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, Sanjay

    Related profiles found in government register
  • Kumar, Sanjay
    British director born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Lockhart Amin Accountants 159, King Street, Rutherglen, Glasgow, South Lanarkshire, G73 1BZ, Scotland

      IIF 1
  • Kumar, Sanjay
    Indian director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brows, Brows 25 Chapel High, Baytree Center, Brentwood, Essex, CM14 4BX, England

      IIF 2
  • Mr Sanjay Kumar
    British born in January 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Lockhart Amin Accountants 159, King Street, Rutherglen, Glasgow, South Lanarkshire, G73 1BZ, Scotland

      IIF 3
  • Kumar, Sanjay
    British it manager born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Haycroft Gardens, London, NW10 3BJ, United Kingdom

      IIF 4
  • Kumar, Sanjay
    Indian business born in January 1970

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Kumar, Sanjay
    Indian bussiness born in January 1970

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 111-113, Victoria Road, Midland House, Romford, RM1 2LX, England

      IIF 6
  • Kumar, Sanjay
    Indian director born in December 1970

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 652, Harrow Road, Wembley, Middlesex, HA0 2HA, England

      IIF 7
    • icon of address 65-67, Wembley Hill Road, Wembley, Middlesex, HA9 8DP, United Kingdom

      IIF 8
  • Kumar, Sanjay
    Indian chief executive officer born in September 1970

    Resident in India

    Registered addresses and corresponding companies
    • icon of address A-145, Sector 63, Noida, 201301, India

      IIF 9
  • Kumar, Sanjay
    Indian director born in January 1974

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Conveyit House, 28, Coity Road, Bridgend, Mid Glamorgan, CF31 1LR, United Kingdom

      IIF 10
  • Kumar, Sanjay
    Indian director born in October 1974

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street London, Greater London, W1B 3HH, United Kingdom

      IIF 11
  • Kumar, Sanjay
    Indian company director born in December 1974

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 742, Bordesley Green, Birmingham, B9 5PQ, England

      IIF 12
    • icon of address Flat3, 73, Beeches Road, West Bromwich, B70 6HQ, England

      IIF 13
  • Kumar, Sanjay
    Indian director born in December 1974

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 742, Bordesley Green, Birmingham, B9 5PQ, United Kingdom

      IIF 14
  • Kumar, Sanjay
    Indian director born in November 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 7 The Courtyard, Gaulby Lane, Stoughton, LE2 2FL, United Kingdom

      IIF 15
  • Kumar, Sanjay
    Indian lawyer born in January 1980

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 1217, Sector 4, Panchkula, 134112, India

      IIF 16
  • Kumar, Sanjay
    Indian businessman born in October 1963

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 87, Kingshill Drive, Kenton, Harrow, HA3 8QQ, United Kingdom

      IIF 17
  • Kumar, Sanjay
    Indian director born in March 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 52-54 Gracechurch Street, London, EC3V 0EH, United Kingdom

      IIF 18
  • Kumar, Sanjay
    Indian director born in September 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mercury Accountancy Services Limited, West Bridgford, Nottingham, NG2 9QW, England

      IIF 19
  • Kumar, Sanjay
    Indian director born in December 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address The Workspace, All Saints Road, Wolverhampton, WV2 1EL, England

      IIF 20
  • Kumar, Sanjay
    Indian businessman born in December 1996

    Resident in India

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

      IIF 21
  • Kumar, Sanjay
    Indian director born in December 1996

    Resident in India

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

      IIF 22
  • Kumar, Sanjay
    Indian none born in May 1965

    Resident in India

    Registered addresses and corresponding companies
    • icon of address The Shipping Corporation Of India Limited, Shipping House, 245 Madame Cama Road, Nariman Point, Mumbai 400021, India

      IIF 23
  • Mr Sanjay Kumar
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Greenwood, Guildford, Surrey, GU1 2NE, England

      IIF 24
  • Goswami, Sanjay Kumar
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Greenwood, Guildford, GU1 2NE, England

      IIF 25
    • icon of address 3, The Greenwood, Guildford, Surrey, GU1 2NE, England

      IIF 26
  • Kumar, Sanjay

    Registered addresses and corresponding companies
    • icon of address Conveyit House, 28, Coity Road, Bridgend, Mid Glamorgan, CF31 1LR, United Kingdom

      IIF 27
  • Goswami, Sanjay Kumar
    Indian consultant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Epsom Road, Guildford, GU1 2PT, England

      IIF 28
  • Mr Sanjay Kumar
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Haycroft Gardens, London, NW10 3BJ, United Kingdom

      IIF 29
  • Mr Sanjay Kumar
    Indian born in January 1970

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 111-113, Midland House, Victoria Road, Romford, RM1 2LX, England

      IIF 30
  • Mr Sanjay Kumar
    Indian born in December 1970

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 652, Harrow Road, Wembley, Middlesex, HA0 2HA

      IIF 31
  • Mr Sanjay Kumar Goswami
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Greenwood, Guildford, GU1 2NE, England

      IIF 32
  • Patel, Sanjay Kumar

    Registered addresses and corresponding companies
    • icon of address 81, Chirstchurch Avenue, Harrow, HA3 8LZ, United Kingdom

      IIF 33
  • Sanjay Kumar
    Indian born in December 1970

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 65-67, Wembley Hill Road, Wembley, HA9 8DP, United Kingdom

      IIF 34
  • Mr Sanjay Kumar
    Indian born in October 1963

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 87, Kingshill Drive, Kenton, Harrow, HA3 8QQ, United Kingdom

      IIF 35
  • Mr Sanjay Kumar
    Indian born in December 1974

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 742, Bordesley Green, Birmingham, B9 5PQ, United Kingdom

      IIF 36
    • icon of address Flat3, 73, Beeches Road, West Bromwich, B70 6HQ, England

      IIF 37
  • Mr Sanjay Kumar
    Indian born in November 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 7 The Courtyard, Gaulby Lane, Stoughton, LE22FL, United Kingdom

      IIF 38
  • Mr Sanjay Kumar
    Indian born in January 1980

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 1217, Sector 4, Panchkula, 134112, India

      IIF 39
  • Mr Sanjay Kumar
    Indian born in December 1996

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, First Floor Offices, Bromsgrove, B60 3DX, United Kingdom

      IIF 40
  • Sanjay Kumar
    Indian born in September 1979

    Resident in India

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

      IIF 41
  • Sanjay Kumar
    Indian born in December 1996

    Resident in India

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

      IIF 42
  • Vijayakumar, Kumaresan
    Indian director born in December 1996

    Resident in India

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

      IIF 43
  • Patel, Sanjay Kumar
    Indian bussiness born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Chirstchurch Avenue, Harrow, HA3 8LZ, United Kingdom

      IIF 44
  • Mr Kumaresan Vijayakumar
    Indian born in December 1996

    Resident in India

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

      IIF 45
  • Mr Sanjay Kumar Patel
    Indian born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Chirstchurch Avenue, Harrow, HA3 8LZ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 65-67 Wembley Hill Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ dissolved
    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
  • 2
    icon of address 108 Epsom Road, Guildford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2015-04-24 ~ dissolved
    IIF 27 - Secretary → ME
  • 4
    icon of address Brows Brows 25 Chapel High, Baytree Center, Brentwood, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 10465247 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,584 GBP2019-11-30
    Officer
    icon of calendar 2017-01-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ 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
  • 7
    icon of address 81 Chirstchurch Avenue, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2017-01-26 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 33 Haycroft Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,185 GBP2024-07-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 29 - Has significant influence or controlOE
  • 9
    icon of address 742 Bordesley Green, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    142,571 GBP2016-07-31
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    icon of address First Floor Offices, Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 497 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    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
  • 13
    icon of address Mulberry House First Floor Offices, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3 The Greenwood, Guildford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 15
    icon of address 87 Kingshill Drive, Kenton, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 3 The Greenwood, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,152 GBP2024-01-31
    Officer
    icon of calendar 2009-01-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Has significant influence or control over the trustees of a trustOE
    IIF 24 - Has significant influence or controlOE
  • 17
    icon of address Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Workspace, All Saints Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    227,154 GBP2020-04-30
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    IIF 20 - Director → ME
  • 19
    icon of address 3rd Floor 207 Regent Street London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 11 - Director → ME
Ceased 9
  • 1
    icon of address 652 Harrow Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -71,597 GBP2016-03-31
    Officer
    icon of calendar 2013-07-24 ~ 2017-07-12
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-07-12
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Unit 44a Thistle Centre, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-22 ~ 2022-07-25
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2022-07-25
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address 742 Bordesley Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ 2016-04-01
    IIF 12 - Director → ME
  • 4
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ 2017-04-15
    IIF 19 - Director → ME
  • 5
    icon of address First Floor Offices, Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-15 ~ 2017-03-13
    IIF 43 - Director → ME
  • 6
    icon of address 5th Floor 52-54 Gracechurch Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-26 ~ 2017-06-01
    IIF 18 - Director → ME
  • 7
    icon of address Radiant.earth, 740, 15th Street Nw, Suite 900, Washington Dc, United States
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-08-15 ~ 2020-07-31
    IIF 9 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    853 GBP2022-03-31
    Officer
    icon of calendar 2020-06-08 ~ 2020-06-23
    IIF 5 - Director → ME
    icon of calendar 2018-03-12 ~ 2019-03-27
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2019-04-07
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Shipping House 245 Madame Cama Road, Mumbai, Maharashtra 400021, India
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-01-29 ~ 2024-06-13
    IIF 23 - 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.