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 Amit Kumar

    Related profiles found in government register
  • Mr Amit Kumar
    British born in May 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Whitelee, East Kilbride, Glasgow, G75 0JX, Scotland

      IIF 1
  • Mr Amit Kumar
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 79, Silentwood Road, Eastleigh, Hampshire, SO50 9SS, England

      IIF 2
  • Mr Amit Kumar
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Radical Ride, Finchampstead, Wokingham, RG40 4UH, England

      IIF 3
  • Mr Amit Kumar
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 44-50, Chantry Way, Andover, SP10 1LU, England

      IIF 4
  • Mr Amit Kumar
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 161, Whippendell Road, Watford, WD18 7NH, England

      IIF 5
  • Mr. Amit Kumar
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 79, Silentwood Road, Eastleigh, Hampshire, SO50 9SS, England

      IIF 6
  • Kumar, Amit
    British student born in May 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Whitelee, East Kilbride, Glasgow, G75 0JX, Scotland

      IIF 7
  • Mr Amit Kumar
    Indian born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 22, Blackberry Lane, Sutton Coldfield, B74 4JE, England

      IIF 8 IIF 9
  • Mr Amit Kumar
    Indian born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Raleigh Court, Clarence Mews, London, SE16 5GB, England

      IIF 10 IIF 11
  • Mr Amit Kumar
    Indian born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 65, Park Road, Hounslow, TW3 2HG, England

      IIF 12
    • 82, Park Road, Hounslow, TW3 2HB, England

      IIF 13 IIF 14
    • 1st Floor, 44 Queen Street, Wolverhampton, West Midlands, WV1 3BJ

      IIF 15
  • Mr Amit Kumar
    Indian born in May 1998

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Mr Amit Kumar
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Bowen Square, Daventry, NN11 4DR, United Kingdom

      IIF 17
  • Mr Amit Kumar
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Sir John Court, Vibia Close, Stanwell, TW197HR, United Kingdom

      IIF 18
  • Mr Amit Kumar
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Kirkgate, Bradford, BD1 1PZ, England

      IIF 19 IIF 20
    • 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 21
    • 3, Bowen Square, Daventry, NN11 4DR, United Kingdom

      IIF 22 IIF 23
    • Bonmarche Ltd 3-4 Regal Centre, Bowen Square, Daventry, NN11 4DR, United Kingdom

      IIF 24 IIF 25
    • 40, West Gate, Mansfield, NG18 1RS, England

      IIF 26
    • 40, West Gate, Mansfield, NG18 1RS, United Kingdom

      IIF 27
  • Mr Amit Kumar
    Indian born in May 1993

    Resident in India

    Registered addresses and corresponding companies
    • Mulberry House, First Floor Offices, Bromsgrove, B60 3DX, United Kingdom

      IIF 28
  • Mr Amit Kumar
    Indian born in May 1995

    Resident in India

    Registered addresses and corresponding companies
    • H.no-2, Rani Awanti Bai Nagar, Etah, 207001, India

      IIF 29
  • Mr Amit Kumar
    Indian born in April 1998

    Resident in India

    Registered addresses and corresponding companies
    • 65, Jarvis Street, Leicester, LE35BN, United Kingdom

      IIF 30
  • Mr Amit Kumar
    Indian born in August 1998

    Resident in India

    Registered addresses and corresponding companies
    • 7 The Courtyard, Gaulby Lane, Stoughton, LE22FL, United Kingdom

      IIF 31
  • Mr Amit Kumar
    Indian born in June 1978

    Resident in India

    Registered addresses and corresponding companies
    • R-2/62, R-2/62, Raj Nagar, Ghaziabad, Uttar Pradesh, 200101, India

      IIF 32
  • Mr Amit Kumar
    Indian born in August 1984

    Resident in India

    Registered addresses and corresponding companies
    • 67, 9th Main, 2nd Corss, Koramangala 4th Block, Bangalore, 560034, India

      IIF 33
  • Mr Amit Kumar
    Indian born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • Kurar, Vpo Kurar, Kaithal, Haryana, 136117, India

      IIF 34
  • Mr Amit Kumar
    Indian born in January 1987

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 35
  • Mr Amit Kumar
    India born in June 1987

    Resident in India

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Mr Amit Kumar
    Indian born in July 1989

    Resident in Portugal

    Registered addresses and corresponding companies
    • Amit Kumar, Unten Den Linden 13, Schuchtern, 36381, Germany

      IIF 37
  • Mr Amit Kumar
    Indian born in February 1991

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 38
  • Mr Amit Kumar
    Indian born in October 1992

    Resident in India

    Registered addresses and corresponding companies
    • 7 The Courtyard, Gaulby Lane, Stoughton, LE22FL, United Kingdom

      IIF 39
  • Mr Amit Kumar
    Indian born in June 1993

    Resident in India

    Registered addresses and corresponding companies
    • Unit D, Marlow Road, Leicester, LE32BQ, United Kingdom

      IIF 40
  • Mr Amit Kumar
    Indian born in August 1993

    Resident in India

    Registered addresses and corresponding companies
    • Post Box 1, 60 Charles Street, Leicester, LE11FB, United Kingdom

      IIF 41
  • Mr Amit Kumer
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 586-588, Christchurch Road, Bournemouth, BH1 4BH, United Kingdom

      IIF 42
  • Mr Amit Kurmar
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Baxter Gate, Doncaster, DN1 1LD, United Kingdom

      IIF 43
  • Mr Amit Kumar
    Indian born in October 1951

    Resident in India

    Registered addresses and corresponding companies
    • C/o K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon, OX14 4RY

      IIF 44
    • Ibs House, 40 Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 45 IIF 46 IIF 47
  • Mr Amit Kumar
    Indian born in August 1971

    Resident in India

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 49
  • Mr Amit Kumar
    Indian born in January 1976

    Resident in India

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 50
  • Mr Amit Kumar
    Indian born in November 1983

    Resident in India

    Registered addresses and corresponding companies
    • 123, Overbrook, Eldene, Swindon, SN3 6AU, England

      IIF 51
  • Amit Kumar
    Indian born in May 1993

    Resident in India

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 52
  • Kumar, Amit
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 79, Silentwood Road, Eastleigh, Hampshire, SO50 9SS, England

      IIF 53
  • Kumar, Amit
    British architect born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Radical Ride, Finchampstead, Wokingham, RG40 4UH, England

      IIF 54
  • Kumar, Amit
    British head of operations born in July 1982

    Resident in England

    Registered addresses and corresponding companies
  • Kumar, Amit
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21 Regent Street, Wrexham, LL11 1RY, Wales

      IIF 64
  • Kumar, Amit
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 44-50, Chantry Way, Andover, SP10 1LU, England

      IIF 65 IIF 66
  • Mr Armit Kumar
    Indian born in October 1951

    Resident in India

    Registered addresses and corresponding companies
    • Ibs House, 40 Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 67
  • Amit Kumar
    Indian born in July 1990

    Resident in India

    Registered addresses and corresponding companies
    • 76, Aalhanpur, Barthakyastha, Saharanpur, 247231, India

      IIF 68
  • Amit Kumar
    Indian born in February 1991

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 69
  • Kumar, Amit
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 161, Whippendell Road, Watford, WD18 7NH, England

      IIF 70
  • Kumar, Amit, Mr.
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 79, Silentwood Road, Eastleigh, Hampshire, SO50 9SS, England

      IIF 71
  • Mr Amit Kumar
    Indian born in July 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 72
  • Mr Amit Kumar
    Indian born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 73
  • Mr Amit Kumar
    Indian born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 74
  • Mr Amit Kumar
    Indian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cumberland House, 200 G, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 75
  • Mr Amit Kumar
    Indian born in May 1984

    Resident in United Kingdom

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

      IIF 76
  • Mr Amit Kumar
    French born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Lee Bank Business Centre, Holloway Head, Birmingham, B1 1QP, England

      IIF 77
    • 8, Lamb Street, Hanley, Stoke On Trent, ST1 1PS, United Kingdom

      IIF 78
    • Unit 61, Wulfrun Centre, Wolverhampton, WV1 3HH, United Kingdom

      IIF 79 IIF 80
  • Mr Amit Kumar
    Indian born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Evelyn Grove, Southall, UB1 2BW, United Kingdom

      IIF 81
  • Mr Amit Kumar
    Indian born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Causeway Green Road, Oldbury, B68 8LE, United Kingdom

      IIF 82
  • Amit Kumar
    Indian born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Redwood Grove, Dunmurry, Belfast, BT17 9RN, Northern Ireland

      IIF 83
  • Kumar, Amit
    Indian director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cecil Road, Hoddesdon, EN11 0JA, England

      IIF 84
  • Kumar, Amit
    Indian company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 22, Blackberry Lane, Sutton Coldfield, B74 4JE, England

      IIF 85 IIF 86
  • Kumar, Amit
    Indian director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Raleigh Court, Clarence Mews, London, SE16 5GB, England

      IIF 87
  • Kumar, Amit
    Indian software engineer born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Raleigh Court, Clarence Mews, London, SE16 5GB, England

      IIF 88
  • Kumar, Amrit
    English director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • address

      IIF 89
    • 18 Monticello Way, Coventry, CV4 9WA, England

      IIF 90
  • Mr Amit Joshdev Kumar
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 586-588, Christchurch Road, Bournemouth, BH1 4BH, England

      IIF 91
    • 28, Market Square, Stafford, ST16 2BB, England

      IIF 92
  • Kumar, Amit
    Indian director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 93
  • Kumar, Amit
    Indian care manager born in November 1981

    Resident in England

    Registered addresses and corresponding companies
  • Kumar, Amit
    Indian manager born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 65 Park Road, Hounslow, TW3 2HG, England

      IIF 96
    • 82, Park Road, Hounslow, TW3 2HB, England

      IIF 97
    • 1st Floor, 44 Queen Street, Wolverhampton, West Midlands, WV1 3BJ

      IIF 98
  • Kumar, Amit
    Indian managing director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 82, Park Road, Hounslow, TW3 2HB, England

      IIF 99
  • Kumar, Amit
    Indian self employed born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15, Chestnut Court, Chestnut Avenue, Wembley, HA02LT, England

      IIF 100
  • Kumar, Amit
    Indian entrepreneur born in May 1998

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 101
  • Kumar, Amit
    British banker born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bournemouth School, East Way, Bournemouth, BH8 9PY

      IIF 102
  • Kumar, Amit
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Bowen Square, Daventry, NN11 4DR, United Kingdom

      IIF 103
  • Kumar, Amit
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Sir John Court, Vibia Close, Stanwell, TW19 7HR, United Kingdom

      IIF 104
  • Kumar, Amit
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 586-588, Christchurch Road, Bournemouth, BH1 4BH, United Kingdom

      IIF 105
    • 71-75, Kirkgate, Bradford, BD1 1PZ, England

      IIF 106 IIF 107
    • 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 108
    • 3, Bowen Square, Daventry, NN11 4DR, United Kingdom

      IIF 109 IIF 110
    • Bonmarche Ltd 3-4 Regal Centre, Bowen Square, Daventry, NN11 4DR, United Kingdom

      IIF 111 IIF 112
    • 35, Baxter Gate, Doncaster, DN1 1LD, United Kingdom

      IIF 113
  • Kumar, Amit
    British company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 114
  • Kumar, Amit
    Indian business person born in May 1993

    Resident in India

    Registered addresses and corresponding companies
    • Mulberry House, First Floor Offices, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 115
  • Kumar, Amit
    Indian director born in May 1993

    Resident in India

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 116
  • Kumar, Amit
    Indian company director born in May 1995

    Resident in India

    Registered addresses and corresponding companies
    • H.no-2, Rani Awanti Bai Nagar, Etah, 207001, India

      IIF 117
  • Kumar, Amit
    Indian director born in April 1998

    Resident in India

    Registered addresses and corresponding companies
    • 65, Jarvis Street, Leicester, LE3 5BN, United Kingdom

      IIF 118
  • Kumar, Amit
    Indian director born in August 1998

    Resident in India

    Registered addresses and corresponding companies
    • 7 The Courtyard, Gaulby Lane, Stoughton, LE2 2FL, United Kingdom

      IIF 119
  • Kumar, Amit, Mr.
    born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30, St. James's Square, London, SW1Y 4AL, England

      IIF 120
  • Kumar, Amit
    born in June 1978

    Resident in India

    Registered addresses and corresponding companies
    • Unit 1, Lansdown Industrial Estate, Cheltenham, GL51 8PL, United Kingdom

      IIF 121
  • Kumar, Amit
    Indian director born in June 1978

    Resident in India

    Registered addresses and corresponding companies
    • R-2/62, R-2/62, Raj Nagar, Ghaziabad, Uttar Pradesh, 200101, India

      IIF 122
  • Kumar, Amit
    Indian director born in September 1980

    Resident in India

    Registered addresses and corresponding companies
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 123
  • Kumar, Amit
    Indian director born in July 1981

    Resident in India

    Registered addresses and corresponding companies
    • 1, Cecil Road, Hoddesdon, EN11 0JA, England

      IIF 124
  • Kumar, Amit
    Indian businessman born in June 1983

    Resident in India

    Registered addresses and corresponding companies
    • C-12, 32, Yamuna Vihar, Delhi, 110053, India

      IIF 125
  • Kumar, Amit
    Indian director born in June 1983

    Resident in India

    Registered addresses and corresponding companies
    • Amit Kumar, C-384, Beta-1, Greater Noida, Gautam Budh Nagar, Uttar Pradesh, 201308, India

      IIF 126
  • Kumar, Amit
    Indian director born in August 1984

    Resident in India

    Registered addresses and corresponding companies
    • 67, 9th Main, 2nd Corss, Koramangala 4th Block, Bangalore, 560034, India

      IIF 127
  • Kumar, Amit
    Indian business owner born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • Kurar, Vpo Kurar, Kaithal, Haryana, 136117, India

      IIF 128
  • Kumar, Amit
    Indian administrator born in January 1987

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 129
  • Kumar, Amit
    India i.t. consultant born in June 1987

    Resident in India

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 130
  • Kumar, Amit
    Indian entrepreneur born in July 1989

    Resident in Portugal

    Registered addresses and corresponding companies
    • Amit Kumar, Unten Den Linden 13, Schuchtern, Germany, 36381, Germany

      IIF 131
  • Kumar, Amit
    Indian company director born in July 1990

    Resident in India

    Registered addresses and corresponding companies
    • 76, Aalhanpur, Barthakyastha, Saharanpur, 247231, India

      IIF 132
  • Kumar, Amit
    Indian director born in July 1990

    Resident in India

    Registered addresses and corresponding companies
    • Ward 6, 1714b Shiv Colony, Karnal, Haryana, 132001, India

      IIF 133
  • Kumar, Amit
    Indian company director born in February 1991

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 134
  • Kumar, Amit
    Indian self employed born in February 1991

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 135
  • Kumar, Amit
    Indian director born in October 1992

    Resident in India

    Registered addresses and corresponding companies
    • 7 The Courtyard, Gaulby Lane, Stoughton, LE2 2FL, United Kingdom

      IIF 136
  • Kumar, Amit
    Indian director born in June 1993

    Resident in India

    Registered addresses and corresponding companies
    • Unit D, Marlow Road, Leicester, LE3 2BQ, United Kingdom

      IIF 137
  • Kumar, Amit
    Indian director born in August 1993

    Resident in India

    Registered addresses and corresponding companies
    • Post Box 1, 60 Charles Street, Leicester, LE1 1FB, United Kingdom

      IIF 138
  • Kumer, Amit
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 586-588, Christchurch Road, Bournemouth, BH1 4BH, United Kingdom

      IIF 139
  • Kumar, Amit
    Indian businessman born in October 1951

    Resident in India

    Registered addresses and corresponding companies
    • C/o K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon, OX14 4RY

      IIF 140
    • 120 Victoria Road, Swindon, Wiltshire, SN1 3BH, England

      IIF 141
    • 42, Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 142
    • 43, Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 143 IIF 144
    • 44, Fleet Street, Swindon, SN1 1RE, England

      IIF 145
    • 44, Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 146 IIF 147 IIF 148
    • 45, Fleet Street, Office311, Swindon, Wiltshire, SN1 1RE, England

      IIF 150
    • 46, Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 151
    • Ibs House, 40 Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 152 IIF 153 IIF 154
    • Office 312, Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 156
    • Victoria Chambers, 120 Victoria Road, Old Town, Swindon, Wiltshire, SN1 3BH, England

      IIF 157 IIF 158
    • Victoria Chambers, 120 Victoria Road, Old Town, Swindon, Wiltshirte, SN1 3BH, England

      IIF 159
  • Kumar, Amit
    Indian director born in August 1971

    Resident in India

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 160
  • Kumar, Amit
    Indian director born in January 1976

    Resident in India

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 161
  • Kumar, Amit
    Indian financial specialist born in February 1977

    Resident in India

    Registered addresses and corresponding companies
    • Bristol & West House, Post Office Road, Bournemouth, BH1 1BL, England

      IIF 162
  • Kumar, Amit
    Indian businessman born in November 1979

    Resident in India

    Registered addresses and corresponding companies
    • 95, Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, England

      IIF 163
  • Kumar, Amit
    Indian medical practice born in November 1983

    Resident in India

    Registered addresses and corresponding companies
    • 123, Overbrook, Eldene, Swindon, SN3 6AU, England

      IIF 164
  • Kumar, Amit
    Indian none born in November 1983

    Resident in Netherlands

    Registered addresses and corresponding companies
    • Hondsdarfveld 18, 2492lw, The Hague, 2492lw, Netherlands

      IIF 165
  • Kumar, Amit Joshdev
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, West Gate, Mansfield, NG18 1RS, United Kingdom

      IIF 166 IIF 167
    • 187-189, High Street, West Bromwich, B70 7RD, England

      IIF 168
  • Kumar, Armit
    Indian businessman born in October 1951

    Resident in India

    Registered addresses and corresponding companies
    • Ibs House, 40 Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 169
  • Kumar, Amit
    Indian director born in July 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 170
  • Kumar, Amit

    Registered addresses and corresponding companies
    • 65 Park Road, Hounslow, TW3 2HG, England

      IIF 171
    • 65 Park Road, Hounslow, TW32HG, England

      IIF 172 IIF 173
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 174
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 175
    • Amit Kumar, Unten Den Linden 13, Schuchtern, Germany, 36381, Germany

      IIF 176
  • Kumar, Amit
    American senior vice president born in September 1967

    Resident in United States

    Registered addresses and corresponding companies
    • 11th Floor West, The Mille, 1000 Great West Road, Brentford, Middlesex, TW8 9DW

      IIF 177
    • 11th Floor West, The Mille, 1000 Great West Road, Brentford, TW9 9HH

      IIF 178
  • Kumar, Amit
    Indian web developer born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 179
  • Kumar, Amit
    Indian director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 180
  • Kumar, Amit
    Indian director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Redwood Grove, Dunmurry, Belfast, BT17 9RN, Northern Ireland

      IIF 181
  • Kumar, Amit
    Indian director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Maltings Close, Bromley By Bow, London, E3 3TE, United Kingdom

      IIF 182
    • 58a, Ashton Road, Luton, Bedfordshire, LU1 3QG, England

      IIF 183
  • Kumar, Amit
    Indian director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cumberland House, 200 G, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 184
  • Kumar, Amit
    Indian hr consultant born in May 1984

    Resident in United Kingdom

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

      IIF 185
  • Kumar, Amit
    French company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Lee Bank Business Centre, Holloway Head, Birmingham, B1 1QP, England

      IIF 186
    • 8, Lamb Street, Hanley, Stoke On Trent, ST1 1PS, United Kingdom

      IIF 187
    • Unit 61, Wulfrun Centre, Wolverhampton, WV1 3HH, United Kingdom

      IIF 188 IIF 189
  • Kumar, Amit
    Indian director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Evelyn Grove, Southall, UB1 2BW, United Kingdom

      IIF 190
  • Kumar, Amit
    Indian director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Causeway Green Road, Oldbury, West Midlands, B68 8LE, United Kingdom

      IIF 191
  • Kumar, Amit
    Indian software born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat B 158a, Greenford Road, Harrow, Middlesex, HA1 3QS, United Kingdom

      IIF 192
child relation
Offspring entities and appointments
Active 102
  • 1
    8 Lamb Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-04 ~ dissolved
    IIF 187 - director → ME
    Person with significant control
    2020-12-04 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 2
    Unit D, Marlow Road, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    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
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-09 ~ dissolved
    IIF 133 - director → ME
  • 4
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 185 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 5
    Intouch Accounting, Bristol & West House, Post Office Road, Bournemouth, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-17 ~ dissolved
    IIF 162 - director → ME
  • 6
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-12-09 ~ now
    IIF 160 - director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 7
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-17 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2020-11-17 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 8
    Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-17 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-03 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    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
  • 10
    Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-09 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2019-06-09 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    86 Church Street, Bilston, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-13 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 12
    Flat 10 Raleigh Court, Clarence Mews, London, England
    Corporate (1 parent)
    Equity (Company account)
    63,545 GBP2023-05-31
    Officer
    2018-05-02 ~ now
    IIF 87 - director → ME
    Person with significant control
    2018-05-02 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 13
    Mulberry House First Floor Offices, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-07 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 14
    Victoria Chambers 120 Victoria Road, Old Town, Swindon, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-01 ~ dissolved
    IIF 157 - director → ME
  • 15
    65 Jarvis Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-23 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    65 Park Road, Hounslow
    Dissolved corporate (1 parent)
    Officer
    2014-12-05 ~ dissolved
    IIF 94 - director → ME
    2014-12-05 ~ dissolved
    IIF 173 - secretary → ME
  • 17
    19 Whitelee, East Kilbride, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-06-01 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    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
    IIF 1 - Right to appoint or remove directorsOE
  • 18
    PCS TRADING GROUP LIMITED - 2020-08-24
    95 Wilton Road, Suite 717, Victoria, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-08-20 ~ now
    IIF 163 - director → ME
  • 19
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2016-09-22 ~ now
    IIF 123 - director → ME
  • 20
    Sn1 3bh, 43 Fleet Street, Swindon, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 143 - director → ME
  • 21
    85 Causeway Green Road, Oldbury, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 191 - director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 22
    One Fleet Place, London, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2022-06-01 ~ now
    IIF 62 - director → ME
  • 23
    One, Fleet Place, London, England
    Corporate (5 parents)
    Officer
    2022-06-01 ~ now
    IIF 60 - director → ME
  • 24
    21 Regent Street, Wrexham, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-12-16 ~ dissolved
    IIF 64 - director → ME
  • 25
    Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-04 ~ dissolved
    IIF 126 - director → ME
  • 26
    Bournemouth School, East Way, Bournemouth
    Corporate (14 parents)
    Officer
    2024-06-18 ~ now
    IIF 102 - director → ME
  • 27
    12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-15 ~ dissolved
    IIF 180 - director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 29
    Flat 10 Raleigh Court, Clarence Mews, London, England
    Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 88 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 30
    9 Sir John Court, Vibia Close, Stanwell, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-05-05 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 31
    42 Fleet Street, Swindon, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-01 ~ dissolved
    IIF 142 - director → ME
  • 32
    Ibs House, 40 Fleet Street, Swindon, Wiltshire, England
    Corporate (1 parent)
    Officer
    2021-03-01 ~ now
    IIF 155 - director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 46 - Has significant influence or controlOE
  • 33
    Unit 1 Lansdown Industrial Estate, Cheltenham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-12-23 ~ dissolved
    IIF 121 - llp-designated-member → ME
  • 34
    One Fleet Place, London, England
    Corporate (5 parents)
    Officer
    2024-04-18 ~ now
    IIF 58 - director → ME
  • 35
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 36
    Ibs House, 40 Fleet Street, Swindon, Wiltshire, England
    Corporate (1 parent)
    Officer
    2021-03-01 ~ now
    IIF 152 - director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 47 - Has significant influence or controlOE
  • 37
    46 Fleet Street, Swindon, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-01 ~ dissolved
    IIF 151 - director → ME
  • 38
    1-3 Balmoral Storage, Clive Way Colonial Way, Watford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-03 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 39
    11th Floor West, The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2022-03-18 ~ dissolved
    IIF 178 - director → ME
  • 40
    6-7 Moor Centre, Brierley Hill, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-03-15 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 41
    65 Park Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-22 ~ dissolved
    IIF 96 - director → ME
    2015-05-22 ~ dissolved
    IIF 171 - secretary → ME
  • 42
    HKAR HOLDING LTD - 2021-06-22
    One Fleet Place, London, England
    Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    52,429,202 GBP2022-12-31
    Officer
    2023-02-27 ~ now
    IIF 57 - director → ME
  • 43
    HKAR MANAGEMENT LTD - 2021-06-21
    One Fleet Place, London, England
    Corporate (4 parents)
    Officer
    2022-06-01 ~ now
    IIF 59 - director → ME
  • 44
    3 Bowen Square, Daventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-23 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 45
    Unit 61 Wulfrun Centre, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-25 ~ dissolved
    IIF 188 - director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 46
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-07 ~ now
    IIF 101 - director → ME
    2023-12-07 ~ now
    IIF 175 - secretary → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 47
    21 Regent Street, Wrexham, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-07-24 ~ dissolved
    IIF 89 - director → ME
  • 48
    4 Redwood Grove, Dunmurry, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    21,304 GBP2023-12-31
    Officer
    2022-12-16 ~ now
    IIF 181 - director → ME
    Person with significant control
    2022-12-16 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 49
    Unit 1 Lee Bank Business Centre, Holloway Head, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-15 ~ dissolved
    IIF 186 - director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 50
    40 West Gate, Mansfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-19 ~ dissolved
    IIF 166 - director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 51
    Ibs House, 40 Fleet Street, Swindon, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 154 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 52
    FORTINA LTD - 2018-12-31
    C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2018-12-01 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2018-12-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 53
    LEARNING CONNECT CITB LIMITED - 2023-05-11
    82 Park Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,450 GBP2024-04-30
    Officer
    2022-04-09 ~ now
    IIF 99 - director → ME
    Person with significant control
    2022-04-09 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 54
    45 Fleet Street, Office311, Swindon, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 150 - director → ME
  • 55
    One Fleet Place, London, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2022-06-01 ~ now
    IIF 63 - director → ME
  • 56
    One Fleet Place, London, England
    Corporate (5 parents)
    Officer
    2023-01-11 ~ now
    IIF 55 - director → ME
  • 57
    71-75 Kirkgate, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-19 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2019-07-19 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 58
    21a Market Place, Warwick, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-21 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 59
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    109,691 GBP2023-09-30
    Officer
    2025-02-17 ~ now
    IIF 135 - director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 60
    44 Fleet Street, Swindon, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-01 ~ dissolved
    IIF 148 - director → ME
  • 61
    44 Fleet Street, Swindon, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-01 ~ dissolved
    IIF 145 - director → ME
  • 62
    94a Church Street, Bilston, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2017-11-14 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 63
    22 Radical Ride, Finchampstead, Wokingham, England
    Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 54 - director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 64
    Ibs House, 40 Fleet Street, Swindon, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-25 ~ dissolved
    IIF 169 - director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 65
    AMIT CARE CONSULTANCY LIMITED - 2016-07-19
    65 Park Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,073 GBP2023-10-31
    Officer
    2014-10-10 ~ now
    IIF 95 - director → ME
    2014-10-10 ~ now
    IIF 172 - secretary → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 66
    Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-18 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2018-12-18 ~ dissolved
    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
  • 67
    44-50 Chantry Way, Andover, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2022-11-25 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 68
    1 Cecil Road, Hoddesdon, England
    Corporate (2 parents)
    Equity (Company account)
    627,383 GBP2023-11-30
    Officer
    2020-12-01 ~ now
    IIF 84 - director → ME
  • 69
    Office 312 Fleet Street, Swindon, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-01 ~ dissolved
    IIF 156 - director → ME
  • 70
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 179 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 71
    3 Bowen Square, Daventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-15 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 72
    44 Fleet Street, Swindon, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-01 ~ dissolved
    IIF 149 - director → ME
  • 73
    C/o, Cumberland House, 200 G, 80 Scrubs Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-31 ~ dissolved
    IIF 184 - director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 74
    82 Park Road, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    -411 GBP2023-12-31
    Officer
    2022-12-20 ~ now
    IIF 97 - director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 75
    125 Needham Road, Liverpool, England
    Corporate (3 parents)
    Officer
    2025-03-03 ~ now
    IIF 128 - director → ME
    Person with significant control
    2025-03-03 ~ 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
    IIF 34 - Right to appoint or remove directorsOE
  • 76
    Unit 15 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-10-18 ~ dissolved
    IIF 114 - director → ME
  • 77
    16 Wellsgreen Court, Uddingston, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    328,895 GBP2024-02-29
    Officer
    2019-02-18 ~ now
    IIF 86 - director → ME
    Person with significant control
    2019-02-18 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 78
    22 Blackberry Lane, Sutton Coldfield, England
    Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 85 - director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 79
    28 Market Square, Stafford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 80
    586-588 Christchurch Road, Bournemouth, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 81
    20 Jones Terrace, Swansea, West Glamorgan, Wales
    Corporate (4 parents)
    Officer
    2023-12-14 ~ now
    IIF 131 - director → ME
    2023-12-14 ~ now
    IIF 176 - secretary → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 37 - Has significant influence or controlOE
  • 82
    B2-05 The Vista Centre, 50 Salisbury Road, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    54,177 GBP2023-06-30
    Officer
    2021-06-04 ~ now
    IIF 190 - director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 83
    Victoria Chambers 120 Victoria Road, Old Town, Swindon, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-01 ~ dissolved
    IIF 158 - director → ME
  • 84
    15 Chestnut Court, Chestnut Avenue, Wembley, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-02 ~ dissolved
    IIF 100 - director → ME
  • 85
    SKYAQUA TECHNOLOGIES LIMITED - 2023-12-15
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2023-12-14 ~ dissolved
    IIF 170 - director → ME
    Person with significant control
    2023-12-14 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 86
    Unit 61 Wulfrun Centre, Wolverhampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-07-05 ~ dissolved
    IIF 189 - director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 87
    One, Fleet Place, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2022-06-01 ~ now
    IIF 56 - director → ME
  • 88
    One Fleet Place, London, England
    Corporate (5 parents)
    Officer
    2023-01-11 ~ now
    IIF 61 - director → ME
  • 89
    3 Bowen Square, Daventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-12 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2018-03-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
  • 90
    BARCLUB (SWINDON) LIMITED - 2006-11-27
    BARVEST (SWINDON) LIMITED - 2006-07-13
    44 Fleet Street, Swindon, Wiltshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    2018-11-04 ~ dissolved
    IIF 147 - director → ME
  • 91
    22 Commercial Street, Hereford, England
    Dissolved corporate (2 parents)
    Officer
    2017-11-14 ~ dissolved
    IIF 112 - director → ME
  • 92
    79 Silentwood Road, Eastleigh, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    106,172 GBP2024-02-29
    Officer
    2012-02-15 ~ now
    IIF 53 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 93
    79 Silentwood Road, Eastleigh, Hampshire, England
    Corporate (2 parents)
    Officer
    2023-07-18 ~ now
    IIF 71 - director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 94
    43 Fleet Street, Swindon, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-25 ~ dissolved
    IIF 144 - director → ME
  • 95
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-20 ~ dissolved
    IIF 93 - director → ME
  • 96
    120 Victoria Road, Swindon, Wiltshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -83,815 GBP2017-09-30
    Officer
    2018-09-01 ~ dissolved
    IIF 141 - director → ME
  • 97
    71-75 Kirkgate, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-12 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 98
    Victoria Chambers 120 Victoria Road, Old Town, Swindon, Wiltshirte, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-23 ~ dissolved
    IIF 159 - director → ME
  • 99
    44 Fleet Street, Swindon, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-01 ~ dissolved
    IIF 146 - director → ME
  • 100
    Ibs House, 40 Fleet Street, Swindon, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-01 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 101
    Flat B 158a Greenford Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-19 ~ dissolved
    IIF 192 - director → ME
  • 102
    2 Frederick Street, Kings Cross, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 161 - director → ME
    2024-04-18 ~ now
    IIF 174 - secretary → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    40 West Gate, Mansfield, England
    Dissolved corporate
    Officer
    2019-03-01 ~ 2019-06-01
    IIF 105 - director → ME
    Person with significant control
    2019-03-01 ~ 2020-06-08
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 2
    13 Werner Von Siemensstraat, Zoetermeer, 2712pn, Netherlands
    Corporate (3 parents)
    Officer
    2022-08-15 ~ 2023-04-03
    IIF 165 - director → ME
  • 3
    NATIONWIDE TRANSPORT SERVICES LIMITED - 2019-07-15
    SBIS RECRUITMENT LTD - 2017-10-09
    SGS RECRUITMENT LTD - 2016-05-18
    1st Floor 44 Queen Street, Wolverhampton, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    5,891 GBP2023-05-31
    Officer
    2017-10-04 ~ 2019-07-12
    IIF 98 - director → ME
    Person with significant control
    2017-10-04 ~ 2021-06-30
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    21 Regent Street, Wrexham, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-08-12 ~ 2015-10-01
    IIF 90 - director → ME
  • 5
    2 Days-pottles Lane, Exminster, Exeter, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    153,561 GBP2024-04-30
    Officer
    2021-06-07 ~ 2021-10-01
    IIF 164 - director → ME
    Person with significant control
    2021-06-07 ~ 2021-10-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Office Gold Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    56,680 GBP2019-08-31
    Officer
    2013-09-25 ~ 2013-10-18
    IIF 182 - director → ME
  • 7
    4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-17 ~ 2025-02-18
    IIF 117 - director → ME
    Person with significant control
    2025-02-17 ~ 2025-02-19
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 8
    8 Marshall Avenue, Worthing, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2014-04-08 ~ 2014-11-22
    IIF 125 - director → ME
  • 9
    586-588 Christchurch Road, Bournemouth, United Kingdom
    Dissolved corporate
    Officer
    2019-03-01 ~ 2020-06-08
    IIF 139 - director → ME
    Person with significant control
    2019-03-01 ~ 2020-06-08
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 10
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    109,691 GBP2023-09-30
    Officer
    2018-09-07 ~ 2024-02-02
    IIF 134 - director → ME
    Person with significant control
    2021-03-17 ~ 2024-02-02
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 11
    44-50 Chantry Way, Andover, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-08 ~ 2022-06-20
    IIF 66 - director → ME
  • 12
    1 Cecil Road, Hoddesdon, England
    Corporate (2 parents)
    Equity (Company account)
    627,383 GBP2023-11-30
    Officer
    2018-09-03 ~ 2019-10-01
    IIF 124 - director → ME
  • 13
    PLURIMI CAPITAL LLP - 2014-07-16
    30 St. James's Square, London, England
    Corporate (26 parents)
    Officer
    2023-08-14 ~ 2024-05-25
    IIF 120 - llp-member → ME
  • 14
    HUMANATION.AI LTD - 2018-07-24
    AI INC LIMITED - 2018-03-05
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-06 ~ 2017-08-14
    IIF 130 - director → ME
    Person with significant control
    2017-06-06 ~ 2017-08-14
    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
  • 15
    28 Market Square, Stafford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2018-07-19 ~ 2018-08-21
    IIF 168 - director → ME
  • 16
    586-588 Christchurch Road, Bournemouth, England
    Dissolved corporate (2 parents)
    Officer
    2018-07-17 ~ 2019-02-15
    IIF 167 - director → ME
  • 17
    11th Floor West, The Mille, 1000 Great West Road, Brentford, Middlesex
    Corporate (2 parents, 1 offspring)
    Officer
    2022-01-31 ~ 2024-10-03
    IIF 177 - director → ME
  • 18
    22 Commercial Street, Hereford, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-11-14 ~ 2018-06-02
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 19
    58a Ashton Road, Luton, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-17 ~ 2013-02-12
    IIF 183 - director → ME
© 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.