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, Pankaj

    Related profiles found in government register
  • Kumar, Pankaj
    Indian business born in September 1972

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 38, Littleton Road, Harrow, HA1 3SU, United Kingdom

      IIF 1
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 2
  • Kumar, Pankaj
    Indian humanitatrian born in September 1972

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Albert House, Old Street, London, EC1V 9DD, England

      IIF 3
  • Kumar, Pankaj
    Indian business born in January 1992

    Resident in India

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

      IIF 4
  • Kumar, Pankaj
    Indian director born in November 1978

    Resident in India

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

      IIF 5
  • Kumar, Pankaj
    Indian director born in January 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 15145606 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Kumar, Pankaj
    Indian business man born in August 1987

    Resident in India

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

      IIF 7
  • Kumar, Pankaj
    Indian director born in October 1999

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Rajapur Mainpura, Milki Pakartal, Patna, 800001, India

      IIF 8
  • Kumar, Pankaj
    Indian businessman born in November 1991

    Resident in England

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

      IIF 9 IIF 10
  • Mr Pankaj Kumar
    Indian born in September 1972

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 38, Littleton Road, Harrow, HA1 3SU, United Kingdom

      IIF 11
  • Mr Pankaj Kumar
    Indian born in January 1992

    Resident in India

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

      IIF 12
  • Kumar, Pankaj
    Indian director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, St Joseph's Drive, Southall, UB1 1RL, United Kingdom

      IIF 13
  • Kumar, Pankaj
    Indian director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Hamilton Road Ilford, Middlesex, Hayes, Greater London, IG12EU, United Kingdom

      IIF 14
  • Kumar, Pankaj
    Indian director born in January 1990

    Resident in United Kingdom

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

      IIF 15
  • Mr Pankaj Kumar
    Indian born in January 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 15145606 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Pankaj Kumar
    Indian born in November 1978

    Resident in India

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

      IIF 17
  • Mr Pankaj Kumar
    Indian born in October 1999

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Rajapur Mainpura, Milki Pakartal, Patna, 800001, India

      IIF 18
  • Pankaj Kumar
    Indian born in November 1991

    Resident in India

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

      IIF 19
  • Kumar, Pankaj

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

      IIF 20
  • Mr Pankaj Kumar
    Indian born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, St Joseph's Drive, Southall, UB1 1RL, United Kingdom

      IIF 21
  • Mr Pankaj Kumar
    Indian born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Hamilton Road Ilford, Middlesex, Hayes, Greater London, IG12EU, United Kingdom

      IIF 22
  • Mr Pankaj Kumar
    Indian born in January 1990

    Resident in United Kingdom

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

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Future Business Centre Guildhall, Market Square, Cambridge, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,094 GBP2024-02-28
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 2 - Director → ME
    icon of calendar 2017-02-27 ~ now
    IIF 20 - Secretary → ME
  • 2
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    17,586 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    icon of address 25 St Joseph's Drive, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address 4385, 15145606 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    LISHA ENTERPRISES LTD - 2023-10-23
    icon of address 17a Woodford Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    icon of address 4385, 10505090: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 7 - Director → ME
  • 10
    IMPERIAL SCHOLARS COLLEGE LTD - 2024-11-08
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    icon of address 128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -106 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-23 ~ 2017-01-23
    IIF 9 - Director → ME
  • 2
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    17,586 GBP2016-03-31
    Officer
    icon of calendar 2015-05-18 ~ 2017-03-31
    IIF 10 - Director → ME
  • 3
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-13 ~ 2017-04-15
    IIF 5 - Director → ME
  • 4
    icon of address Albert House, Old Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2023-11-30 ~ 2025-02-26
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.