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

Prabhakar, Kamal Kumar

    Related profiles found in government register
  • Prabhakar, Kamal Kumar
    British business man born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter House 8/10 Station Road, London, E12 5BT

      IIF 1
  • Prabhakar, Kamal Kumar
    British co director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 217, Kings Road, Harrow, Middlesex, HA2 9LF, United Kingdom

      IIF 2
  • Prabhakar, Kamal Kumar
    British consultant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 217, Kings Road, Harrow, HA2 9LF, England

      IIF 3
  • Prabhakar, Kamal Kumar
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Welbeck Street, London, W1G 8EW

      IIF 4
    • icon of address 3 Levett Gardens, Ilford, Essex, IG3 9BT, United Kingdom

      IIF 5 IIF 6
    • icon of address 184, Acton Lane, Park Royal, London, NW10 7NH

      IIF 7
    • icon of address Klaco House, 28-30 St John's Square, London, EC1M 4DN, United Kingdom

      IIF 8
    • icon of address 27, Church Street, Rickmansworth, Hertfordshire, WD3 1DE

      IIF 9
  • Prabhakar, Kamal Kumar
    British manager born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Levett Gardens, Seven Kings, Essex, IG3 9BT

      IIF 10
  • Prabhakar, Kamal Kumar
    British none born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Klaco House, 28-30 St John's Square, London, EC1M 4DN, Uk

      IIF 11 IIF 12
    • icon of address 3, Levett Gardens, Levett Gardens, Seven Kings, Essex, IG3 9BT, United Kingdom

      IIF 13
  • Prabhakar, Kamal
    British consultant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, The Sidings, Hainault Road, London, E11 1HD, United Kingdom

      IIF 14
  • Prabhakar, Kamal
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Levett Gardens, Ilford, IG3 9BT, United Kingdom

      IIF 15
  • Prabhakar, Kamal Kumar
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Levett Gardens, Ilford, IG3 9BT, England

      IIF 16
    • icon of address 179, North End Road, London, W14 9NL, England

      IIF 17
    • icon of address Flat 2, 179 North End Road, London, W14 9NL, England

      IIF 18 IIF 19
    • icon of address Flat 2, 2 Martin House, 179/181 North End Road, London, W14 9NL, United Kingdom

      IIF 20
  • Prabhakar, Kamal Kumar
    British business executive born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hermes Pharma Limited, Warlies Park House, Horseshoe Hill, Waltham Abbey, Essex, EN9 3SL, England

      IIF 21
  • Prabhakar, Kamal Kumar
    British company director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Back Road, Writtle, Chelmsford, CM1 3PD, United Kingdom

      IIF 22
    • icon of address 3, Levett Gardens, Ilford, IG3 9BT, England

      IIF 23
    • icon of address 16, Samantha Mews, Havering-atte-bower, Romford, Essex, RM4 1QS, England

      IIF 24
  • Prabhakar, Kamal Kumar
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QL, United Kingdom

      IIF 25
    • icon of address Flat 2, 179 North End Road, London, W14 9NL, England

      IIF 26
  • Prabhakar, Kamal Kumar
    British entrepreneur born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, 179/181 North End Road, London, W14 9NL, England

      IIF 27
  • Prabhakar, Kamal Kumar
    British non executive director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Levett Gardens, Ilford, IG3 9BT, England

      IIF 28
  • Prabhakar, Kamal Kumar
    British postmaster born in January 1958

    Registered addresses and corresponding companies
    • icon of address 119 Kingston Road, Ilford, Essex, IG1 1PD

      IIF 29
  • Mr Kamal Prabhakar
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Levett Gardens, Ilford, IG39BT, United Kingdom

      IIF 30
  • Mr Kamal Prabhakar
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Levett Gardens, Ilford, IG3 9BT, England

      IIF 31
  • Mr Kamal Kumar Prabhakar
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QL, United Kingdom

      IIF 32
    • icon of address 1 Levett Gardens, Ilford, IG3 9BT, England

      IIF 33
    • icon of address 179, North End Road, London, W14 9NL, England

      IIF 34
    • icon of address 2, 179/181 North End Road, London, W14 9NL, England

      IIF 35
    • icon of address Flat 2, 179 North End Road, London, W14 9NL, England

      IIF 36 IIF 37 IIF 38
    • icon of address Flat 2, 2 Martin House, 179/181 North End Road, London, W14 9NL, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 19
  • 1
    AACE RECYCLING LIMITED - 2014-10-30
    AACE CAFE LIMITED - 2015-03-14
    icon of address 3 Levett Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 3 Levett Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Flat 2 2 Martin House, 179/181 North End Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-04-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    K.P. OIL AND GAS UK LIMITED - 2020-12-07
    KP MEDIA NEWS LIMITED - 2023-01-27
    icon of address Flat 2, 179 North End Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,277 GBP2024-05-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    AMRIK SUPPLIES LTD - 2011-11-16
    icon of address Klsa, Klaco House, 28-30 St Johns Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 11 - Director → ME
  • 6
    AMRIK PRINT SERVICES LTD - 2011-11-16
    icon of address Klsa, Klaco House, 28-30 St Johns Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 184 Acton Lane, Park Royal, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 7 - Director → ME
  • 8
    ISMART HEALTH LTD - 2022-07-04
    icon of address 3 Levett Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 14 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flat 2 179 North End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,031 GBP2022-12-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ now
    IIF 33 - Has significant influence or controlOE
  • 11
    icon of address Flat 2 179 North End Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    K P CAPITAL LIMITED - 2012-09-26
    icon of address 3 Levett Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address Flat 2 179 North End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -679 GBP2024-10-31
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 14
    icon of address 13 The Sidings, Hainault Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 14 - Director → ME
  • 15
    ELVINGTON PLUS LIMITED - 2004-07-02
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 9 - Director → ME
  • 16
    VINUS CAPITAL LIMITED - 2018-05-03
    VENUS CAPITAL LIMITED - 2018-12-20
    icon of address 97-98 First Floor, Lansdowne House 57 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-04-30
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 82 Back Road, Writtle, Chelmsford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,023 GBP2019-05-31
    Officer
    icon of calendar 2018-05-29 ~ dissolved
    IIF 22 - Director → ME
  • 18
    icon of address 2 179/181 North End Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,298 GBP2022-12-31
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Flat 2 179 North End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 36 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address 12 Levett Gardens, Ilford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-05-31
    Officer
    icon of calendar 2013-05-13 ~ 2013-11-18
    IIF 8 - Director → ME
  • 2
    icon of address Reed Taylor Benedict, Unit 3, 1st Floor North Cavendish House, 369-391 Burnt Oak Broadway, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-07 ~ 2015-03-31
    IIF 2 - Director → ME
  • 3
    icon of address 37 Hamilton Road, Cockfosters, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    302,342 GBP2022-11-30
    Officer
    icon of calendar 2010-11-26 ~ 2011-04-01
    IIF 13 - Director → ME
  • 4
    icon of address Hermes Pharma Limited Warlies Park House, Horseshoe Hill, Waltham Abbey, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-15 ~ 2024-02-20
    IIF 21 - Director → ME
  • 5
    icon of address Rear Of Harvesters, Beehive Lane, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    411,217 GBP2024-12-28
    Officer
    icon of calendar ~ 2006-12-30
    IIF 29 - Director → ME
  • 6
    icon of address 40 Kensington Avenue, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-03-16 ~ 2004-04-01
    IIF 10 - Director → ME
  • 7
    MYCITYBREAKS.COM LIMITED - 2012-06-19
    icon of address Charter House 8/10 Station Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-15 ~ 2014-01-03
    IIF 1 - Director → ME
  • 8
    icon of address 32 Lyndhurst Avenue, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -88,627 GBP2024-03-31
    Officer
    icon of calendar 2022-07-14 ~ 2024-10-01
    IIF 28 - Director → ME
  • 9
    icon of address 20 Longtown Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ 2019-11-30
    IIF 24 - Director → ME
  • 10
    ELVINGTON PLUS LIMITED - 2004-07-02
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ 2011-10-03
    IIF 4 - 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.