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

Joseph, David Chandra Kumar

    Related profiles found in government register
  • Joseph, David Chandra Kumar
    British business born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 417, Barking Road, London, E6 2JX, United Kingdom

      IIF 1
  • Joseph, David Chandra Kumar
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Upney Lane, Upney Lane, Barking, IG11 9LD, United Kingdom

      IIF 2
    • icon of address 216, High Street North, Eastham, London, E6 2JA, United Kingdom

      IIF 3
    • icon of address 216, High Street North, London, E6 2JA, England

      IIF 4
    • icon of address Cakes & Bakes Ltd, 216 High Street North, London, E6 2JA, England

      IIF 5
    • icon of address The Cakes And Bakes Original, 216 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 6
  • Joseph, David Chandra Kumar
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Upney Lane, Barking, Essex, IG11 9LD, United Kingdom

      IIF 7 IIF 8
    • icon of address 63, Upney Lane, Barking, IG11 9LD, England

      IIF 9
    • icon of address 59, High Street, Barkingside, Ilford, Essex, IG6 2AD, United Kingdom

      IIF 10
    • icon of address 216, High Street North, London, E6 2JA, England

      IIF 11
    • icon of address 216, High Street North, London, E6 2JA, United Kingdom

      IIF 12
    • icon of address 345, Bethnal Green Road, London, E2 6LG, United Kingdom

      IIF 13
    • icon of address 417, Barking Road, London, E6 2JX, England

      IIF 14
    • icon of address 26b Bourne Court, Southend Road, Woodford Green, London, IG8 8HD, England

      IIF 15
  • Mr. Joseph David Chandra Kumar
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216 High Street North, East Ham, London, E6 2JA, England

      IIF 16
  • Joseph, David Chandra Kumar
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216, High Street North, London, E6 2JA, United Kingdom

      IIF 17
  • Mr David Chandra Kumar Joseph
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Upney Lane, Barking, IG11 9LD, England

      IIF 18
    • icon of address 63, Upney Lane, Barking, IG11 9LD, United Kingdom

      IIF 19 IIF 20
    • icon of address 63, Upney Lane, Upney Lane, Barking, IG11 9LD, United Kingdom

      IIF 21
    • icon of address 216, High Street North, London, E6 2JA, England

      IIF 22 IIF 23
    • icon of address 302c, Romford Road, London, E7 9HD, England

      IIF 24
    • icon of address 345, Bethnal Green Road, London, E2 6LG, United Kingdom

      IIF 25
    • icon of address 417, Barking Road, London, E6 2JX, England

      IIF 26
    • icon of address 417, Barking Road, London, E6 2JX, United Kingdom

      IIF 27
    • icon of address Cakes & Bakes Ltd, 216 High Street North, London, E6 2JA, England

      IIF 28
    • icon of address The Cakes And Bakes Original, 216 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 29
  • Sumathi Joseph David Chandra Kumar
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cakes And Bakes Original, 216 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 30
  • Sumathi Joseph David Chandra Kumar
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, High Street North, London, E6 2JA, England

      IIF 31
    • icon of address Cakes & Bakes Ltd, 216 High Street North, Eastham, London, E6 2JA, England

      IIF 32
    • icon of address Cakes & Bakes Ltd, 216 High Street North, London, E6 2JA, England

      IIF 33 IIF 34
  • Joseph David, Chandrakumar
    British

    Registered addresses and corresponding companies
    • icon of address 216 High Street North, East Ham, London, E6 2JA

      IIF 35
  • Mrs Sumathi Joseph David Chandra Kumar
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, High Street North, London, E6 2JA, England

      IIF 36
  • Joseph David Chandra Kumar, Sumathi
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cakes And Bakes Original, 216 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 37
  • Mrs Sumathi Joseph David Chandrakumar
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216 High Street North, East Ham, London, E6 2JA, England

      IIF 38
  • Joseph David Chandra Kumar, Sumathi
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Upney Lane, Upney Lane, Barking, IG11 9LD, United Kingdom

      IIF 39
    • icon of address Cakes & Bakes Ltd, 216 High Street North, Eastham, London, E6 2JA, England

      IIF 40
    • icon of address Cakes & Bakes Ltd, 216 High Street North, London, E6 2JA, England

      IIF 41 IIF 42
  • Mr David Chandra Kumar Joseph
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216, High Street North, Eastham, London, E6 2JA, United Kingdom

      IIF 43
    • icon of address 216, High Street North, London, E6 2JA, United Kingdom

      IIF 44
  • David Chandra Kumar Joseph
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216, High Street North, London, E6 2JA, United Kingdom

      IIF 45
  • Mrs Sumathi Muthu
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Upney Lane, Barking, IG11 9LD, United Kingdom

      IIF 46
    • icon of address 63, Upney Lane, Upney Lane, Barking, IG11 9LD, United Kingdom

      IIF 47
  • Muthu, Sumathi
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Upney Lane, Upney Lane, Barking, IG11 9LD, United Kingdom

      IIF 48
  • Muthu, Sumathi
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Upney Lane, Barking, Essex, IG11 9LD, United Kingdom

      IIF 49
  • Chandra Kumar, Joseph David, Mr.
    British baker born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216 High Street North, East Ham, London, E6 2JA, England

      IIF 50
  • Kumar, Sumathi Joseph David Chandra
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, High Street North, London, E6 2JA, England

      IIF 51
  • Chandrakumar, Joseph David
    French businessman born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Crawford Place, London, W1H 5NF, England

      IIF 52
  • Mrs Sumathi Joseph David Chandra Kumar
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Upney Lane, Barking, IG11 9LD, United Kingdom

      IIF 53
  • Joseph David Chandra Kumar, Sumathi

    Registered addresses and corresponding companies
    • icon of address 216, High Street North, London, E6 2JA, England

      IIF 54
  • Chandrakumar, Sumathi Joseph David
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216 High Street North, East Ham, London, E6 2JA, England

      IIF 55
  • Joseph David Chandra Kumar, Sumathi
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Upney Lane, Barking, Essex, IG11 9LD, United Kingdom

      IIF 56
  • Chandrakumar, Joseph David
    British baker born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Kimberly Avenue, East Ham, E6 3DG, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 302c Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,643 GBP2023-11-30
    Officer
    icon of calendar 2013-02-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Goodmen, 10 Crawford Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 57 - Director → ME
  • 3
    icon of address 216 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 8 - Director → ME
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 345 Bethnal Green Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,902 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 216 High Street North, East Ham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 55 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 216 High Street North, Eastham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    21 PROMOTIONS LTD - 2023-09-12
    icon of address 417 Barking Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Cakes & Bakes Ltd, 216 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 417 Barking Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    211 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 417 Barking Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,783 GBP2024-07-31
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Cakes & Bakes Ltd, 216 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 5 - Director → ME
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 216 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-21 ~ now
    IIF 51 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-21 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 75 Longbridge Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-16 ~ dissolved
    IIF 49 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 216 High Street North, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    926 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 11 - Director → ME
    icon of calendar 2023-04-20 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address The Cakes And Bakes Original 216 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,195 GBP2024-07-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 37 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 63 Upney Lane, Upney Lane, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 48 - Director → ME
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Cakes & Bakes Ltd 216 High Street North, Eastham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,087 GBP2023-05-31
    Officer
    icon of calendar 2019-03-19 ~ 2021-02-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ 2021-02-01
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    270,889 GBP2024-05-31
    Officer
    icon of calendar 2020-02-05 ~ 2021-02-01
    IIF 15 - Director → ME
  • 3
    icon of address 98a Riddlesdown Road, Purley, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,155 GBP2024-05-31
    Officer
    icon of calendar 2020-01-31 ~ 2020-08-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-08-15
    IIF 45 - Has significant influence or control OE
  • 4
    DAILEE BAKES LIMITED - 2005-10-03
    icon of address 14 Pemberton Gardens, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,273 GBP2023-04-30
    Officer
    icon of calendar 2005-09-13 ~ 2006-04-30
    IIF 35 - Secretary → ME
  • 5
    icon of address 59 High Street, Barkingside, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    147,603 GBP2024-08-31
    Officer
    icon of calendar 2010-11-11 ~ 2022-10-31
    IIF 10 - Director → ME
  • 6
    icon of address The Cakes And Bakes Original 216 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,195 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-10-28 ~ 2022-01-31
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 63 Upney Lane, Upney Lane, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ 2022-04-04
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ 2022-04-04
    IIF 21 - Ownership of shares – 75% or more OE

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.