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

Mr Vimal Pokar

    Related profiles found in government register
  • Mr Vimal Pokar
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Falcon Court Business Centre, College Road, Maidstone, ME15 6TF, England

      IIF 1
  • Mr. Vimal Pokar
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • Vimal Pokar
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Falcon Business Centre, College Road, Maidstone, Kent, ME15 6TF, United Kingdom

      IIF 7
  • Mrs Roshnie Vimal Pokar
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Falcon Court Business Centre, College Road, Maidstone, ME15 6TF, England

      IIF 8
  • Mr. Vimal Pokar
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Falcon Court Business Centre, College Road, Maidstone, Kent, ME15 6TF, United Kingdom

      IIF 9
  • Mrs. Roshnie Vimal Pokar
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Falcon Court Business Centre, College Road, Maidstone, Kent, ME15 6TF, United Kingdom

      IIF 10
  • Pokar, Vimal
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent, ME15 6TF, England

      IIF 11 IIF 12
    • Suite 3, Falcon Court Business Centre, College Road, Maidstone, Kent, ME15 6TF, United Kingdom

      IIF 13 IIF 14
    • Suite 3 Falcon Court Business Centre, College Road, Maidstone, ME15 6TF, England

      IIF 15
  • Vimal Pokar
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Falcon Business Centre, College Road, Maidstone, Kent, ME15 6TF, United Kingdom

      IIF 16
  • Pokar, Roshnie Vimal
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Roshnie Vimal Pokar
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Falcon Business Centre, College Road, Maidstone, Kent, ME15 6TF, United Kingdom

      IIF 28
  • Mrs. Roshnie Vimal Pokar
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Falcon Court Business Centre, College Road, Maidstone, Kent, ME15 6TF, United Kingdom

      IIF 29
  • Pokar, Vimal
    born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Falcon Court Business Centre, College Road, Maidstone, Kent, ME15 6TF, United Kingdom

      IIF 30 IIF 31
  • Pokar, Vimal
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Falcon Business Centre, College Road, Maidstone, Kent, ME15 6TF, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Suite 3, Falcon Court Business Centre, College Road, Maidstone, Kent, ME15 6TF, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Suite 3 Falcon Court Business Centre, College Road, Maidstone, ME15 6TF, England

      IIF 39
  • Pokar, Vimal
    British property developer born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Summer Row, Birmingham, B3 1JJ, United Kingdom

      IIF 40
  • Pokar, Roshnie Vimal
    born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Falcon Court Business Centre, College Road, Maidstone, Kent, ME15 6TF, United Kingdom

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    Suite 3 Falcon Court Business Centre, College Road, Maidstone, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    145,816 GBP2024-03-31
    Officer
    2022-11-16 ~ now
    IIF 39 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -416,612 GBP2024-03-31
    Officer
    2016-10-01 ~ now
    IIF 38 - Director → ME
    2019-12-10 ~ now
    IIF 21 - Director → ME
  • 3
    Suite 3 Falcon Business Centre, College Road, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    30,174 GBP2024-03-31
    Officer
    2020-11-26 ~ now
    IIF 17 - Director → ME
    IIF 32 - Director → ME
  • 4
    Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2026-01-20 ~ now
    IIF 20 - Director → ME
    IIF 13 - Director → ME
  • 5
    Suite 3 Falcon Business Centre, College Road, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    191,847 GBP2024-03-31
    Officer
    2021-07-16 ~ now
    IIF 24 - Director → ME
    IIF 35 - Director → ME
  • 6
    Suite 3 Falcon Business Centre, College Road, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    107,868 GBP2024-03-31
    Officer
    2020-11-26 ~ now
    IIF 34 - Director → ME
    IIF 18 - Director → ME
  • 7
    Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    865,994 GBP2024-03-31
    Officer
    2012-10-01 ~ now
    IIF 30 - LLP Designated Member → ME
    2022-04-06 ~ now
    IIF 42 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    2015-02-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    551,672 GBP2024-03-31
    Officer
    2012-09-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    Suite 3 Falcon Business Centre, College Road, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,002,014 GBP2024-03-31
    Officer
    2020-11-26 ~ now
    IIF 19 - Director → ME
    IIF 33 - Director → ME
  • 11
    Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    13,262,166 GBP2021-03-31
    Officer
    2012-10-01 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    2014-04-06 ~ dissolved
    IIF 41 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2026-01-20 ~ now
    IIF 14 - Director → ME
    IIF 25 - Director → ME
  • 13
    DEAN CARE LIMITED - 2023-07-21
    Suite 3 Falcon Court Business Centre, College Road, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    837,511 GBP2024-03-31
    Officer
    2023-07-14 ~ now
    IIF 26 - Director → ME
    IIF 15 - Director → ME
  • 14
    Ground Floor, 19 New Road, Brighton
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,995,972 GBP2024-03-31
    Officer
    2025-09-08 ~ now
    IIF 12 - Director → ME
    2025-09-15 ~ now
    IIF 22 - Director → ME
  • 15
    Z&M HOLDINGS LTD - 2025-09-16
    Ground Floor 19 New Road, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-09-15 ~ now
    IIF 23 - Director → ME
    2025-09-08 ~ now
    IIF 11 - Director → ME
Ceased 4
  • 1
    Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -416,612 GBP2024-03-31
    Person with significant control
    2020-08-14 ~ 2024-09-17
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    2016-10-01 ~ 2020-01-14
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    2020-08-14 ~ 2024-09-17
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-10-01 ~ 2020-01-14
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Suite 3 Falcon Business Centre, College Road, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    30,174 GBP2024-03-31
    Person with significant control
    2020-11-26 ~ 2021-07-16
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2010-02-12 ~ 2025-02-14
    IIF 40 - Director → ME
  • 4
    Suite 3 Falcon Business Centre, College Road, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,002,014 GBP2024-03-31
    Person with significant control
    2021-11-24 ~ 2024-02-12
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.