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

Mrs Sumathi Joseph David Chandra Kumar

    Related profiles found in government register
  • Mrs Sumathi Joseph David Chandra Kumar
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Upney Lane, Barking, IG11 9LD, United Kingdom

      IIF 1
  • Mrs Sumathi Joseph David Chandra Kumar
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, High Street North, London, E6 2JA, England

      IIF 2
  • Mrs Sumathi Joseph David Chandrakumar
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216 High Street North, East Ham, London, E6 2JA, England

      IIF 3
  • Sumathi Joseph David Chandra Kumar
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, High Street North, London, E6 2JA, England

      IIF 4
    • icon of address Cakes & Bakes Ltd, 216 High Street North, Eastham, London, E6 2JA, England

      IIF 5
    • icon of address Cakes & Bakes Ltd, 216 High Street North, London, E6 2JA, England

      IIF 6 IIF 7
  • Sumathi Joseph David Chandra Kumar
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cakes And Bakes Original, 216 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Joseph, David Chandra Kumar
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216, High Street North, London, E6 2JA, United Kingdom

      IIF 9
  • Kumar, Sumathi Joseph David Chandra
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, High Street North, London, E6 2JA, England

      IIF 10
  • Mr. Joseph David Chandra Kumar
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216 High Street North, East Ham, London, E6 2JA, England

      IIF 11
  • Mr David Chandra Kumar Joseph
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216, High Street North, Eastham, London, E6 2JA, United Kingdom

      IIF 12
    • icon of address 216, High Street North, London, E6 2JA, United Kingdom

      IIF 13
  • David Chandra Kumar Joseph
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216, High Street North, London, E6 2JA, United Kingdom

      IIF 14
  • Chandrakumar, Joseph David
    British baker born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Kimberly Avenue, East Ham, E6 3DG, United Kingdom

      IIF 15
  • Mr David Joseph
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Candlish Street, South Shields, Tyne & Wear, NE33 3JP

      IIF 16
  • Joseph, David Chandra Kumar
    British business born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 417, Barking Road, London, E6 2JX, United Kingdom

      IIF 17
  • Joseph, David Chandra Kumar
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Upney Lane, Upney Lane, Barking, IG11 9LD, United Kingdom

      IIF 18
    • icon of address 216, High Street North, Eastham, London, E6 2JA, United Kingdom

      IIF 19
    • icon of address 216, High Street North, London, E6 2JA, England

      IIF 20
    • icon of address Cakes & Bakes Ltd, 216 High Street North, London, E6 2JA, England

      IIF 21
    • icon of address The Cakes And Bakes Original, 216 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
  • Joseph, David Chandra Kumar
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Upney Lane, Barking, Essex, IG11 9LD, United Kingdom

      IIF 23 IIF 24
    • icon of address 63, Upney Lane, Barking, IG11 9LD, England

      IIF 25
    • icon of address 59, High Street, Barkingside, Ilford, Essex, IG6 2AD, United Kingdom

      IIF 26
    • icon of address 216, High Street North, London, E6 2JA, England

      IIF 27
    • icon of address 216, High Street North, London, E6 2JA, United Kingdom

      IIF 28
    • icon of address 345, Bethnal Green Road, London, E2 6LG, United Kingdom

      IIF 29
    • icon of address 417, Barking Road, London, E6 2JX, England

      IIF 30
    • icon of address 26b Bourne Court, Southend Road, Woodford Green, London, IG8 8HD, England

      IIF 31
  • Joseph David Chandra Kumar, Sumathi
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Upney Lane, Barking, Essex, IG11 9LD, United Kingdom

      IIF 32
  • Joseph, David
    British brokers born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97 Candlish Street, South Shields, Tyne & Wear, NE33 3JP

      IIF 33
  • Joseph, David
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Candlish Street, South Shields, Tyne & Wear, NE33 3JP, United Kingdom

      IIF 34
  • Mrs Sumathi Muthu
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Upney Lane, Barking, IG11 9LD, United Kingdom

      IIF 35
    • icon of address 63, Upney Lane, Upney Lane, Barking, IG11 9LD, United Kingdom

      IIF 36
  • Mr David Chandra Kumar Joseph
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Upney Lane, Barking, IG11 9LD, England

      IIF 37
    • icon of address 63, Upney Lane, Barking, IG11 9LD, United Kingdom

      IIF 38 IIF 39
    • icon of address 63, Upney Lane, Upney Lane, Barking, IG11 9LD, United Kingdom

      IIF 40
    • icon of address 216, High Street North, London, E6 2JA, England

      IIF 41 IIF 42
    • icon of address 302c, Romford Road, London, E7 9HD, England

      IIF 43
    • icon of address 345, Bethnal Green Road, London, E2 6LG, United Kingdom

      IIF 44
    • icon of address 417, Barking Road, London, E6 2JX, England

      IIF 45
    • icon of address 417, Barking Road, London, E6 2JX, United Kingdom

      IIF 46
    • icon of address Cakes & Bakes Ltd, 216 High Street North, London, E6 2JA, England

      IIF 47
    • icon of address The Cakes And Bakes Original, 216 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 48
  • Chandrakumar, Sumathi Joseph David
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216 High Street North, East Ham, London, E6 2JA, England

      IIF 49
  • Chandra Kumar, Joseph David, Mr.
    British baker born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216 High Street North, East Ham, London, E6 2JA, England

      IIF 50
  • Mr David Joseph
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Pretoria Road North, Upper Edmonton, London, N18 1EX, England

      IIF 51
  • Joseph David, Chandrakumar
    British

    Registered addresses and corresponding companies
    • icon of address 216 High Street North, East Ham, London, E6 2JA

      IIF 52
  • Joseph, David K
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sevenways Parade, Woodford Avenue Gants Hill, Ilford, Essex, IG2 6XH, United Kingdom

      IIF 53
    • icon of address 40 Pretoria Road North, Upper Edmonton, London, N18 1EX, England

      IIF 54
  • Joseph, David K
    British unemployed born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ

      IIF 55
  • Muthu, Sumathi
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Upney Lane, Upney Lane, Barking, IG11 9LD, United Kingdom

      IIF 56
  • Muthu, Sumathi
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Upney Lane, Barking, Essex, IG11 9LD, United Kingdom

      IIF 57
  • Joseph David Chandra Kumar, Sumathi
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Upney Lane, Upney Lane, Barking, IG11 9LD, United Kingdom

      IIF 58
    • icon of address Cakes & Bakes Ltd, 216 High Street North, Eastham, London, E6 2JA, England

      IIF 59
    • icon of address Cakes & Bakes Ltd, 216 High Street North, London, E6 2JA, England

      IIF 60 IIF 61
  • Chandrakumar, Joseph David
    French businessman born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Crawford Place, London, W1H 5NF, England

      IIF 62
  • Joseph David Chandra Kumar, Sumathi
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cakes And Bakes Original, 216 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 63
  • Joseph David Chandra Kumar, Sumathi

    Registered addresses and corresponding companies
    • icon of address 216, High Street North, London, E6 2JA, England

      IIF 64
  • Joseph, David

    Registered addresses and corresponding companies
    • icon of address 97, Candlish Street, South Shields, Tyne & Wear, NE33 3JP, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 302c Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,643 GBP2023-11-30
    Officer
    icon of calendar 2013-02-25 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Goodmen, 10 Crawford Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 216 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 24 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 345 Bethnal Green Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,902 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 216 High Street North, East Ham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 49 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 216 High Street North, Eastham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    21 PROMOTIONS LTD - 2023-09-12
    icon of address 417 Barking Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    icon of address 97 Candlish Street, South Shields, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    7,795 GBP2024-11-30
    Officer
    icon of calendar 2013-11-12 ~ now
    IIF 34 - Director → ME
    icon of calendar 2013-11-12 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Cakes & Bakes Ltd, 216 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Sevenways Parade, Woodford Avenue Gants Hill, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-29 ~ dissolved
    IIF 53 - Director → ME
  • 11
    icon of address 417 Barking Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    211 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 12
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,732 GBP2024-11-30
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 417 Barking Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,783 GBP2024-07-31
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Cakes & Bakes Ltd, 216 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 21 - Director → ME
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 216 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-21 ~ now
    IIF 10 - Director → ME
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-04-21 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-03-07 ~ dissolved
    IIF 55 - Director → ME
  • 17
    icon of address 75 Longbridge Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-16 ~ dissolved
    IIF 23 - Director → ME
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 216 High Street North, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    926 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 27 - Director → ME
    icon of calendar 2023-04-20 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address The Cakes And Bakes Original 216 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,195 GBP2024-07-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 22 - Director → ME
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 63 Upney Lane, Upney Lane, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 18 - Director → ME
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Cakes & Bakes Ltd 216 High Street North, Eastham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,087 GBP2023-05-31
    Officer
    icon of calendar 2019-03-19 ~ 2021-02-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ 2021-02-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 34 Nobel Square, Burnt Mills Industrial Estate, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    270,889 GBP2024-05-31
    Officer
    icon of calendar 2020-02-05 ~ 2021-02-01
    IIF 31 - Director → ME
  • 3
    CAKES & BAKES SUTTON LTD - 2025-10-03
    icon of address 98a Riddlesdown Road, Purley, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,155 GBP2024-05-31
    Officer
    icon of calendar 2020-01-31 ~ 2020-08-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-08-15
    IIF 14 - Has significant influence or control OE
  • 4
    DAILEE BAKES LIMITED - 2005-10-03
    icon of address 14 Pemberton Gardens, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,273 GBP2023-04-30
    Officer
    icon of calendar 2005-09-13 ~ 2006-04-30
    IIF 52 - Secretary → ME
  • 5
    HEALTHCARE MANGEMENT N.E. LTD - 2012-07-06
    icon of address Suite 203 Quadrus Centre, Woodstock Way, Boldon, Tyne & Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    904 GBP2025-03-31
    Officer
    icon of calendar 2004-09-15 ~ 2013-07-04
    IIF 33 - Director → ME
  • 6
    icon of address 59 High Street, Barkingside, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    147,603 GBP2024-08-31
    Officer
    icon of calendar 2010-11-11 ~ 2022-10-31
    IIF 26 - Director → ME
  • 7
    icon of address The Cakes And Bakes Original 216 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,195 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-10-28 ~ 2022-01-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 63 Upney Lane, Upney Lane, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ 2022-04-04
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ 2022-04-04
    IIF 40 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.