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

Mr Naresh Kumarverma

    Related profiles found in government register
  • Mr Naresh Kumarverma
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Cussins House, 22 Wood Street, Doncaster, South Yorkshire, DN1 3LW, United Kingdom

      IIF 1
  • Mr Naresh Kumar Verma
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Cussins House, 22 Wood Street, Doncaster, South Yorkshire, DN1 3LW, England

      IIF 2 IIF 3
    • Room Ff00 Oxford House, Sixth Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GG, England

      IIF 4
  • Verma, Naresh Kumar
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cussins House, 22-28 Wood Street, Doncaster, South Yorkshire, DN1 3LW, United Kingdom

      IIF 5
  • Verma, Naresh Kumar
    British managing director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Cussins House, 22 Wood Street, Doncaster, South Yorkshire, DN1 3LW, England

      IIF 6 IIF 7
    • Room Ff00 Oxford House, Sixth Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GG, England

      IIF 8
  • Mr Naresh Kumar
    Indian born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Clare Court, 829 Hertford Road, Enfield, EN3 6UJ, United Kingdom

      IIF 9
  • Mr Naresh Kumar
    Indian born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 316, Allenby Road, Southall, UB1 2HP, England

      IIF 10
  • Verma, Naresh Kumar
    British director born in March 1977

    Resident in United Kingdom

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

      IIF 11
  • Mr Naresh Kumar Verma
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 16, Thealby Gardens, Doncaster, DN4 7EG, England

      IIF 12
    • 47, Nether Hall Road, Doncaster, DN1 2PG, England

      IIF 13
  • Mr Naresh Kumar
    Indian born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Wentworth Road, Southall, UB2 5TX, United Kingdom

      IIF 14
  • Kumar, Naresh
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Campsall Road, Askern, Doncaster, South Yorkshire, DN6 0BT

      IIF 15
  • Kumaverma, Naresh
    British managing director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Cussins House, 22 Wood Street, Doncaster, South Yorkshire, DN1 3LW, United Kingdom

      IIF 16
  • Mr Naresh Kumar Verma
    Indian born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Cussins House, 22-28 Wood Street, Doncaster, South Yorkshire, DN1 3LW

      IIF 17
    • Cussins House, 2nd Fl, 22-28 Wood Street, Doncaster, South Yorkshire, DN1 3LW

      IIF 18
  • Verma, Naresh Kumar
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 16, Thealby Gardens, Doncaster, DN4 7EG, England

      IIF 19
    • Ln12 Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 20
  • Verma, Naresh Kumar
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 47, Nether Hall Road, Doncaster, DN1 2PG, England

      IIF 21
  • Kumar, Naresh
    Indian director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Clare Court, 829 Hertford Road, Enfield, EN3 6UJ, United Kingdom

      IIF 22
  • Kumar, Naresh
    Indian director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 316, Allenby Road, Southall, UB1 2HP, England

      IIF 23
  • Kumar, Naresh
    Indian director born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Wentworth Road, Southall, UB2 5TX, United Kingdom

      IIF 24
  • Verma, Naresh
    British director born in July 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • 3, Priory Walk, Doncaster, South Yorkshire, DN1 1TS, England

      IIF 25
  • Verma, Naresh
    British none born in July 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • 2nd, Floor Cussins House, 22-28 Wood Street, Doncaster, South Yorkshire, DN1 3LW

      IIF 26
  • Kumar, Naresh
    Indian pharmacy managing director born in July 1973

    Registered addresses and corresponding companies
    • Bliss Pharmacy, 10/127 Main Shivalik Road, Malviya Nagar, New Delhi, 110017, India

      IIF 27
child relation
Offspring entities and appointments 15
  • 1
    12550512 LTD
    12550512
    Room Ff00 Oxford House Sixth Avenue, Doncaster Finningley Airport, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-04-07 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    BABSP LTD
    15682238
    Ln12 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BBDW INVESTMENTS LIMITED
    11875797
    42-44 Adelaide Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,097 GBP2024-03-31
    Officer
    2019-03-12 ~ 2020-05-15
    IIF 16 - Director → ME
    Person with significant control
    2019-03-12 ~ 2020-05-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    LLOYDS TSB LTD
    - 2019-10-14 12071087
    Ln12 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,284 GBP2024-06-30
    Officer
    2019-06-26 ~ 2019-06-26
    IIF 11 - Director → ME
    2019-06-26 ~ now
    IIF 20 - Director → ME
  • 5
    E CELL LTD
    12550502
    2nd Floor Cussins House, 22 Wood Street, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-04-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    EART LTD
    12550442
    2nd Floor Cussins House, 22 Wood Street, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-04-07 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    HAR INTERNATIONAL PRIVATE LIMITED
    11191765
    47 Nether Hall Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,080 GBP2023-02-28
    Officer
    2018-02-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 8
    METRO HEALTH & BEAUTY LIMITED
    06076683
    Unit 4, 89 Manor Farm Road, Wembley, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,020,390 GBP2024-01-31
    Officer
    2007-11-09 ~ 2007-11-09
    IIF 27 - Director → ME
  • 9
    NARESH KUMAR LTD
    12134668 13992743, 15102186
    316 Allenby Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    NARESH KUMAR LTD
    13992743 15102186, 12134668
    9 Clare Court, 829 Hertford Road, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 11
    NARESH KUMAR LTD
    15102186 13992743, 12134668
    1 Walham Road, Southall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    759 GBP2024-08-31
    Officer
    2023-08-29 ~ 2024-08-24
    IIF 24 - Director → ME
    Person with significant control
    2023-08-29 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 12
    OVES LIMITED
    09171051
    Turkhud & Co, Cussins House, 22-28 Wood Street, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,042 GBP2018-08-31
    Officer
    2014-08-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 13
    REPOSSESSIONS LIMITED
    05660783
    Cussins House 2nd Fl, 22-28 Wood Street, Doncaster, South Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2005-12-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 14
    S. L. YORKSHIRE LIMITED
    06943624
    2nd Floor Cussins House, 22-28 Wood Street, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-03-01 ~ dissolved
    IIF 26 - Director → ME
  • 15
    V.S.O LIMITED
    - now 06698389 07380053
    06698389 LIMITED
    - 2010-10-19 06698389 07380053
    Unit 3 Priory Walk, Doncaster, England
    Dissolved Corporate (4 parents)
    Officer
    2008-09-16 ~ dissolved
    IIF 25 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.