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

Kaul, Mohan Lal, Dr

    Related profiles found in government register
  • Kaul, Mohan Lal, Dr
    British business born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, Tenterden Close, London, NW4 1TD

      IIF 1
    • icon of address White House, Tenterden Grove, London, NW4 1TD, United Kingdom

      IIF 2
  • Kaul, Mohan Lal, Dr
    British business executive born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • icon of address The White House, Tenterden Close, London, NW4 1TD

      IIF 4 IIF 5
    • icon of address The White House, Tenterden Grove, London, NW4 1TD, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Kaul, Mohan Lal, Dr
    British businessman born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Gloucester Place, London, W1U 8HX, England

      IIF 10
  • Kaul, Mohan Lal, Dr
    British chair person born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White House, Tenterden Grove, London, NW4 1TD, England

      IIF 11 IIF 12
  • Kaul, Mohan Lal, Dr
    British chairman born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Pall Mall, London, SW1Y 5LU

      IIF 13
  • Kaul, Mohan Lal, Dr
    British company director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
  • Kaul, Mohan Lal, Dr
    British company director/owner born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White House, Tenterden Grove, London, London, NW4 1TD, United Kingdom

      IIF 29
  • Kaul, Mohan Lal, Dr
    British consultant born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, Tenterden Close, London, NW4 1TD

      IIF 30
  • Kaul, Mohan Lal, Dr
    British director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-28 Eastcastle Street, London, W1W 8DH

      IIF 31
    • icon of address 13, Methuen Road, Edgware, Middlesex, HA8 6EU, United Kingdom

      IIF 32
    • icon of address Chalgrove, Peterborough Road, Harrow, Middlesex, HA1 3DX, United Kingdom

      IIF 33 IIF 34
    • icon of address 1, Harley Street, London, W1G 9QD, England

      IIF 35
    • icon of address Fifth Floor, 34 Dover Street, Dover Street, London, W1S 4NG, England

      IIF 36
    • icon of address One, Thomas More Square, London, E1W 1YN, England

      IIF 37
    • icon of address The White House, Tenterden Close, London, NW4 1TD

      IIF 38 IIF 39 IIF 40
    • icon of address The White House, Tenterden Grove, London, NW4 1TD, United Kingdom

      IIF 42
    • icon of address White House, Tenterden Grove, London, NW4 1TD, England

      IIF 43
    • icon of address 5, London Road, Rainham, Kent, ME8 7RG, England

      IIF 44
  • Kaul, Mohan Lal, Dr
    British director general born in July 1943

    Resident in England

    Registered addresses and corresponding companies
  • Kaul, Mohan Lal, Dr
    British director general cbe born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, Tenterden Close, London, NW4 1TD

      IIF 48
  • Kaul, Mohan Lal, Dr
    British retired world bank director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, United Kingdom

      IIF 49
    • icon of address White House, Tenterden Grove, London, NW4 1TD, England

      IIF 50
  • Dr Mohan Lal Kaul
    British born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 51
    • icon of address The White House, Tenterden Grove, London, NW4 1TD, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address White House, Tenterden Grove, London, London, NW4 1TD, United Kingdom

      IIF 56
    • icon of address White House, Tenterden Grove, London, NW4 1TD, England

      IIF 57
    • icon of address White House, Tenterden Grove, London, NW4 1TD, United Kingdom

      IIF 58
  • Kaul, Mohan Lal, Dr
    British director general

    Registered addresses and corresponding companies
    • icon of address The White House, Tenterden Close, London, NW4 1TD

      IIF 59
  • Kaul, Mohan Lal
    British retired world bank director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White House, Tenterden Grove, London, NW1 1TD, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 31
  • 1
    KAUL GLOBAL LTD - 2017-09-19
    AMOSS (UK) LIMITED - 2017-04-03
    icon of address 124 City Road , London City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    28,432 GBP2024-12-31
    Officer
    icon of calendar 2009-08-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 2
    icon of address 18 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-30 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 18 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-21 ~ dissolved
    IIF 41 - Director → ME
  • 4
    icon of address The White House, Tenterden Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-30 ~ dissolved
    IIF 42 - Director → ME
  • 5
    icon of address 18 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address The White House, Tenterden Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 27 - Director → ME
  • 7
    GLOBAL EQUALITY ALLIANCE - 2025-01-16
    icon of address Linen Hall, Suite 631 6th Floor, 162-168 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -750 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 8
    icon of address The White House, Tenterden Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address 18 Pall Mall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address 18 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 9 - Director → ME
  • 11
    COMMONWEALTH TRADING LTD - 2014-10-02
    icon of address The White House, Tenterden Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address 18 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address 18 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 28 - Director → ME
  • 14
    COMMONWEALTH PROJECTS CORPORATION LTD - 2012-10-23
    COMMONWEALTH PROJECTS LTD - 2011-03-17
    icon of address 18 Pall Mall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address The White House, Tenterden Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address 18 Pall Mall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 21 - Director → ME
  • 17
    icon of address 18 Pall Mall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 23 - Director → ME
  • 18
    icon of address The White House, Tenterden Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 6 - Director → ME
  • 19
    COMMONWEALTH HOUSING LTD - 2016-08-09
    icon of address Kemp House Suite 1046, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 20
    COMMONWEALTH INVESTMENT CORPORATION LTD - 2016-10-10
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -432,631 GBP2024-03-31
    Officer
    icon of calendar 2011-02-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 21
    icon of address Fifth Floor, 34 Dover Street, Dover Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    899 GBP2015-12-31
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 36 - Director → ME
  • 22
    INDIAN PARTNERSHIP FOUNDATION - 2023-04-17
    INDIAN PARTNERSHIP FORUM - 2021-05-24
    INDIAN PROFESSIONALS FORUM - 2020-06-19
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -29,198 GBP2025-03-31
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 23
    THE IMPERIAL SCHOOL LTD - 2023-07-26
    EUROGEN POWER LTD - 2022-12-01
    EQUALITY STANDARD LTD - 2022-11-14
    MINDMATRIX TECHNOLOGIES LTD - 2022-04-26
    INDIAN PROFESSIONALS FORUM LTD - 2021-06-01
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 2 - Director → ME
  • 24
    icon of address White House, Tenterden Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 25 - Director → ME
  • 25
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 11 - Director → ME
  • 26
    icon of address Suite 631 Linen Hall, 162-168 Regent Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 27
    icon of address 10 Churchill Way, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    1,216 GBP2023-05-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 12 - Director → ME
  • 28
    ALLIANCE GLOBAL CENTRE LIMITED - 2021-09-03
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 29
    COMMONWEALTH TRUST - 2013-12-30
    THE COMMONWEALTH BUSINESS COUNCIL FOUNDATION - 2011-06-17
    icon of address 18 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-01 ~ dissolved
    IIF 5 - Director → ME
  • 30
    icon of address Blue Fin Building, 110 Southwark Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-02 ~ dissolved
    IIF 14 - Director → ME
  • 31
    icon of address Chalgrove, Peterborough Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -143 GBP2019-03-31
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 33 - Director → ME
Ceased 21
  • 1
    TASTES OF AFRICA LIMITED - 2002-03-28
    icon of address 4th Floor, Metroline House, 118 - 122 College Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-26 ~ 2004-06-03
    IIF 39 - Director → ME
  • 2
    RICHMOND COMPANY 221 LIMITED - 2007-08-15
    icon of address 58 Cuthbert Gardens, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-08-15 ~ 2010-03-30
    IIF 46 - Director → ME
  • 3
    BAOBAB RESOURCES LIMITED - 2021-08-27
    BAOBAB RESOURCES PLC - 2015-07-15
    BOABAB RESOURCES PLC - 2005-11-11
    icon of address 27-28 Eastcastle Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2015-01-01
    IIF 31 - Director → ME
  • 4
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-10-10 ~ 2022-12-31
    IIF 60 - Director → ME
  • 5
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (17 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2014-04-01
    IIF 45 - Director → ME
    icon of calendar 1999-11-01 ~ 2003-06-23
    IIF 59 - Secretary → ME
  • 6
    COMMONWEALTH TECHNOLOGIES LIMITED - 2008-09-12
    icon of address 18 Pall Mall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-08 ~ 2015-12-14
    IIF 30 - Director → ME
  • 7
    COMMONWEALTH POWER CORPORATION LTD - 2014-04-09
    icon of address 73 Tehidy Road, Tywardreath, Par, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2012-11-07 ~ 2016-05-17
    IIF 18 - Director → ME
  • 8
    COMMONWEALTH HOUSING LTD - 2016-08-09
    icon of address Kemp House Suite 1046, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2020-12-20
    IIF 16 - Director → ME
  • 9
    ICICI BANK UK LIMITED - 2006-10-30
    icon of address One, Thomas More Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-06-16 ~ 2012-06-15
    IIF 37 - Director → ME
  • 10
    icon of address 5-7 Finsgate, Cranwood Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2000-10-12 ~ 2002-08-01
    IIF 48 - Director → ME
  • 11
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-10-10 ~ 2022-12-31
    IIF 50 - Director → ME
  • 12
    icon of address Studio 002, Jackson House Sibson Road, Sale, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,402,365 GBP2024-09-30
    Officer
    icon of calendar 2021-10-20 ~ 2022-12-31
    IIF 49 - Director → ME
  • 13
    icon of address 5 London Road, Rainham, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,990 GBP2023-01-31
    Officer
    icon of calendar 2022-12-01 ~ 2023-10-24
    IIF 44 - Director → ME
  • 14
    icon of address Chalgrove, 30 Peterborough Road, Harrow, Middlesex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,268,814 GBP2023-03-31
    Officer
    icon of calendar 2017-07-01 ~ 2020-03-31
    IIF 35 - Director → ME
  • 15
    icon of address 13 Methuen Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2020-09-30
    Officer
    icon of calendar 2016-09-22 ~ 2018-01-18
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2018-01-18
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Chalgrove, Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2018-11-05 ~ 2020-03-31
    IIF 34 - Director → ME
  • 17
    THE INDO BRITISH PARTNERSHIP NETWORK - 2007-09-06
    icon of address Uk India Business Council, 3 Orchard Place, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-04-11 ~ 2009-07-16
    IIF 40 - Director → ME
  • 18
    icon of address Gable House 239 Regents Park Road, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ 2013-07-15
    IIF 10 - Director → ME
  • 19
    OCTRAD LIMITED - 2014-04-04
    COMMONWEALTH FINANCE SOLUTIONS LTD - 2011-12-06
    COMMONWEALTH MICROFINANCE LTD - 2007-03-19
    icon of address 790 Uxbridge Road, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2007-01-15 ~ 2010-05-05
    IIF 47 - Director → ME
  • 20
    ZIPP INTERNATIONAL PLC - 2010-09-13
    ZIPP PAYMENTS PLC - 2009-02-26
    OCTRAD PLC - 2009-02-19
    icon of address First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-11 ~ 2010-03-30
    IIF 1 - Director → ME
  • 21
    icon of address 790 Uxbridge Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-02 ~ 2010-06-18
    IIF 38 - 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.