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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kumar, Sushil

    Related profiles found in government register
  • Kumar, Sushil
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 528, London Road, Ashford, TW15 3AE, United Kingdom

      IIF 1
  • Kumar, Sushil
    British business born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
  • Kumar, Sushil
    British business executive born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 19, Trevor Close, Northolt, UB5 6ND, England

      IIF 3
  • Kumar, Sushil
    British customer services born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bixley Close, Southall, UB2 4EL, England

      IIF 4
  • Kumar, Sushil
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 528, London Road, Ashford, Surrey, TW15 3AE, United Kingdom

      IIF 5 IIF 6
    • 686, Uxbridge Road, Hayes, Middlesex, UB4 0RY, United Kingdom

      IIF 7
    • Regus Building, Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, UB3 4AZ, United Kingdom

      IIF 8
    • 1, Bixley Close, Southall, Middlesex, UB2 4EL, England

      IIF 9
    • 1, Bixley Close, Southall, Middlesex, UB2 4EL, United Kingdom

      IIF 10
  • Kumar, Sushil
    British sales born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 46 Abbeygate Street, Abbeygate Street, Bury St. Edmunds, Suffolk, IP33 1LB, United Kingdom

      IIF 11
  • Kumar, Sushil
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 528, London Road, Ashford, Middlesex, TW15 3AE, United Kingdom

      IIF 12
  • Mr Sushil Kumar
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 528, London Road, Ashford, Surrey, TW15 3AE, United Kingdom

      IIF 13 IIF 14
    • 528, London Road, Ashford, TW15 3AE, United Kingdom

      IIF 15
    • 11, High Road, Wood Green, London, N22 6BH

      IIF 16
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17
  • Kumar, Sushil

    Registered addresses and corresponding companies
    • 528, London Road, Ashford, TW15 3AE, United Kingdom

      IIF 18
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
  • Mr Sushil Kumar
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 528, London Road, Middlesex, TW153AE, United Kingdom

      IIF 20
  • Sushila Kumar
    Indian born in January 1967

    Resident in India

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21
child relation
Offspring entities and appointments 13
  • 1
    BARRYS DISCOUNT LTD. - now
    MAR(GB) LIMITED - 2013-02-19
    MOTOR ASSIST AND RECOVERY LIMITED
    - 2011-04-12 07420287
    CLAIM ASSIST LIMITED - 2010-11-24
    Langley House, 53 Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Officer
    2010-12-09 ~ 2011-02-12
    IIF 7 - Director → ME
  • 2
    DIANA WHOLESALE LTD
    13391597
    4385, 13391597: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-05-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    ESSKAY BUILDERS LTD
    13259923
    4385, 13259923: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-03-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    ESSKAY TRADING LTD
    11677434
    528 London Road, Ashford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 5
    FIRST SAFETY SYSTEMS UK LTD
    09185988
    46 Abbeygate Street Abbeygate Street, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-21 ~ dissolved
    IIF 11 - Director → ME
  • 6
    FRENZI TRADING LIMITED
    12494127
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-03 ~ dissolved
    IIF 2 - Director → ME
    2020-03-03 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 7
    GLOBAL BAZAAR LTD
    11957332
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-04-23 ~ now
    IIF 1 - Director → ME
    2019-04-23 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    IDEAL MOTOR MANAGEMENT LIMITED
    07238627
    Regus Building, Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-08-01 ~ dissolved
    IIF 8 - Director → ME
  • 9
    R S GENERAL TRADING LTD
    07537564
    11 High Road, Wood Green, London
    Dissolved Corporate (4 parents)
    Officer
    2014-02-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    RICKY'S FOOD LIMITED
    08245536
    55 High Street, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-09 ~ dissolved
    IIF 10 - Director → ME
  • 11
    SIGNAL ACCESSORIES LIMITED
    08820866
    1 Bixley Close, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-19 ~ dissolved
    IIF 4 - Director → ME
  • 12
    USA BRANDS LTD
    - now 12870076
    POPULAR BUSINESS LIMITED - 2020-12-15
    4385, 12870076 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2021-09-15 ~ 2021-10-01
    IIF 3 - Director → ME
  • 13
    WELSUN POWER INFRA LTD.
    10377230
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.