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, Kulwinder

    Related profiles found in government register
  • Kumar, Kulwinder
    British baker born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 32 South Road, Southall, Middlesex, UB1 1RR

      IIF 1
  • Kumar, Kulwinder
    British cake baker born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 263, Field End Road, Ruislip, HA4 9NJ, England

      IIF 2
  • Kumar, Kulwinder
    British cakes baker born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 263, Field End Road, Ruislip, HA4 9NJ, England

      IIF 3
  • Kumar, Kulwinder
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Kumar, Kulwinder
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Executive House, Central Way, Feltham, TW14 0XQ, United Kingdom

      IIF 7
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 8
    • 19, Langley Park Road, Iver, SL0 9QL, England

      IIF 9
    • 36, Syke Cluan, Iver, SL0 9EH, England

      IIF 10 IIF 11
  • Kumar, Kulwinder
    British entrepreneur born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1276/1278, Greenford Road, Greenford, Middlesex, UB6 0HH, United Kingdom

      IIF 12
    • 36, Syke Cluan, Iver, SL0 9EH, England

      IIF 13 IIF 14
  • Kumar, Kulwinder
    British baker born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Melbury Avenue, Norwood Green, Southall, Middlesex, UB2 4HS

      IIF 15
  • Kumar, Kulwinder
    British bakery born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Melbury Avenue, Norwood Green, Southall, Middlesex, UB2 4HS

      IIF 16
  • Kumar, Kulwinder
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22-24, High Street, Newport Pagnell, MK16 8YX, England

      IIF 17
  • Kumar, Kulwinder
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 18
    • 50, Melbury Avenue, Southall, Middlesex, UB2 4HS, England

      IIF 19
    • 50, Melbury Avenue, Southall, Middlesex, UB2 4HS, United Kingdom

      IIF 20
  • Kumar, Kulwinder
    British entrepeneur born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Melbury Avenue, Norwood Green, Southall, Middlesex, UB2 4HS, United Kingdom

      IIF 21
  • Kumar, Kulwinder
    British entrepreneur born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Melbury Avenue, Norwood Green, Southall, Middlesex, UB2 4HS

      IIF 22
    • 50, Melbury Avenue, Southall, Middlesex, UB2 4HS, United Kingdom

      IIF 23
  • Kumar, Kulwinder
    British retail bakery born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Melbury Avenue, Norwood Green, Southall, Middlesex, UB2 4HS

      IIF 24
  • Kumar, Kulwinder
    British self employed born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Slough Road, Iver, Buskinghamshire, SL0 0DY, England

      IIF 25
    • 50, Malbury Avenue, Norwood Green, UB2 4HS, England

      IIF 26
  • Mr Kulwinder Kumar
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Profile West, Suite D Second Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 27
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 28 IIF 29
    • 19, Langley Park Road, Iver, SL0 9QL, England

      IIF 30
    • 36, Syke Cluan, Iver, SL0 9EH, England

      IIF 31 IIF 32 IIF 33
    • 2, Honeypot Lane, Kingsbury, London, NW9 9QD

      IIF 36
    • 263, Field End Road, Ruislip, HA4 9NJ, England

      IIF 37
  • Mr Kulwinder Kumar
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Executive House, Central Way, Feltham, TW14 0XQ, United Kingdom

      IIF 38
    • 1276/1278, Greenford Road, Greenford, Middlesex, UB6 0HH, United Kingdom

      IIF 39
    • 22-24, High Street, Newport Pagnell, MK16 8YX, England

      IIF 40
    • 50, Melbury Avenue, Southall, UB2 4HS, England

      IIF 41
    • 50, Melbury Avenue, Southall, UB2 4HS, United Kingdom

      IIF 42
  • Kulwinder, Kumar
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Melbury Avenue, Norwood Green, Southall, Middlesex, UB2 4HS, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 14
  • 1
    SUR-DEEP ENTERTAINMENT LIMITED - 2019-11-20
    58 Lea Road, Southall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,296 GBP2023-05-31
    Officer
    2022-01-08 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-01-08 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    22-24 High Street, Newport Pagnell, England
    Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 3
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2021-11-19 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    19 Langley Park Road, Iver, England
    Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2021-05-10 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-05-10 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    36 Syke Cluan, Iver, England
    Corporate (2 parents)
    Equity (Company account)
    44,214 GBP2023-11-30
    Officer
    2018-11-26 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-12-14 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    2 Honeypot Lane, Kingsbury, London
    Corporate (1 parent)
    Equity (Company account)
    -108,313 GBP2023-06-30
    Officer
    2008-05-20 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2000-01-04 ~ now
    IIF 1 - director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 27 - Has significant influence or controlOE
  • 9
    50 Melbury Avenue, Norwood Green, Southall, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-19 ~ dissolved
    IIF 43 - director → ME
  • 10
    36 Syke Cluan, Iver, England
    Corporate (2 parents)
    Equity (Company account)
    2,113 GBP2023-11-30
    Officer
    2010-11-24 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 11
    Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-04 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 12
    58 Lea Road, Southall, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-01-05 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-01-07 ~ 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
  • 13
    Jardine House, Harrovian Business Village, 5 Bessborough Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-08-23 ~ dissolved
    IIF 21 - director → ME
  • 14
    105 Saunton Avenue, Hayes, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 19 - director → ME
Ceased 11
  • 1
    18 Gledwood Gardens, Hayes, England
    Corporate (1 parent)
    Officer
    2023-07-25 ~ 2025-04-01
    IIF 10 - director → ME
  • 2
    CAKER STREET LTD - 2023-10-23
    C/o Hudson Weir Limited, 58 Leman Street, London
    Corporate (2 parents)
    Equity (Company account)
    108,923 GBP2022-11-28
    Officer
    2015-11-23 ~ 2019-07-08
    IIF 26 - director → ME
  • 3
    C/o Gkp Viglen House, Alperton Lane, Wembley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2022-01-05 ~ 2023-05-04
    IIF 12 - director → ME
    Person with significant control
    2022-01-05 ~ 2023-05-04
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    PAUL'S BAKERS LIMITED - 2011-03-24
    50 Melbury Avenue, Norwood Green, Southall, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2007-02-21 ~ 2010-12-20
    IIF 16 - director → ME
    2011-04-14 ~ 2012-04-16
    IIF 20 - director → ME
  • 5
    145 Norwood Road, Southall, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-06-29 ~ 2010-08-25
    IIF 24 - director → ME
  • 6
    263 Field End Road, Ruislip, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2020-01-14 ~ 2020-05-13
    IIF 2 - director → ME
    2019-11-20 ~ 2020-01-08
    IIF 3 - director → ME
    Person with significant control
    2020-01-14 ~ 2020-05-13
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    -1,508 GBP2021-03-31
    Officer
    2021-04-26 ~ 2022-07-28
    IIF 18 - director → ME
    Person with significant control
    2021-04-28 ~ 2022-07-28
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    -49,584 GBP2023-03-31
    Officer
    2021-09-12 ~ 2022-05-18
    IIF 8 - director → ME
    Person with significant control
    2021-09-12 ~ 2022-05-18
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    -6,162 GBP2024-02-28
    Officer
    2012-10-17 ~ 2024-12-15
    IIF 25 - director → ME
  • 10
    Insol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2005-12-16 ~ 2007-05-03
    IIF 15 - director → ME
  • 11
    REALYTECH UK LIMITED - 2020-07-07
    Executive House, Central Way, Feltham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -17,390 GBP2021-03-31
    Officer
    2020-07-07 ~ 2023-08-02
    IIF 7 - director → ME
    Person with significant control
    2020-07-07 ~ 2023-08-02
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.