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

Kumar, Sunil

    Related profiles found in government register
  • Kumar, Sunil
    British director born in December 1969

    Resident in India

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

      IIF 1
  • Kumar, Sunil
    British born in May 1993

    Resident in England

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

      IIF 2
  • Kumar, Sunil
    Indian bussiness born in September 1966

    Resident in India

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

      IIF 3
  • Kumar, Sunil
    India business born in January 1980

    Resident in India

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

      IIF 4
  • Kumar, Sunil
    Indian born in August 1981

    Resident in India

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

      IIF 5
  • Kumar, Sunil
    Indian builder born in September 1981

    Resident in India

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

      IIF 6
  • Kumar, Sunil
    Indian it consultant born in January 1984

    Resident in India

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

      IIF 7
  • Kumar, Sunil
    British born in September 1984

    Resident in England

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

      IIF 8
    • icon of address 196 London Road, Romford, RM7 9ER, England

      IIF 9 IIF 10
  • Kumar, Sunil
    Indian company director born in January 1988

    Resident in India

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

      IIF 11
  • Kumar, Sunil
    Indian director born in January 1988

    Resident in India

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

      IIF 12
  • Kumar, Sunil
    Indian construction born in May 1990

    Resident in India

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

      IIF 13
  • Kumar, Sunil
    Indian sales director born in May 1990

    Resident in India

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

      IIF 14
  • Kumar, Sunil
    Indian company director born in June 1994

    Resident in India

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

      IIF 15
  • Kumar, Sunil
    Indian company director born in September 1996

    Resident in India

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

      IIF 16
  • Kumar, Sunil
    Indian business owner born in September 1973

    Resident in India

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

      IIF 17
  • Kumar, Sunil
    Indian enterpreuner born in September 1973

    Resident in India

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

      IIF 18
  • Kumar, Sunil
    Indian business born in August 1985

    Resident in India

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

      IIF 19
  • Kumar, Sunil
    Indian company director born in August 1985

    Resident in India

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

      IIF 20
  • Kumar, Sunil
    Indian director born in March 1987

    Resident in India

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

      IIF 21
  • Kumar, Sunil
    Indian director born in April 1987

    Resident in India

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

      IIF 22
  • Kumar, Sunil
    Indian born in June 1988

    Resident in India

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

      IIF 23
  • Kumar, Sunil
    Indian born in May 1990

    Resident in Wales

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

      IIF 24 IIF 25
  • Kumar, Sunil
    Indian cleaner born in May 1993

    Resident in England

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

      IIF 26
  • Kumar, Sunil
    British director born in September 1996

    Resident in United Kingdom

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

      IIF 27
  • Kumar, Sunil
    British sales development manager born in September 1996

    Resident in United Kingdom

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

      IIF 28
  • Kumar, Sunil
    British sales director born in September 1996

    Resident in United Kingdom

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

      IIF 29
  • Kumar, Sunil
    British chef born in September 1973

    Resident in United Kingdom

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

      IIF 30
  • Kumar, Sunil
    Indian born in September 1984

    Resident in England

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

      IIF 31
  • Kumar, Sunil

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

      IIF 32
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 34
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35 IIF 36
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37
    • icon of address 4, Wallis Road, Southall, UB1 3LA, England

      IIF 38
  • Kumar, Sunil
    Indian born in August 1985

    Resident in United Kingdom

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

      IIF 39
  • Kumar, Sunil
    Indian accounting technician born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kiosk 1, The Haymarket, Bristol, BS1 3LR, United Kingdom

      IIF 40
  • Kumar, Sunil
    Indian company director born in August 1985

    Resident in United Kingdom

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

      IIF 41
  • Kumar, Sunil
    Indian consultant born in August 1985

    Resident in United Kingdom

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

      IIF 42
  • Kumar, Sunil
    Indian builder born in April 1988

    Resident in United Kingdom

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

      IIF 43
  • Kumar, Sunil
    Indian director born in April 1988

    Resident in United Kingdom

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

      IIF 44
  • Mr Sunil Kumar
    British born in May 1993

    Resident in England

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

      IIF 45
  • Sunil Kumar
    Indian born in January 1984

    Resident in India

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

      IIF 46
  • Mr Sunil Kumar
    Indian born in September 1973

    Resident in India

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

      IIF 47
  • Mr Sunil Kumar
    Indian born in August 1981

    Resident in India

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

      IIF 48
  • Mr Sunil Kumar
    British born in September 1984

    Resident in England

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

      IIF 49
    • icon of address 196 London Road, Romford, RM7 9ER, England

      IIF 50 IIF 51
  • Mr Sunil Kumar
    Indian born in August 1985

    Resident in India

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

      IIF 52
  • Mr Sunil Kumar
    Indian born in March 1987

    Resident in India

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

      IIF 53
  • Mr Sunil Kumar
    Indian born in January 1988

    Resident in India

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

      IIF 54
  • Mr Sunil Kumar
    Indian born in May 1990

    Resident in India

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

      IIF 55
  • Mr Sunil Kumar
    Indian born in June 1994

    Resident in India

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

      IIF 56
  • Mr Sunil Kumar
    Indian born in September 1996

    Resident in India

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

      IIF 57
  • Sunil Kumar
    Indian born in September 1973

    Resident in India

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

      IIF 58
  • Sunil Kumar
    Indian born in August 1985

    Resident in India

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

      IIF 59
  • Sunil Kumar
    Indian born in April 1987

    Resident in India

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

      IIF 60
  • Sunil Kumar
    Indian born in June 1988

    Resident in India

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

      IIF 61
  • Kumar, Sunil
    Indian born in December 1969

    Resident in United Arab Emirates

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

      IIF 62
  • Mr Sunil Kumar
    Indian born in May 1990

    Resident in Wales

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

      IIF 63 IIF 64
  • Mr Sunil Kumar
    Indian born in September 1984

    Resident in England

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

      IIF 65
  • Mr Sunil Kumar
    Indian born in May 1993

    Resident in England

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

      IIF 66
  • Mr Sunil Kumar
    British born in September 1996

    Resident in United Kingdom

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

      IIF 67 IIF 68
  • Kumar, Sunil
    Pakistani finance manager born in May 1993

    Resident in United Arab Emirates

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

      IIF 69
  • Mr Sunil Kumar
    Pakistani born in May 1993

    Resident in United Arab Emirates

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

      IIF 70
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 196 London Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,990 GBP2024-12-31
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 2
    icon of address 100 Straight Road, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8 Colyer Road, Northfleet, Gravesend, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 196 London Road, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -359 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2016-03-29 ~ dissolved
    IIF 36 - Secretary → ME
  • 6
    icon of address 11 Uxbridge Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,644 GBP2024-09-30
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-30 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    121,347 GBP2025-03-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 62 - Director → ME
  • 8
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-09-14 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 19 - Director → ME
    icon of calendar 2024-11-08 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 137 Brays Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address 187 Galleon Way, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 42 - Director → ME
  • 14
    icon of address 11 Forest Drive, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 43 - Director → ME
  • 15
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address 15 Walton Street Walton Street, Easton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2012-10-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Flat 10 Lorne Court 2a Lorne Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 4385, 15513031 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 19
    icon of address Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 48 Ettington Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 30 Nutsea Road, Nursling, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-05-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    3EEFOOD.COM LTD - 2017-08-29
    ONLINE FOODY LIMITED - 2017-10-20
    icon of address Upper Floor, 13 Freeland Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 37 Sunnyside Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    IIF 44 - Director → ME
  • 24
    icon of address 32 Woodland, Handsworth, Birmingham, West Midland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 13 - Director → ME
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-06-06 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 27
    icon of address 34 Kings Wall Drive, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 28
    icon of address 34 Kings Wall Drive, Newport, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,727 GBP2024-10-31
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 749 Romford Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2022-04-14 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    icon of address 196 London Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,990 GBP2024-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2015-12-21
    IIF 6 - Director → ME
  • 2
    icon of address 4385, 03461321 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-01-16 ~ 2016-01-20
    IIF 41 - Director → ME
  • 3
    icon of address 11 Uxbridge Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,644 GBP2024-09-30
    Officer
    icon of calendar 2021-01-15 ~ 2021-01-21
    IIF 20 - Director → ME
  • 4
    GLOBAL MARKETS CENTRE PRIVATE LIMITED - 2011-10-13
    icon of address Block B-7 Nirlon Knowledge Park, Western Exress Highway, Goregon (east), Mumbai, Mumbai City Maharashtra-mh 400063, India
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2012-07-20 ~ 2015-06-06
    IIF 1 - Director → ME
  • 5
    icon of address 6 Porthallow Close, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,230 GBP2024-06-30
    Officer
    icon of calendar 2014-05-22 ~ 2014-05-23
    IIF 38 - Secretary → ME
  • 6
    icon of address 49 Grosvenor Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,957 GBP2024-07-31
    Officer
    icon of calendar 2014-07-17 ~ 2016-08-15
    IIF 40 - Director → ME
  • 7
    icon of address 4385, 13464449 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,900 GBP2022-06-30
    Officer
    icon of calendar 2021-06-18 ~ 2023-04-13
    IIF 69 - Director → ME
    icon of calendar 2021-06-18 ~ 2023-04-13
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ 2023-04-13
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 11 Clent Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-11-01 ~ 2023-05-22
    IIF 27 - Director → ME
  • 9
    icon of address 48 Ettington Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150,832 GBP2022-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2023-05-22
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2023-05-22
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 10
    icon of address 10522, Mercury Accountancy Services, West Bridgford, Nottingham, England
    Dissolved Corporate
    Current Assets (Company account)
    2,353 GBP2016-01-31
    Officer
    icon of calendar 2015-01-14 ~ 2017-04-15
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.