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

Purohit, Sunil Kumud

    Related profiles found in government register
  • Purohit, Sunil Kumud

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

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

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

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

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

      IIF 6
  • Purohit, Sunil

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

      IIF 7
  • Purohit, Sunil Kumud
    British chartered accountant

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

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

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

      IIF 10
  • Purohit, Sunil Kumud
    British accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18 Crown Street, Acton, London, W3 8SB

      IIF 11
    • icon of address Suite 11, Baden Place, London, SE1 1YW, United Kingdom

      IIF 12
  • Purohit, Sunil Kumud
    British cfo born in October 1963

    Resident in England

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

      IIF 13
  • Purohit, Sunil Kumud
    British chartered accountanr born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Garden Flat, 89 Grange Road, Ealing, London, W5 3PH, England

      IIF 14
  • Purohit, Sunil Kumud
    British chartered accountant born in October 1963

    Resident in England

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

      IIF 15 IIF 16 IIF 17
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • icon of address The Garden Flat, 89 Grange Road, Ealing, London, W5 3PH, United Kingdom

      IIF 20
  • Purohit, Sunil Kumud
    British company director born in October 1963

    Resident in England

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

      IIF 21
  • Purohit, Sunil Kumud
    British director born in October 1963

    Resident in England

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

      IIF 22
  • Purohit, Sunil Kumud
    British managing director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peepul Centre, 7 Orchardson Avenue, Leicester, LE4 6DP, England

      IIF 23
    • icon of address The Garden Flat, 89 Grange Road, London, W5 3PH, United Kingdom

      IIF 24
  • Purohit, Sunil Kumud
    British chartered accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 25
  • Purohit, Sunil Kumud
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 19, 45 St. Marys Road, London, W5 5RG, England

      IIF 26
  • Purohit, Sunil Kumud
    British entrepreneur born in October 1963

    Resident in United Kingdom

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

      IIF 27
    • icon of address Suite 19, 45 St. Marys Road, London, W5 5RG, England

      IIF 28
  • Mr Sunil Kumud Purohit
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, St Marys Road, London, W5 5RG, England

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

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

      IIF 31
  • Mr Sunil Kumud Purohit
    British born in October 1963

    Resident in United Kingdom

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

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

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address The Garden Flat, 89 Grange Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    67 GBP2024-04-30
    Officer
    icon of calendar 2002-04-18 ~ now
    IIF 21 - Director → ME
    icon of calendar 2002-04-18 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ALLTHRIVEGROUP LTD - 2019-12-31
    icon of address Suite 19 45 St. Marys Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2019-12-23 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 19 45 St. Marys Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 26 - Director → ME
    icon of calendar 2025-04-25 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 45 St Marys Road, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    133,684 GBP2024-03-31
    Officer
    icon of calendar 2010-04-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 19 45 St. Marys Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2019-12-23 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    THRIVE CONSULTING GROUP LIMITED - 2019-12-23
    TRIMURTI VENTURES LTD - 2018-07-10
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    96,969 GBP2024-12-31
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 19 - Director → ME
    icon of calendar 2017-11-10 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    ACTION ACTON LIMITED - 2015-06-20
    icon of address Unit 9 Morris House, Swainson Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-11 ~ 2011-01-31
    IIF 11 - Director → ME
  • 2
    GLOBAL ADDITION LIMITED - 1998-08-10
    icon of address 2nd Floor 1 Mark Square, Leonard Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2003-12-01
    IIF 9 - Secretary → ME
  • 3
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    555,715 GBP2024-12-31
    Officer
    icon of calendar 2019-10-10 ~ 2020-12-23
    IIF 25 - Director → ME
    icon of calendar 2019-10-10 ~ 2020-12-23
    IIF 2 - Secretary → ME
  • 4
    LAWGRA (NO. 66) LIMITED - 1990-11-21
    INFERENCE (EUROPE) LIMITED - 1991-05-01
    INFERENCE LIMITED - 2000-08-31
    INFERENCE EUROPE LIMITED - 1995-05-09
    icon of address St Catherines House, Oxford Square, Oxford Street, Newbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,797,119 GBP2024-06-30
    Officer
    icon of calendar 1997-05-13 ~ 1998-11-06
    IIF 22 - Director → ME
  • 5
    icon of address 45 St Marys Road, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    133,684 GBP2024-03-31
    Officer
    icon of calendar 2010-04-23 ~ 2012-05-15
    IIF 7 - Secretary → ME
  • 6
    SPECIALIST CONSULTANCY RECRUITMENT LIMITED - 1999-04-23
    COUNTERHOLD LIMITED - 1997-04-15
    icon of address Basildon House, 7-11 Moorgate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-01-31 ~ 2001-06-18
    IIF 18 - Director → ME
  • 7
    CDC SOLUTIONS LTD - 2008-07-17
    DOCUMENT CONTROL LIMITED - 1994-07-19
    COMPUTERISED DOCUMENT CONTROL LIMITED - 2000-01-28
    icon of address 54 Portland Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-14 ~ 2003-12-01
    IIF 13 - Director → ME
    icon of calendar 2002-07-12 ~ 2003-12-01
    IIF 8 - Secretary → ME
  • 8
    icon of address 20 St. Thomas Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    619,959 GBP2023-12-31
    Officer
    icon of calendar 2013-02-07 ~ 2016-08-03
    IIF 14 - Director → ME
  • 9
    TIMEDSOURCE PUBLIC LIMITED COMPANY - 1996-11-05
    OPD GROUP PLC - 2011-07-21
    PSD GROUP PLC - 2005-12-21
    icon of address Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,858,960 GBP2024-12-31
    Officer
    icon of calendar 2000-07-01 ~ 2001-06-28
    IIF 15 - Director → ME
    icon of calendar 2000-07-01 ~ 2001-06-28
    IIF 3 - Secretary → ME
  • 10
    BELGRAVE BAHENO PEEPUL CENTRE - 2020-07-27
    icon of address 126-128 Uxbridge Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-20 ~ 2020-02-09
    IIF 23 - Director → ME
  • 11
    PROFESSIONAL SELECTION & DEVELOPMENT LIMITED - 1993-02-18
    THE ERC GROUP LIMITED - 1996-10-24
    N.P.A. CONSULTING LIMITED - 1992-02-13
    icon of address Basildon House, 7-11 Moorgate, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    629,328 GBP2024-12-31
    Officer
    icon of calendar 2000-01-31 ~ 2001-06-08
    IIF 17 - Director → ME
  • 12
    E.R.C. GROUP LIMITED(THE) - 1993-02-18
    ELECTRONICS RECRUITMENT COMPANY LIMITED(THE) - 1987-03-27
    SHORT LIST AND SELECTION LIMITED - 1980-12-31
    PROFESSIONAL SELECTION & DEVELOPMENT LIMITED - 2002-11-15
    icon of address Basildon House, 7-11 Moorgate, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,537 GBP2024-12-31
    Officer
    icon of calendar 2000-01-31 ~ 2001-06-08
    IIF 16 - Director → ME
  • 13
    THE ETHNIC MINORITY FOUNDATION - 2021-10-13
    icon of address 126 - 128 Uxbridge Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-22 ~ 2020-02-09
    IIF 24 - Director → ME
  • 14
    icon of address India House, Curlew Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-13 ~ 2013-03-07
    IIF 12 - 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.