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 Sunil Kumar

    Related profiles found in government register
  • Mr Sunil Kumar
    Indian born in August 1985

    Resident in India

    Registered addresses and corresponding companies
    • 15, Walton Street, Easton, Bristol, BS5 0JG, United Kingdom

      IIF 1
  • Mr Sunil Kumar
    Indian born in August 1981

    Resident in India

    Registered addresses and corresponding companies
    • 11, Uxbridge Road, Uxbridge, UB10 0LR, England

      IIF 2
  • Mr Sunil Kumar
    Indian born in March 1987

    Resident in India

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

      IIF 3
  • Mr Sunil Kumar
    Indian born in January 1988

    Resident in India

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

      IIF 4
  • Mr Sunil Kumar
    Indian born in September 1973

    Resident in India

    Registered addresses and corresponding companies
    • Upper Floor, 13 Freeland Park, London, London, BH16 8FH, England

      IIF 5
  • Mr Sunil Kumar
    Indian born in May 1990

    Resident in India

    Registered addresses and corresponding companies
    • 332, Salewala, Bhiwani, 127043, India

      IIF 6
  • Mr Sunil Kumar
    Indian born in June 1994

    Resident in India

    Registered addresses and corresponding companies
    • 15513031 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Mr Sunil Kumar
    Indian born in September 1996

    Resident in India

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Sunil Kumar
    Indian born in August 1985

    Resident in India

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

      IIF 9
  • Sunil Kumar
    Indian born in January 1984

    Resident in India

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

      IIF 10
  • Sunil Kumar
    Indian born in April 1987

    Resident in India

    Registered addresses and corresponding companies
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 11
  • Sunil Kumar
    Indian born in June 1988

    Resident in India

    Registered addresses and corresponding companies
    • Nandmahar, Nadiyawan Mayas, Nadiwan, Amethi, 227807, India

      IIF 12
  • Sunil Kumar
    Indian born in September 1973

    Resident in India

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

      IIF 13
  • Mr Sunil Kumar
    Indian born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Bucks Cross Road, Northfleet, Gravesend, DA11 7ES, England

      IIF 14
  • Mr Sunil Kumar
    Indian born in May 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 34, Kings Wall Drive, Newport, NP19 4UH, Wales

      IIF 15 IIF 16
  • Mr Sunil Kumar
    Indian born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Lorne Court 2a, Lorne Road, London, E17 7PX, England

      IIF 17
  • Kumar, Sunil
    Indian business born in August 1985

    Resident in India

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

      IIF 18
  • Kumar, Sunil
    Indian company director born in August 1985

    Resident in India

    Registered addresses and corresponding companies
    • 14, Dagmar Road, Southall, UB2 5NX, England

      IIF 19
  • Kumar, Sunil
    Indian born in August 1981

    Resident in India

    Registered addresses and corresponding companies
    • 11, Uxbridge Road, Uxbridge, UB10 0LR, England

      IIF 20
  • Kumar, Sunil
    Indian born in September 1981

    Resident in India

    Registered addresses and corresponding companies
    • 158 Dersingham Avenue, London, None, E12 5QH, England

      IIF 21
  • Kumar, Sunil
    Indian it consultant born in January 1984

    Resident in India

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

      IIF 22
  • Kumar, Sunil
    Indian director born in March 1987

    Resident in India

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

      IIF 23
  • Kumar, Sunil
    Indian director born in April 1987

    Resident in India

    Registered addresses and corresponding companies
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 24
  • Kumar, Sunil
    Indian company director born in January 1988

    Resident in India

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

      IIF 25
  • Kumar, Sunil
    Indian director born in January 1988

    Resident in India

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

      IIF 26
  • Kumar, Sunil
    Indian born in June 1988

    Resident in India

    Registered addresses and corresponding companies
    • Nandmahar, Nadiyawan Mayas, Nadiwan, Amethi, 227807, India

      IIF 27
  • Mr Sunil Kumar
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 100, Straight Road, Colchester, CO3 9DH, England

      IIF 28
    • 196 London Road, Romford, RM7 9ER, England

      IIF 29 IIF 30
  • Mr Sunil Kumar
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 749, Romford Road, London, E12 5AW, England

      IIF 31
  • Kumar, Sunil
    Indian bussiness born in September 1966

    Resident in India

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

      IIF 32
  • Kumar, Sunil
    Indian business owner born in September 1973

    Resident in India

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

      IIF 33
  • Kumar, Sunil
    Indian enterpreuner born in September 1973

    Resident in India

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Kumar, Sunil
    India business born in January 1980

    Resident in India

    Registered addresses and corresponding companies
    • Mercury Accountancy Services, West Bridgford, Nottingham, NG2 9QW, England

      IIF 35
  • Kumar, Sunil
    Indian construction born in May 1990

    Resident in India

    Registered addresses and corresponding companies
    • 32, Woodland, Handsworth, Birmingham, West Midland, B21 0ER, United Kingdom

      IIF 36
  • Kumar, Sunil
    Indian sales director born in May 1990

    Resident in India

    Registered addresses and corresponding companies
    • 332, Salewala, Bhiwani, 127043, India

      IIF 37
  • Kumar, Sunil
    Indian company director born in June 1994

    Resident in India

    Registered addresses and corresponding companies
    • 15513031 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
  • Kumar, Sunil
    Indian company director born in September 1996

    Resident in India

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Kumar, Sunil
    Indian born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Bucks Cross Road, Northfleet, Gravesend, DA11 7ES, England

      IIF 40
  • Kumar, Sunil
    Indian born in May 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 34, Kings Wall Drive, Newport, NP19 4UH, Wales

      IIF 41 IIF 42
  • Kumar, Sunil
    Indian cleaner born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Lorne Court 2a, Lorne Road, London, E17 7PX, England

      IIF 43
  • Kumar, Sunil
    British director born in December 1969

    Resident in India

    Registered addresses and corresponding companies
    • Velankani Tech Park, No. 43 Electronic City, Hosur Road, Bangalore, 560100, India

      IIF 44
  • Mr Sunil Kumar
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Ettington Road, Coventry, CV5 7LE, England

      IIF 45 IIF 46
  • Kumar, Sunil
    Indian born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat D 390, Stapleton Road, Bristol, BS5 6NQ, England

      IIF 47
    • Kiosk 1, The Haymarket, Bristol, BS1 3LR, United Kingdom

      IIF 48
  • Kumar, Sunil
    Indian company director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat D 390, Stapleton Road, Bristol, BS5 6NQ, England

      IIF 49
  • Kumar, Sunil
    Indian consultant born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 390, Stapleton Road, Bristol, BS5 6NQ, United Kingdom

      IIF 50
  • Kumar, Sunil
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 100, Straight Road, Colchester, CO3 9DH, England

      IIF 51
    • 196 London Road, Romford, RM7 9ER, England

      IIF 52 IIF 53
  • Kumar, Sunil
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 749, Romford Road, London, E12 5AW, England

      IIF 54
  • Kumar, Sunil
    Indian builder born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Forest Drive, Woodford Green, Essex, IG8 9NG, United Kingdom

      IIF 55
  • Kumar, Sunil
    Indian director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Sunnyside Road, Ilford, IG1 1HU, United Kingdom

      IIF 56
  • Mr Sunil Kumar
    Pakistani born in May 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 57
  • Kumar, Sunil

    Registered addresses and corresponding companies
    • Nandmahar, Nadiyawan Mayas, Nadiwan, Amethi, 227807, India

      IIF 58
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 59
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 60
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61 IIF 62
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 63
    • 4, Wallis Road, Southall, UB1 3LA, England

      IIF 64
  • Kumar, Sunil
    British chef born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, Brays Road, Birmingham, B26 2UL, England

      IIF 65
  • Kumar, Sunil
    British director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Ettington Road, Coventry, CV5 7LE, United Kingdom

      IIF 66
  • Kumar, Sunil
    British sales development manager born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Ettington Road, Coventry, CV5 7LE, England

      IIF 67
  • Kumar, Sunil
    British sales director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Ettington Road, Coventry, CV5 7LE, England

      IIF 68
  • Kumar, Sunil
    Indian born in December 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • C/o Ampa Holdings Llp, Level 19, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 69
  • Kumar, Sunil
    Pakistani finance manager born in May 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 70
child relation
Offspring entities and appointments
Active 30
  • 1
    A S BUILDING MANAGEMENT LTD
    09925011
    196 London Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,990 GBP2024-12-31
    Officer
    2015-12-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 2
    A2Z PROPERTY SERVICES LIMITED
    16206619
    100 Straight Road, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 3
    ARORA PRODUCTS LTD
    15409866
    8 Colyer Road, Northfleet, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2024-01-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    AS INVESTORS GROUP LIMITED
    14748460
    196 London Road, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -359 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    ATOZANY LIMITED
    10087733
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-29 ~ dissolved
    IIF 25 - Director → ME
    2016-03-29 ~ dissolved
    IIF 62 - Secretary → ME
  • 6
    BVMS SOLUTIONS LTD
    10986901
    11 Uxbridge Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,644 GBP2024-09-30
    Officer
    2021-01-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-01-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    DATAFLOW VERIFICATION SERVICES (UK) LTD
    10766016
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    121,347 GBP2025-03-31
    Officer
    2019-01-21 ~ now
    IIF 69 - Director → ME
  • 8
    DIBORT FX LTD
    12878163
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-14 ~ dissolved
    IIF 22 - Director → ME
    2020-09-14 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    DIGITAL ALLIANCE LTD
    12224251
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    DRAGON TRADES LIMITED
    12234488
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    EXEMPLAR GLOBAL RESOURCES LTD
    16067610
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 18 - Director → ME
    2024-11-08 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 12
    GLOBAL CHEFS LIMITED
    08780479
    137 Brays Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-19 ~ dissolved
    IIF 65 - Director → ME
  • 13
    INSIGHT BALCONY CONSULTANCY LIMITED
    08309904
    187 Galleon Way, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 50 - Director → ME
  • 14
    LIGHT BUILDERS LIMITED
    09252966
    11 Forest Drive, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-10-07 ~ dissolved
    IIF 55 - Director → ME
  • 15
    RAISEWISEGRAB INTERNATIONAL PRIVATE LIMITED
    13384324
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-10 ~ dissolved
    IIF 32 - Director → ME
  • 16
    SHARON & CO LTD
    08272672
    15 Walton Street Walton Street, Easton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2012-10-30 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    SHINED BEST LIMITED
    13845022
    Flat 10 Lorne Court 2a Lorne Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2022-01-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    SINAAR LIMITED
    15513031
    4385, 15513031 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-02-22 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 19
    Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-04-03 ~ 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
  • 20
    SKSD HOLDINGS LTD
    13031241
    48 Ettington Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-19 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 21
    SPIRITED GIFTS LTD
    15700557
    30 Nutsea Road, Nursling, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    2024-05-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2024-05-02 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    SUN E-ADVERTISING LIMITED
    - now 10747182
    ONLINE FOODY LIMITED
    - 2017-10-20 10747182
    3EEFOOD.COM LTD
    - 2017-08-29 10747182
    Upper Floor, 13 Freeland Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 23
    SUNIL CONSTRUCTION LTD
    07664280
    37 Sunnyside Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-09 ~ dissolved
    IIF 56 - Director → ME
  • 24
    SUNIL KUMAR CONSTRUCTION LTD
    07869075
    32 Woodland, Handsworth, Birmingham, West Midland, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 36 - Director → ME
  • 25
    SUNIL KUMAR LIMITED
    15765462
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-06 ~ now
    IIF 27 - Director → ME
    2024-06-06 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 26
    SUNIL RECRUITMENT SOLUTIONS LTD
    11873902
    Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 27
    SUNNY A2Z LTD
    15917669
    34 Kings Wall Drive, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 28
    SUNNY FILMS LTD
    15185618
    34 Kings Wall Drive, Newport, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,727 GBP2024-10-31
    Officer
    2023-10-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 29
    SUNRISE DOUBLE GLAZING UK LTD
    16242505
    749 Romford Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    TRANSLATION VALLEY LIMITED
    14049264
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 33 - Director → ME
    2022-04-14 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    A S BUILDING MANAGEMENT LTD
    09925011
    196 London Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,990 GBP2024-12-31
    Officer
    2015-12-21 ~ 2015-12-21
    IIF 21 - Director → ME
  • 2
    AWAZ UTAOH LIMITED
    03461321
    4385, 03461321 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2013-01-16 ~ 2016-01-20
    IIF 49 - Director → ME
  • 3
    BVMS SOLUTIONS LTD
    10986901
    11 Uxbridge Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,644 GBP2024-09-30
    Officer
    2021-01-15 ~ 2021-01-21
    IIF 19 - Director → ME
  • 4
    DEUTSCHE CIB CENTRE PRIVATE LIMITED
    - now FC030135
    GLOBAL MARKETS CENTRE PRIVATE LIMITED - 2011-10-13
    Block B-7 Nirlon Knowledge Park, Western Exress Highway, Goregon (east), Mumbai, Mumbai City Maharashtra-mh 400063, India
    Converted / Closed Corporate (5 parents)
    Officer
    2012-07-20 ~ 2015-06-06
    IIF 44 - Director → ME
  • 5
    INSIGHT BALCONY LIMITED
    08106133
    6 Porthallow Close, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,230 GBP2024-06-30
    Officer
    2014-05-22 ~ 2014-05-23
    IIF 64 - Secretary → ME
  • 6
    RANA FOODS LIMITED
    09135790
    49 Grosvenor Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,957 GBP2024-07-31
    Officer
    2014-07-17 ~ 2016-08-15
    IIF 48 - Director → ME
  • 7
    SK TRADING HOUSE LIMITED
    13464449
    4385, 13464449 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,900 GBP2022-06-30
    Officer
    2021-06-18 ~ 2023-04-13
    IIF 70 - Director → ME
    2021-06-18 ~ 2023-04-13
    IIF 60 - Secretary → ME
    Person with significant control
    2021-06-18 ~ 2023-04-13
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 8
    TRAINYO E-LEARNING LTD
    14444421
    11 Clent Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2022-11-01 ~ 2023-05-22
    IIF 66 - Director → ME
  • 9
    TRAINYO LTD
    13495274
    48 Ettington Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150,832 GBP2022-07-31
    Officer
    2021-07-05 ~ 2023-05-22
    IIF 68 - Director → ME
    Person with significant control
    2021-07-05 ~ 2023-05-22
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 10
    YUVAA LTD
    09388385
    10522, Mercury Accountancy Services, West Bridgford, Nottingham, England
    Dissolved Corporate
    Current Assets (Company account)
    2,353 GBP2016-01-31
    Officer
    2015-01-14 ~ 2017-04-15
    IIF 35 - 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.