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

Sushila Kumar

    Related profiles found in government register
  • Sushila Kumar
    Indian born in January 1967

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
  • Kumar, Sushil
    Indian company director born in January 1974

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 23, Dymock Street, London, SW6 3ET, England

      IIF 2
  • Mr Sushil Kumar
    Canadian born in April 1974

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 3
  • Kumar, Sushil
    Indian director born in April 1974

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Yd Tech Sourcing, Noida, Delhi, ., India

      IIF 4
  • Kumar, Sushil
    Indian businessman born in May 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
  • Mr Sushil Kumar
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 528, London Road, Ashford, Surrey, TW15 3AE, United Kingdom

      IIF 6 IIF 7
    • icon of address 528, London Road, Ashford, TW15 3AE, United Kingdom

      IIF 8
    • icon of address 11, High Road, Wood Green, London, N22 6BH

      IIF 9
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10
  • Mr Sunil Kumar
    English born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, West Drive, Cheam, Sutton, SM2 7NA, England

      IIF 11
  • Mr Sunil Kumar
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 12
    • icon of address 42, West Drive, Cheam, Sutton, SM2 7NA, England

      IIF 13 IIF 14 IIF 15
  • Kumar, Sushil
    Canadian consulting born in April 1974

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 16
  • Mr Sushil Kumar
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 528, London Road, Middlesex, TW153AE, United Kingdom

      IIF 17
  • Kumar, Sunil
    English director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, West Drive, Cheam, Sutton, SM2 7NA, England

      IIF 18
  • Kumar, Sunil
    English it consultant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Harrington Gardens, Flat 2, London, SW7 4JZ, England

      IIF 19
  • Kumar, Sunil
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, West Drive, Cheam, Sutton, SM2 7NA, England

      IIF 20 IIF 21
  • Kumar, Sunil
    British it consultant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22 IIF 23
    • icon of address 42, West Drive, Cheam, Sutton, SM2 7NA, England

      IIF 24
  • Kumar, Sushil
    British business born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 528, London Road, Ashford, TW15 3AE, United Kingdom

      IIF 25
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
  • Kumar, Sushil
    British business executive born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Trevor Close, Northolt, UB5 6ND, England

      IIF 27
  • Kumar, Sushil
    British customer services born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bixley Close, Southall, UB2 4EL, England

      IIF 28
  • Kumar, Sushil
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 528, London Road, Ashford, Surrey, TW15 3AE, United Kingdom

      IIF 29 IIF 30
    • icon of address 686, Uxbridge Road, Hayes, Middlesex, UB4 0RY, United Kingdom

      IIF 31
    • icon of address Regus Building, Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, UB3 4AZ, United Kingdom

      IIF 32
    • icon of address 1, Bixley Close, Southall, Middlesex, UB2 4EL, England

      IIF 33
    • icon of address 1, Bixley Close, Southall, Middlesex, UB2 4EL, United Kingdom

      IIF 34
  • Kumar, Sushil
    British sales born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Abbeygate Street, Abbeygate Street, Bury St. Edmunds, Suffolk, IP33 1LB, United Kingdom

      IIF 35
  • Kumar, Sushil

    Registered addresses and corresponding companies
    • icon of address 528, London Road, Ashford, TW15 3AE, United Kingdom

      IIF 36
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 37
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 38
  • Kumar, Sushil
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 528, London Road, Ashford, Middlesex, TW15 3AE, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 42 West Drive, Cheam, Sutton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    445,491 GBP2024-11-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4385, 13391597: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 13259923: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 528 London Road, Ashford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 46 Abbeygate Street Abbeygate Street, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2020-03-03 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -995 GBP2020-04-30
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 25 - Director → ME
    icon of calendar 2019-04-23 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Regus Building, Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address 23 Dymock Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    953,198 GBP2024-03-31
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address 42 West Drive, Cheam, Sutton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 11 High Road, Wood Green, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55,636 GBP2017-02-28
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,550 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address 55 High Street, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 34 - Director → ME
  • 15
    icon of address 5 Glenfield Drive, 5 Glenfield Drive, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address 42 West Drive, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    220,531 GBP2023-03-31
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 42 West Drive, Cheam, Sutton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1 Bixley Close, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 28 - Director → ME
  • 19
    icon of address 123 Hallgate, Cottingham, East Riding Of Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 5 - Director → ME
  • 20
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 21
    YD TECH SOURCING LIMITED - 2025-06-03
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 16 - Director → ME
    icon of calendar 2024-04-24 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    MOTOR ASSIST AND RECOVERY LIMITED - 2011-04-12
    MAR(GB) LIMITED - 2013-02-19
    CLAIM ASSIST LIMITED - 2010-11-24
    icon of address Langley House, Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,109,644 GBP2023-12-31
    Officer
    icon of calendar 2010-12-09 ~ 2011-02-12
    IIF 31 - Director → ME
  • 2
    YD TECH SOURCING UK LIMITED - 2011-04-15
    icon of address C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2009-12-09 ~ 2010-12-01
    IIF 4 - Director → ME
  • 3
    POPULAR BUSINESS LIMITED - 2020-12-15
    icon of address 4385, 12870076 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2021-09-15 ~ 2021-10-01
    IIF 27 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.