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, Sunil

    Related profiles found in government register
  • Kumar, Sunil
    Indian engineer born in May 1975

    Resident in England

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

      IIF 1
  • Kumar, Sunil
    Indian administration & finance born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Kingsmead School, Bertram Drive, Hoylake, Wirral, CH47 0LL

      IIF 2
  • Kumar, Sunil
    Indian administrator born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Kingsmead School, Bertram Drive, Hoylake, Wirral, CH47 0LL

      IIF 3
  • Kumar, Sunil
    Indian business person born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 205, Ley Street, Ilford, IG1 4BL, England

      IIF 4
    • Suite 4, 15-17 Upper George Street, Luton, Bedfordshire, LU1 2RD, England

      IIF 5
  • Kumar, Sunil
    Indian director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 23, Ripon Way, Borehamwood, WD6 2HX, England

      IIF 6
    • 97, Shenley Road, Borehamwood, WD6 1AG, England

      IIF 7
    • Suite 4, 15-17 Connaught House, Upper George Street, Luton, LU1 2RD, United Kingdom

      IIF 8
    • Suite 4, Connaught House, 15-17 Upper George St, Luton, LU1 2RD, United Kingdom

      IIF 9
  • Kumar, Sunil
    Indian educationist born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, 15-17 Upper George Street, Luton, LU1 2RD, England

      IIF 10
  • Kumar, Sunil
    Indian entrepreneur born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, Connaught House, 15-17 Upper George St, Luton, LU1 2RD, United Kingdom

      IIF 11
  • Kumar, Sunil
    Indian cleaner born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Lorne Court 2a, Lorne Road, London, E17 7PX, England

      IIF 12
  • Kumar, Sunil
    Indian driver born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Colyer Road, Northfleet, Gravesend, DA11 8AY, England

      IIF 13
  • Kumar, Sunil
    Indian business owner born in September 1973

    Resident in India

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Kumar, Sunil
    Indian enterpreuner born in September 1973

    Resident in India

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

      IIF 15
  • Kumar, Sunil
    British service born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 99a, Whitton Road, Hounslow, TW3 2EJ, United Kingdom

      IIF 16
  • Kumar, Sunil
    Indian business born in August 1985

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Kumar, Sunil
    Indian company director born in August 1985

    Resident in India

    Registered addresses and corresponding companies
    • 14, Dagmar Road, Southall, UB2 5NX, England

      IIF 18
  • Kumar, Sunil
    Indian construction born in May 1990

    Resident in India

    Registered addresses and corresponding companies
    • 32, Woodland, Handsworth, Birmingham, West Midland, B21 0ER, United Kingdom

      IIF 19
  • Kumar, Sunil
    Indian sales director born in May 1990

    Resident in India

    Registered addresses and corresponding companies
    • 332, Salewala, Bhiwani, 127043, India

      IIF 20
  • Kumar, Sunil
    Indian bussiness born in September 1966

    Resident in India

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Kumar, Sunil
    British builder born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14, Macmillan Close, Tividale, Oldbury, B69 3JT, United Kingdom

      IIF 22 IIF 23
  • Kumar, Sunil
    British building contractor born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14, Macmillan Close, Tividale, Oldbury, B69 3JT, England

      IIF 24
  • Kumar, Sunil
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 983 Great West Rd, Brentford, TW8 9DN, United Kingdom

      IIF 25
  • Kumar, Sunil
    British director and company secretary born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 62, Hatchett Road, Feltham, Middlesex, TW14 8DX, England

      IIF 26
  • Kumar, Sunil
    British self employed born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 62, Hatchett Road, Feltham, TW14 8DX, United Kingdom

      IIF 27 IIF 28
  • Kumar, Sunil
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, 2 Station Court, Townmead Road, Fulham, London, SW6 2PY, England

      IIF 29
    • Suite 1, 2 Station Court, Townmead Road, London, SW6 2PY, United Kingdom

      IIF 30
  • Kumar, Sunil
    British consultant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11, Creek Road, East Molesey, KT8 9BE, England

      IIF 31
  • Kumar, Sunil
    Indian company director born in August 1981

    Resident in India

    Registered addresses and corresponding companies
    • 11, Uxbridge Road, Uxbridge, UB10 0LR, England

      IIF 32
  • Kumar, Sunil
    Indian builder born in September 1981

    Resident in India

    Registered addresses and corresponding companies
    • 158 Dersingham Avenue, London, None, E12 5QH, England

      IIF 33
  • Kumar, Sunil
    Indian it consultant born in January 1984

    Resident in India

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Kumar, Sunil
    Indian director born in March 1987

    Resident in India

    Registered addresses and corresponding companies
    • Post Box 1, 60 Charles Street, Leicester, LE1 1FB, United Kingdom

      IIF 35
  • Kumar, Sunil
    Indian director born in April 1987

    Resident in India

    Registered addresses and corresponding companies
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 36
  • Kumar, Sunil
    Indian company director born in January 1988

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Kumar, Sunil
    Indian director born in January 1988

    Resident in India

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

      IIF 38
  • Kumar, Sunil
    Indian director born in June 1988

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Kumar, Sunil
    Indian actor born in May 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 34, Kings Wall Drive, Newport, NP19 4UH, Wales

      IIF 40 IIF 41
  • Kumar, Sunil
    British director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 749, Romford Road, London, E12 5AW, England

      IIF 42
  • Kumar, Sunil
    Indian company director born in June 1994

    Resident in India

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 43
  • Kumar, Sunil
    Indian company director born in September 1996

    Resident in India

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

      IIF 44
  • Kumar, Sunil
    India business born in January 1980

    Resident in India

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

      IIF 45
  • Kumar, Sunil
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 60, Torcross Road, Ruislip, HA4 0TD, England

      IIF 46
  • Kumar, Sunil
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9, Keeble Close, Luton, Bedfordshire, LU2 9RT, United Kingdom

      IIF 47 IIF 48
    • 9 Keeble Close, Luton, LU2 9RT, England

      IIF 49
    • 9, Keeble Close, Luton, LU2 9RT, United Kingdom

      IIF 50 IIF 51
  • Kumar, Sunil
    British it consultant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9, Keeble Close, Luton, LU2 9RT, England

      IIF 52
  • Kumar, Sunil
    British builder born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 100, Straight Road, Colchester, CO3 9DH, England

      IIF 53
    • 196, London Road, Romford, RM7 9ER, England

      IIF 54
  • Kumar, Sunil
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 196 London Road, Romford, RM7 9ER, England

      IIF 55
  • Kumar, Sunil, Dr
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Ams Medical Accountants, Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 56
    • Slag Lane Medical Ltd, 216 Slag Lane, Lowton, Warrington, WA3 2EZ, England

      IIF 57
  • Kumar, Sunil, Dr
    British doctor born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Slag Lane Medical Ltd, 216 Slag Lane, Lowton, Warrington, WA3 2EZ, England

      IIF 58
  • Mr Sunil Kumar
    Indian born in May 1975

    Resident in England

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

      IIF 59
  • Kumar, Sunil
    Indian accounting technician born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kiosk 1, The Haymarket, Bristol, BS1 3LR, United Kingdom

      IIF 60
  • Kumar, Sunil
    Indian company director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat D 390, Stapleton Road, Bristol, BS5 6NQ, England

      IIF 61
  • Kumar, Sunil
    Indian consultant born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 390, Stapleton Road, Bristol, BS5 6NQ, United Kingdom

      IIF 62
  • Kumar, Sunil
    Indian director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat D 390, Stapleton Road, Bristol, BS5 6NQ, England

      IIF 63
  • Kumar, Sunil, Dr
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ams Accountants Medical Limited, Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 64
  • Kumar, Sunil, Dr
    British doctor born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 19, Canonbury Terrace, Fortrose, IV10 8TT, Scotland

      IIF 65
  • Kumar, Sunil, Dr
    British medical work born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 66
  • Kumar, Sunil, Dr
    British private medical work born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ, United Kingdom

      IIF 67
  • Mr Sunil Kumar
    Indian born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 205, Ley Street, Ilford, IG1 4BL, England

      IIF 68
    • Suite 4, 15-17 Connaught House, Upper George Street, Luton, LU1 2RD, United Kingdom

      IIF 69
    • Suite 4, 15-17 Upper George Street, Luton, Bedfordshire, LU1 2RD, England

      IIF 70
    • Suite 4, Connaught House, 15-17 Upper George St, Luton, LU1 2RD, United Kingdom

      IIF 71 IIF 72
  • Mr Sunil Kumar
    Indian born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Lorne Court 2a, Lorne Road, London, E17 7PX, England

      IIF 73
  • Kumar, Sunil, Mr.
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 154, Highfield Way, Rickmansworth, WD3 7PJ, England

      IIF 74 IIF 75
  • Kumar, Sunil, Mr.
    British it consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 60, Torcross Road, Ruislip, Middlesex, HA4 0TD, United Kingdom

      IIF 76
  • Mr Sunil Kumar
    Indian born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Colyer Road, Northfleet, Gravesend, DA11 8AY, England

      IIF 77
  • Kumar, Sunil
    British director born in December 1969

    Resident in India

    Registered addresses and corresponding companies
    • Velankani Tech Park, No. 43 Electronic City, Hosur Road, Bangalore, 560100, India

      IIF 78
  • Sunil Kumar
    Indian born in September 1973

    Resident in India

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 79
  • Sunil Kumar
    Indian born in August 1985

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 80
  • Kumar, Sunil

    Registered addresses and corresponding companies
    • Unit 5, 983 Great West Rd, Brentford, TW8 9DN, United Kingdom

      IIF 81
    • 62, Hatchett Road, Feltham, TW14 8DX, England

      IIF 82
    • 62, Hatchett Road, Feltham, TW14 8DX, United Kingdom

      IIF 83
    • Suite 1, 2 Station Court, Townmead Road, Fulham London, SW6 2PY, England

      IIF 84 IIF 85
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 86 IIF 87
    • 38, York Avenue, London, London, UB3 2TW, United Kingdom

      IIF 88
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 89
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 90 IIF 91 IIF 92
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 93
    • Suite 1;, 2 Station Court, Townmead Road, London, SW6 2PY, United Kingdom

      IIF 94
    • The Oast Barn, Staines Road, Wraysbury, London, TW19 5BS, United Kingdom

      IIF 95
    • 3, Westbury Avenue, Southall, UB1 2UX, England

      IIF 96
    • 4, Wallis Road, Southall, UB1 3LA, England

      IIF 97
  • Mr Sunil Kumar
    Indian born in September 1973

    Resident in India

    Registered addresses and corresponding companies
    • Upper Floor, 13 Freeland Park, London, London, BH16 8FH, England

      IIF 98
  • Mr Sunil Kumar
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 67, 155 Bromsgrove Street, Birmingham, B5 6AF, England

      IIF 99
  • Mr Sunil Kumar
    Indian born in August 1985

    Resident in India

    Registered addresses and corresponding companies
    • 15, Walton Street, Easton, Bristol, BS5 0JG, United Kingdom

      IIF 100
  • Mr Sunil Kumar
    Indian born in May 1990

    Resident in India

    Registered addresses and corresponding companies
    • 332, Salewala, Bhiwani, 127043, India

      IIF 101
  • Sunil Kumar
    Indian born in January 1984

    Resident in India

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 102
  • Sunil Kumar
    Indian born in April 1987

    Resident in India

    Registered addresses and corresponding companies
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 103
  • Sunil Kumar
    Indian born in June 1988

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 104
  • Dr Sunil Kumar
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Westrings, Marshdale Road, Bolton, BL1 5AQ, England

      IIF 105
    • Ams Medical Accountants, Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 106
    • Slag Lane Medical Ltd, 216 Slag Lane, Lowton, Warrington, WA3 2EZ, England

      IIF 107
  • Kumar, Sunil
    British chef born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, Brays Road, Birmingham, B26 2UL, England

      IIF 108
  • Kumar, Sunil
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, York Avenue, Hayes, UB3 2TW, England

      IIF 109
  • Kumar, Sunil
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, York Avenue, Hayes, UB3 2TW, England

      IIF 110
    • 38, York Avenue, Hayes, UB3 2TW, United Kingdom

      IIF 111
    • 38, York Avenue, Hayes, London, UB3 2TW, United Kingdom

      IIF 112
    • The Oast Barn, Staines Road, Staines-upon-thames, TW19 5BS, England

      IIF 113 IIF 114
  • Kumar, Sunil
    British self employed born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 York Avenue, Hayes, UB3 2TW, England

      IIF 115
    • The Oast Barn, Staines Road, Wraysbury, London, TW19 5BS, United Kingdom

      IIF 116
  • Kumar, Sunil
    British coo born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53a, Victoria Road, Bedford, MK45 9JS, England

      IIF 117
  • Kumar, Sunil, Mr.
    Indian director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Field End Road, Ruislip, Middlesex, HA4 9NA, England

      IIF 118
  • Mr Sunil Kumar
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 38, York Avenue, Hayes, UB3 2TW, England

      IIF 119
    • 14, Macmillan Close, Oldbury, B69 3JT, United Kingdom

      IIF 120
    • 14, Macmillan Close, Tividale, Oldbury, B69 3JT, England

      IIF 121
    • 14, Macmillan Close, Tividale, Oldbury, B69 3JT, United Kingdom

      IIF 122
    • The Oasts Barn, Staines Road, Wraysbury, Staines-upon-thames, TW19 5BS, England

      IIF 123
  • Mr Sunil Kumar
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, 2 Station Court, Townmead Road Fulham, London, SW6 2PY

      IIF 124
    • Suite 1, 2 Station Court, Townmead Road, London, SW6 2PY, United Kingdom

      IIF 125
  • Mr Sunil Kumar
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11, Creek Road, East Molesey, KT8 9BE, England

      IIF 126
  • Mr Sunil Kumar
    Indian born in August 1981

    Resident in India

    Registered addresses and corresponding companies
    • 11, Uxbridge Road, Uxbridge, UB10 0LR, England

      IIF 127
  • Mr Sunil Kumar
    English born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 196 London Road, Romford, RM7 9ER, England

      IIF 128
  • Mr Sunil Kumar
    Indian born in March 1987

    Resident in India

    Registered addresses and corresponding companies
    • Post Box 1, 60 Charles Street, Leicester, LE11FB, United Kingdom

      IIF 129
  • Mr Sunil Kumar
    Indian born in January 1988

    Resident in India

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

      IIF 130
  • Mr Sunil Kumar
    Indian born in May 1990

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Sunil Kumar
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 749, Romford Road, London, E12 5AW, England

      IIF 133
  • Mr Sunil Kumar
    Indian born in June 1994

    Resident in India

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 134
  • Mr Sunil Kumar
    Indian born in September 1996

    Resident in India

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

      IIF 135
  • Kumar, Sunil
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 136
  • Kumar, Sunil
    British doctor born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, London Road, Alderley Edge, SK9 7JT, United Kingdom

      IIF 137
  • Kumar, Sunil
    British merchant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ, England

      IIF 138
  • Kumar, Sunil
    British director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Ettington Road, Coventry, CV5 7LE, United Kingdom

      IIF 139
  • Kumar, Sunil
    British sales development manager born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Ettington Road, Coventry, CV5 7LE, England

      IIF 140
  • Kumar, Sunil
    British sales director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Ettington Road, Coventry, CV5 7LE, England

      IIF 141
  • Mr Sunil Kumar
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9, Keeble Close, Luton, Bedfordshire, LU2 9RT, United Kingdom

      IIF 142 IIF 143
    • 9 Keeble Close, Luton, LU2 9RT, England

      IIF 144
    • 9, Keeble Close, Luton, LU2 9RT, United Kingdom

      IIF 145 IIF 146
  • Mr Sunil Kumar
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 100, Straight Road, Colchester, CO3 9DH, England

      IIF 147
    • 196, London Road, Romford, RM7 9ER, England

      IIF 148
  • Mr. Sunil Kumar
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 154, Highfield Way, Rickmansworth, WD3 7PJ, England

      IIF 149
    • 60, Torcross Road, Ruislip, Middlesex, HA4 0TD, United Kingdom

      IIF 150
  • Dr Sunil Kumar
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ams Accountants Medical Limited, Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 151
  • Kumar, Sunil
    Indian director born in December 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 152
  • Kumar, Sunil
    United Kingdom company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Saren House Cambridge Road, Ground Floor Saren House Cambridge Road, Hanwell, Ground Floor Saren House Cambridge Road, Hanwell, London, Middlesex, W7 3PA, United Kingdom

      IIF 153
  • Mr Sunil Kumar
    Indian born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Water Front Studio, 1 Dock Road, London, E16 1AH, England

      IIF 154
  • Kumar, Sunil, Dr.
    British doctor born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Lea Street, Lindley, Huddersfield, West Yorkshire, HD3 3LS, United Kingdom

      IIF 155
  • Kumar, Sunil, Dr.
    British none born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Lea Street, Lindley, Huddersfield, West Yorkshire, HD3 3LS, United Kingdom

      IIF 156
  • Kumar, Sunil
    Pakistani finance manager born in May 1993

    Resident in United Arab Emirates

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

      IIF 157
  • Sunil Kumar
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oast Barn, Staines Road, Wraysbury, London, TW19 5BS, United Kingdom

      IIF 158
    • The Oast Barn, Staines Road, Staines-upon-thames, TW19 5BS, England

      IIF 159 IIF 160
  • Mr Sunil Kumar
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 York Avenue, Hayes, UB3 2TW, England

      IIF 161 IIF 162
    • 38, York Avenue, Hayes, UB3 2TW, United Kingdom

      IIF 163
    • 38, York Avenue, London, London, UB3 2TW, United Kingdom

      IIF 164
  • Mr Sunil Kumar
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53a, Victoria Road, Bedford, MK45 9JS, United Kingdom

      IIF 165
  • Sunil Kumar
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 166
  • Mr Sunil Kumar
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 12, 15 Barrington Road, Altrincham, Chesire, WA14 1HP, United Kingdom

      IIF 167
    • Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 168
    • Swallow House, Parsons Road, Washington, Tyne & Wear, NE37 1EZ, United Kingdom

      IIF 169
    • Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ, England

      IIF 170
  • Mr Sunil Kumar
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sunil Kumar
    Pakistani born in May 1993

    Resident in United Arab Emirates

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

      IIF 173
child relation
Offspring entities and appointments
Active 77
  • 1
    196 London Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    2,026 GBP2023-12-31
    Officer
    2015-12-21 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 2
    100 Straight Road, Colchester, England
    Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 53 - director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 3
    ANANTA MEDI CARE LTD - 2008-05-19
    Suite 1 2 Station Court, Townmead Road, Fulham London
    Corporate (2 parents)
    Equity (Company account)
    1,537,810 GBP2023-12-31
    Officer
    2010-07-05 ~ now
    IIF 84 - secretary → ME
  • 4
    Suite 1 2 Station Court, Townmead Road, Fulham London
    Corporate (2 parents)
    Equity (Company account)
    -809,961 GBP2023-12-31
    Officer
    2010-07-05 ~ now
    IIF 85 - secretary → ME
  • 5
    8 Colyer Road, Northfleet, Gravesend, England
    Corporate (1 parent)
    Officer
    2024-01-12 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 6
    196 London Road, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    -359 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 7
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-03-29 ~ dissolved
    IIF 37 - director → ME
    2016-03-29 ~ dissolved
    IIF 92 - secretary → ME
  • 8
    23 Ripon Way, Borehamwood, England
    Corporate (2 parents)
    Officer
    2025-04-05 ~ now
    IIF 6 - director → ME
  • 9
    11 Uxbridge Road, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    -25,956 GBP2023-09-30
    Officer
    2021-01-28 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-01-30 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 10
    38 York Avenue, Hayes, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    800 GBP2022-07-31
    Officer
    2020-07-28 ~ now
    IIF 111 - director → ME
    Person with significant control
    2020-07-28 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 11
    LONDON AWARDS LTD. - 2024-03-21
    Suite 4 15-17 Upper George Street, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    20,782 GBP2023-12-31
    Officer
    2014-12-02 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 12
    The Oast Barn Staines Road, Wraysbury, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-14 ~ now
    IIF 116 - director → ME
    2025-01-14 ~ now
    IIF 95 - secretary → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Right to appoint or remove directorsOE
  • 13
    Swallow House, Parsons Road, Washington, Tyne & Wear, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -49,267 GBP2020-06-30
    Officer
    2018-03-29 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    118,362 GBP2024-03-31
    Officer
    2019-01-21 ~ now
    IIF 152 - director → ME
  • 15
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-14 ~ dissolved
    IIF 34 - director → ME
    2020-09-14 ~ dissolved
    IIF 93 - secretary → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
  • 16
    Swallow House, Parsons Road, Washington, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2009-10-15 ~ dissolved
    IIF 156 - director → ME
  • 17
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-24 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 18
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-25 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2022-09-25 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 19
    9 Keeble Close, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -9,949 GBP2023-10-31
    Officer
    2019-10-25 ~ now
    IIF 49 - director → ME
    Person with significant control
    2019-10-25 ~ now
    IIF 144 - Has significant influence or controlOE
  • 20
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-09-30 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 21
    Suite 4 15-17 Connaught House, Upper George Street, Luton, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-07 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 22
    IMPERIAL GIRLS COLLEGE LTD - 2007-09-18
    Suite 4, 15-17 Connaught House, Upper George Street, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    -139,555 GBP2023-09-30
    Officer
    2023-10-12 ~ now
    IIF 7 - director → ME
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 17 - director → ME
    2024-11-08 ~ now
    IIF 90 - secretary → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 24
    FASHION VILLA LIMITED - 2019-08-05
    9 Keeble Close, Luton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,017 GBP2024-02-28
    Officer
    2025-04-05 ~ now
    IIF 50 - director → ME
    Person with significant control
    2025-04-05 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
  • 25
    Suite 4 15-17 Upper George Street, Luton, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -87,497 GBP2023-06-30
    Officer
    2023-05-12 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 26
    SOULMATCH LTD - 2024-10-17
    Suite 4 Connaught House, 15-17 Upper George St, Luton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 27
    137 Brays Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-19 ~ dissolved
    IIF 108 - director → ME
  • 28
    LIVE HOSPITALITY LIMITED - 2012-08-21
    Suite 1 2 Station Court, Townmead Road Fulham, London
    Corporate (1 parent)
    Equity (Company account)
    -31,687 GBP2023-09-30
    Officer
    2009-05-20 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-05-20 ~ now
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    Ams Accountants Medical Limited Floor 2, 9 Portland Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-03-25 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2024-03-25 ~ dissolved
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Right to appoint or remove directorsOE
  • 30
    154 Highfield Way, Rickmansworth, England
    Corporate (2 parents)
    Equity (Company account)
    -29,050 GBP2023-08-31
    Officer
    2020-09-23 ~ now
    IIF 74 - director → ME
    Person with significant control
    2020-09-23 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 31
    187 Galleon Way, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 62 - director → ME
  • 32
    14 Macmillan Close, Tividale, Oldbury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    106,507 GBP2023-08-31
    Officer
    2016-08-31 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 33
    14 Macmillan Close, Tividale, Oldbury, England
    Corporate (1 parent)
    Officer
    2023-06-21 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-06-21 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 34
    BLOCKBUSTER EVENTS LTD - 2024-12-12
    9 Keeble Close, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -290 GBP2024-05-31
    Officer
    2021-05-18 ~ now
    IIF 47 - director → ME
    Person with significant control
    2021-05-18 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 35
    9 Keeble Close, Luton, Bedfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -608 GBP2024-05-31
    Officer
    2022-05-03 ~ now
    IIF 48 - director → ME
    Person with significant control
    2022-05-03 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 36
    SUPREME TUTORS LIMITED - 2023-02-09
    LONDON CARE SOLUTIONS LIMITED - 2018-09-12
    205 Ley Street, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -26,467 GBP2024-03-31
    Officer
    2023-05-12 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 37
    Swallow House, Parsons Road, Washington, Tyne & Wear, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    64,049 GBP2024-02-29
    Officer
    2016-02-08 ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    The Oasts Barn Staines Road, Wraysbury, Staines-upon-thames, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,516 GBP2023-07-31
    Officer
    2020-07-01 ~ now
    IIF 109 - director → ME
  • 39
    2b Lea Street, Lindley, Huddersfield, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-02 ~ dissolved
    IIF 155 - director → ME
  • 40
    Suite 4 Connaught House, 15-17 Upper George St, Luton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-19 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 41
    62 Hatchett Road, Feltham, England
    Dissolved corporate (2 parents)
    Officer
    2012-09-13 ~ dissolved
    IIF 28 - director → ME
  • 42
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-05-10 ~ dissolved
    IIF 21 - director → ME
  • 43
    38 York Avenue, Hayes, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-05-29 ~ dissolved
    IIF 112 - director → ME
  • 44
    Suite 1, 2 Station Court, Townmead Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,387 GBP2024-02-29
    Officer
    2022-02-21 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 45
    Slag Lane Medical Ltd 216 Slag Lane, Lowton, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    1,221 GBP2024-03-31
    Officer
    2019-04-03 ~ now
    IIF 57 - director → ME
    Person with significant control
    2019-04-03 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    Slag Lane Medical Ltd 216 Slag Lane, Lowton, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    156,108 GBP2024-03-31
    Officer
    2015-10-08 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-10-07 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    15 Walton Street Walton Street, Easton, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2012-10-30 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 48
    Flat 10 Lorne Court 2a Lorne Road, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2022-01-12 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 50
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-10 ~ now
    IIF 136 - director → ME
    2024-07-10 ~ now
    IIF 86 - secretary → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 51
    Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-03 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 52
    48 Ettington Road, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-19 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 53
    Ams Medical Accountants, Floor 2, 9 Portland Street, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    363,644 GBP2024-03-31
    Officer
    2021-01-18 ~ now
    IIF 56 - director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 54
    30 Nutsea Road, Nursling, Southampton, England
    Corporate (3 parents)
    Officer
    2024-05-02 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-05-02 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    154 Highfield Way, Rickmansworth, England
    Corporate (2 parents)
    Equity (Company account)
    1,093 GBP2023-10-31
    Officer
    2021-10-12 ~ now
    IIF 75 - director → ME
  • 56
    53a Victoria Road, Bedford, England
    Dissolved corporate (2 parents)
    Officer
    2018-08-28 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2018-08-28 ~ dissolved
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    ONLINE FOODY LIMITED - 2017-10-20
    3EEFOOD.COM LTD - 2017-08-29
    Upper Floor, 13 Freeland Park, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-28 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 58
    32 Woodland, Handsworth, Birmingham, West Midland, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 19 - director → ME
  • 59
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-06 ~ now
    IIF 39 - director → ME
    2024-06-06 ~ now
    IIF 91 - secretary → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 60
    Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-18 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 61
    34 Kings Wall Drive, Newport, Wales
    Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 62
    34 Kings Wall Drive, Newport, Wales
    Corporate (1 parent)
    Officer
    2023-10-03 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 63
    749 Romford Road, London, England
    Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 42 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
  • 64
    Third Floor, 207 Regent Street, London
    Corporate (2 parents)
    Equity (Company account)
    31,826.03 GBP2023-07-31
    Officer
    2010-07-28 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    62 Hatchett Road, Feltham
    Dissolved corporate (2 parents)
    Equity (Company account)
    120 GBP2017-11-30
    Officer
    2011-10-04 ~ dissolved
    IIF 27 - director → ME
    2011-10-04 ~ dissolved
    IIF 83 - secretary → ME
  • 66
    W7 3sa, Unit 1055 Boston Road, 145 Boston, Hanwell London, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2014-08-20 ~ dissolved
    IIF 25 - director → ME
    2014-08-20 ~ dissolved
    IIF 81 - secretary → ME
  • 67
    38 York Avenue, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    20,902 GBP2024-01-31
    Officer
    2021-01-18 ~ now
    IIF 110 - director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 68
    The Oast Barn, Staines Road, Staines-upon-thames, England
    Corporate (1 parent)
    Officer
    2025-01-01 ~ now
    IIF 113 - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 69
    RAPID APPRENTICESHIPS LTD - 2017-09-28
    VD NANNIES & RECRUITMENT AGENCY LTD - 2017-02-24
    38 York Avenue, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    15,313 GBP2021-11-30
    Officer
    2016-11-17 ~ now
    IIF 153 - director → ME
    Person with significant control
    2016-11-17 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    The Oast Barn, Staines Road, Staines-upon-thames, England
    Corporate (1 parent)
    Officer
    2023-11-07 ~ now
    IIF 114 - director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 71
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 14 - director → ME
    2022-04-14 ~ dissolved
    IIF 87 - secretary → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 72
    THE FACE DOCTOR @ THE CLUB HOUSE LIMITED - 2017-09-21
    NAMA MERCHANDISE LIMITED - 2016-08-01
    Swallow House, Parsons Road, Washington, Tyne And Wear, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    861 GBP2018-01-31
    Officer
    2016-01-28 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 170 - Has significant influence or controlOE
  • 73
    V, D'S & EVERY KID'S DREAM NURSERIES LIMITED - 2024-10-30
    The Oasts Barn Staines Road, Wraysbury, Staines-upon-thames, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    274,384 GBP2023-10-31
    Officer
    2014-09-01 ~ now
    IIF 26 - director → ME
    2013-10-28 ~ now
    IIF 82 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 74
    S KUMAR AND S BAHL PARTNERSHIP LIMITED - 2020-06-20
    The Oasts Barn Staines Road, Wraysbury, Staines-upon-thames, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,565 GBP2019-03-31
    Officer
    2018-03-09 ~ dissolved
    IIF 115 - director → ME
  • 75
    38 York Avenue, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-19 ~ dissolved
    IIF 88 - secretary → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
  • 76
    19 Canonbury Terrace, Fortrose, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,711 GBP2023-05-31
    Officer
    2021-03-04 ~ dissolved
    IIF 65 - director → ME
  • 77
    Apartment 12 15 Barrington Road, Altrincham, Chesire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-10-14 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 167 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    196 London Road, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    2,026 GBP2023-12-31
    Officer
    2015-12-21 ~ 2015-12-21
    IIF 33 - director → ME
  • 2
    OUTSTANDING LIVING LIMITED - 2018-04-13
    Crown Farm, Eton Wick Road, Eton Wick, England
    Corporate (1 parent)
    Equity (Company account)
    854 GBP2020-02-29
    Officer
    2016-02-05 ~ 2022-01-27
    IIF 31 - director → ME
    Person with significant control
    2017-02-04 ~ 2022-01-27
    IIF 126 - Ownership of shares – 75% or more OE
  • 3
    4385, 03461321 - Companies House Default Address, Cardiff
    Corporate (6 parents)
    Officer
    2013-01-16 ~ 2016-01-20
    IIF 61 - director → ME
  • 4
    11 Uxbridge Road, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    -25,956 GBP2023-09-30
    Officer
    2021-01-15 ~ 2021-01-21
    IIF 18 - director → ME
  • 5
    11 Langley Road, Isleworth, England
    Corporate (2 parents)
    Equity (Company account)
    8,243 GBP2024-01-31
    Officer
    2019-05-21 ~ 2023-01-18
    IIF 76 - director → ME
    Person with significant control
    2019-05-21 ~ 2023-01-18
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 6
    GLOBAL MARKETS CENTRE PRIVATE LIMITED - 2011-10-13
    Block B-7 Nirlon Knowledge Park, Western Exress Highway, Goregon (east), Mumbai, Mumbai City Maharashtra-mh 400063, India
    Corporate (5 parents)
    Officer
    2012-07-20 ~ 2015-06-06
    IIF 78 - director → ME
  • 7
    FASHION VILLA LIMITED - 2019-08-05
    9 Keeble Close, Luton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,017 GBP2024-02-28
    Officer
    2020-10-05 ~ 2025-01-19
    IIF 51 - director → ME
    Person with significant control
    2020-10-05 ~ 2025-01-19
    IIF 146 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    272 Field End Road, Ruislip, Middlesex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    50,892 GBP2016-05-31
    Officer
    2011-05-23 ~ 2015-03-31
    IIF 118 - director → ME
  • 9
    6 Porthallow Close, Orpington, England
    Corporate (2 parents)
    Equity (Company account)
    9,740 GBP2022-06-30
    Officer
    2014-05-22 ~ 2014-05-23
    IIF 97 - secretary → ME
  • 10
    JASWAL HOUSING LTD - 2023-06-08
    14 Macmillan Close, Tividale, Oldbury, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,212 GBP2024-03-31
    Officer
    2022-02-09 ~ 2023-06-07
    IIF 23 - director → ME
    Person with significant control
    2022-02-09 ~ 2023-06-07
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Kingsmead School, Bertram Drive, Hoylake, Wirral
    Corporate (5 parents)
    Officer
    2018-03-22 ~ 2018-06-28
    IIF 3 - director → ME
    2018-03-22 ~ 2020-09-04
    IIF 2 - director → ME
  • 12
    11 Rambler Lane, Slough, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,255,378 GBP2024-03-31
    Officer
    2017-01-19 ~ 2018-05-10
    IIF 46 - director → ME
    2018-05-10 ~ 2018-05-10
    IIF 52 - director → ME
  • 13
    49 Grosvenor Road, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    424 GBP2023-07-31
    Officer
    2014-07-17 ~ 2016-08-15
    IIF 60 - director → ME
  • 14
    20 Ranelagh Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-03 ~ 2023-11-01
    IIF 96 - secretary → ME
  • 15
    4385, 13464449 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,900 GBP2022-06-30
    Officer
    2021-06-18 ~ 2023-04-13
    IIF 157 - director → ME
    2021-06-18 ~ 2023-04-13
    IIF 89 - secretary → ME
    Person with significant control
    2021-06-18 ~ 2023-04-13
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
  • 16
    11 Clent Road, Handsworth, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-11-01 ~ 2023-05-22
    IIF 139 - director → ME
  • 17
    48 Ettington Road, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150,832 GBP2022-07-31
    Officer
    2021-07-05 ~ 2023-05-22
    IIF 141 - director → ME
    Person with significant control
    2021-07-05 ~ 2023-05-22
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 18
    S KUMAR AND S BAHL PARTNERSHIP LIMITED - 2020-06-20
    The Oasts Barn Staines Road, Wraysbury, Staines-upon-thames, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,565 GBP2019-03-31
    Person with significant control
    2018-03-09 ~ 2020-10-26
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    Suite 1; 2 Station Court, Townmead Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    19,087 GBP2023-12-31
    Officer
    2016-06-02 ~ 2023-02-21
    IIF 94 - secretary → ME
  • 20
    10522, Mercury Accountancy Services, West Bridgford, Nottingham, England
    Dissolved corporate
    Current Assets (Company account)
    2,353 GBP2016-01-31
    Officer
    2015-01-14 ~ 2017-04-15
    IIF 45 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.