITED - 1994-07-19
    54 Portland Place, London, England
    Active Corporate (4 parents)
    Officer
    2001-09-14 ~ 2003-12-01
    IIF 13 - Director → ME
    2002-07-12 ~ 2003-12-01
    IIF 26 - Secretary → ME
  • 9
    20 St. Thomas Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    619,959 GBP2023-12-31
    Officer
    2013-02-07 ~ 2016-08-03
    IIF 14 - Director → ME
  • 10
    OPD GROUP PLC - 2011-07-21
    PSD GROUP PLC - 2005-12-21
    TIMEDSOURCE PUBLIC LIMITED COMPANY - 1996-11-05
    Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,858,960 GBP2024-12-31
    Officer
    2000-07-01 ~ 2001-06-28
    IIF 15 - Director → ME
    2000-07-01 ~ 2001-06-28
    IIF 31 - Secretary → ME
  • 11
    BELGRAVE BAHENO PEEPUL CENTRE - 2020-07-27
    126-128 Uxbridge Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-03-20 ~ 2020-02-09
    IIF 20 - Director → ME
  • 12
    THE ERC GROUP LIMITED - 1996-10-24
    PROFESSIONAL SELECTION & DEVELOPMENT LIMITED - 1993-02-18
    N.P.A. CONSULTING LIMITED - 1992-02-13
    Basildon House, 7-11 Moorgate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    629,328 GBP2024-12-31
    Officer
    2000-01-31 ~ 2001-06-08
    IIF 17 - Director → ME
  • 13
    PROFESSIONAL SELECTION & DEVELOPMENT LIMITED - 2002-11-15
    E.R.C. GROUP LIMITED(THE) - 1993-02-18
    ELECTRONICS RECRUITMENT COMPANY LIMITED(THE) - 1987-03-27
    SHORT LIST AND SELECTION LIMITED - 1980-12-31
    Basildon House, 7-11 Moorgate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,537 GBP2024-12-31
    Officer
    2000-01-31 ~ 2001-06-08
    IIF 16 - Director → ME
  • 14
    THE ETHNIC MINORITY FOUNDATION - 2021-10-13
    126 - 128 Uxbridge Road, London, England
    Active Corporate (5 parents)
    Officer
    2014-12-22 ~ 2020-02-09
    IIF 21 - Director → ME
  • 15
    India House, Curlew Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2010-04-13 ~ 2013-03-07
    IIF 12 - 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.