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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Purohit, Sunil Kumud

    Related profiles found in government register
  • Purohit, Sunil Kumud

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

      IIF 1
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 2
    • Flat 1, 89 Grange Road, London, W5 3PH

      IIF 3
    • Suite 19, 45 St. Marys Road, London, W5 5RG, England

      IIF 4 IIF 5
    • The Garden Flat, 89 Grange Road, Ealing, The Garden Flat, 89 Grange Road, Ealing, London, W5 3PH, England

      IIF 6
  • Purohit, Sunil

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

      IIF 7
  • Purohit, Sunil Kumud
    British chartered accountant

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

      IIF 8 IIF 9
  • Purohit, Sunil Kumud
    British company director

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

      IIF 10
  • 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 11
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • The Garden Flat, 89 Grange Road, Ealing, London, W5 3PH, United Kingdom

      IIF 13
  • 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 14
    • Suite 11, Baden Place, London, SE1 1YW, United Kingdom

      IIF 15
  • 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 16
  • 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 17
  • 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 22
  • 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 23
    • The Garden Flat, 89 Grange Road, London, W5 3PH, United Kingdom

      IIF 24
  • 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 25
  • 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 26
  • 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 27
    • Suite 19, 45 St. Marys Road, London, W5 5RG, England

      IIF 28
  • 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 29
    • The Garden Flat, 89 Grange Road, Ealing, The Garden Flat, 89 Grange Road, Ealing, London, W5 3PH, England

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

      IIF 31
  • 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 32
    • Suite 19, 45 St. Marys Road, London, W5 5RG, England

      IIF 33 IIF 34 IIF 35
child relation
Offspring entities and appointments 19
  • 1
    89 GRANGE ROAD EALING LIMITED
    04419952
    The Garden Flat, 89 Grange Road, London
    Active Corporate (8 parents)
    Officer
    2002-04-18 ~ now
    IIF 11 - Director → ME
    2002-04-18 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ACTION WEST LONDON - now
    ACTION ACTON LIMITED
    - 2015-06-20 03647635
    Unit 9 Morris House, Swainson Road, London, England
    Active Corporate (50 parents)
    Officer
    2010-05-11 ~ 2011-01-31
    IIF 14 - Director → ME
  • 3
    ALL THRIVE GROUP LTD
    - now 12375892
    ALLTHRIVEGROUP LTD
    - 2019-12-31 12375892
    Suite 19 45 St. Marys Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-23 ~ dissolved
    IIF 27 - Director → ME
    2019-12-23 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2019-12-23 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 4
    CDC TRUSTEES LIMITED
    - now 03606537
    GLOBAL ADDITION LIMITED - 1998-08-10
    2nd Floor 1 Mark Square, Leonard Street, London
    Dissolved Corporate (23 parents)
    Officer
    2002-07-12 ~ 2003-12-01
    IIF 9 - Secretary → ME
  • 5
    CONEXIOM EUROPE LTD
    12254647
    Quadrant House, Floor 6, 4 Thomas More Square, London, England, England
    Active Corporate (6 parents)
    Officer
    2019-10-10 ~ 2020-12-23
    IIF 26 - Director → ME
    2019-10-10 ~ 2020-12-23
    IIF 2 - Secretary → ME
  • 6
    CONTEXTA360 LTD
    16408545
    Suite 19 45 St. Marys Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-25 ~ now
    IIF 25 - Director → ME
    2025-04-25 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2025-04-25 ~ 2025-10-21
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-10-21 ~ 2025-10-21
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EGAIN COMMUNICATIONS LTD - now
    INFERENCE LIMITED
    - 2000-08-31 02537388
    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 (26 parents)
    Officer
    1997-05-13 ~ 1998-11-06
    IIF 22 - Director → ME
  • 8
    FELSTRA LIMITED
    07232959
    45 St Marys Road, London, England
    Active Corporate (3 parents)
    Officer
    2010-04-23 ~ now
    IIF 13 - Director → ME
    2010-04-23 ~ 2012-05-15
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 9
    HOGGETT BOWERS INTERIM MANAGEMENT LIMITED
    - now 02566143
    SPECIALIST CONSULTANCY RECRUITMENT LIMITED - 1999-04-23
    COUNTERHOLD LIMITED - 1997-04-15
    Basildon House, 7-11 Moorgate, London, England
    Active Corporate (12 parents)
    Officer
    2000-01-31 ~ 2001-06-18
    IIF 21 - Director → ME
  • 10
    KHAZANA GROUP LTD
    12376059
    Suite 19 45 St. Marys Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-23 ~ dissolved
    IIF 28 - Director → ME
    2019-12-23 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2019-12-23 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 11
    LIQUENT LIMITED - now
    CDC SOLUTIONS LTD
    - 2008-07-17 02946062
    COMPUTERISED DOCUMENT CONTROL LIMITED - 2000-01-28
    DOCUMENT CONTROL LIMITED - 1994-07-19
    54 Portland Place, London, England
    Active Corporate (43 parents)
    Officer
    2001-09-14 ~ 2003-12-01
    IIF 16 - Director → ME
    2002-07-12 ~ 2003-12-01
    IIF 8 - Secretary → ME
  • 12
    NICHOLSON SEARCH & SELECTION LIMITED
    08394012
    20 St. Thomas Street, London, England
    Active Corporate (4 parents)
    Officer
    2013-02-07 ~ 2016-08-03
    IIF 17 - Director → ME
  • 13
    OPD GROUP LIMITED - now
    OPD GROUP PLC - 2011-07-21
    PSD GROUP PLC
    - 2005-12-21 03201382
    TIMEDSOURCE PUBLIC LIMITED COMPANY - 1996-11-05
    Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, England
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2000-07-01 ~ 2001-06-28
    IIF 18 - Director → ME
    2000-07-01 ~ 2001-06-28
    IIF 3 - Secretary → ME
  • 14
    PEEPUL CENTRE - now
    BELGRAVE BAHENO PEEPUL CENTRE
    - 2020-07-27 03964213
    126-128 Uxbridge Road, London, England
    Active Corporate (32 parents, 1 offspring)
    Officer
    2015-03-20 ~ 2020-02-09
    IIF 23 - Director → ME
  • 15
    PSD CONTRACTS LTD
    - now 02673893
    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 (13 parents)
    Officer
    2000-01-31 ~ 2001-06-08
    IIF 20 - Director → ME
  • 16
    PSD LIMITED - now
    PROFESSIONAL SELECTION & DEVELOPMENT LIMITED
    - 2002-11-15 01349434
    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 (15 parents)
    Officer
    2000-01-31 ~ 2001-06-08
    IIF 19 - Director → ME
  • 17
    THE ETHNIC INCLUSION FOUNDATION - now
    THE ETHNIC MINORITY FOUNDATION
    - 2021-10-13 03758674
    126 - 128 Uxbridge Road, London, England
    Active Corporate (26 parents)
    Officer
    2014-12-22 ~ 2020-02-09
    IIF 24 - Director → ME
  • 18
    VENTURE THRIVE GROUP LTD
    - now 11057607
    THRIVE CONSULTING GROUP LIMITED
    - 2019-12-23 11057607
    TRIMURTI VENTURES LTD
    - 2018-07-10 11057607
    Kemp House, 152-160 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2017-11-10 ~ now
    IIF 12 - Director → ME
    2017-11-10 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2017-11-10 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 19
    YOUNG MINDS TRUST
    02780643
    India House, Curlew Street, London, England
    Active Corporate (83 parents, 1 offspring)
    Officer
    2010-04-13 ~ 2013-03-07
    IIF 15 - 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.