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

Prasadkumar, Pradip

    Related profiles found in government register
  • Prasadkumar, Pradip
    British management consultant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Carnegie House, 21 Peterborough Road, Harrow, Greater London, HA1 2AX, United Kingdom

      IIF 1
  • Kumar, Pradip, Dr
    British management consultant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Rosemary Way, Nuneaton, Warwickshire, CV10 7ST, England

      IIF 2
  • Kumar, Pradip, Dr
    British strategic consultant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223, Regent Street, 601, International House, London, W1B 2QD, England

      IIF 3
  • Srivastava-kumar, Poseidon
    British business executive born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Vernon House, Suite 718, Friar Lane, Nottingham, NG1 6DQ, England

      IIF 4
    • icon of address 3-5 High Pavement, High Pavement, Ground Floor, Nottingham, NG1 1HF, England

      IIF 5
    • icon of address 82, Bakewell Drive, Nottingham, NG5 9AF, England

      IIF 6
  • Srivastava-kumar, Poseidon
    British management executive born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223, Regent Street, 601, International House, London, W1B 2QD, England

      IIF 7
  • Dr Pradip Kumar
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cadmium, Harrow View, Harrow, HA1 4GP, England

      IIF 8
    • icon of address 86-90, Paul Street, Hoxton - Third Floor, London, EC2A 4NE, England

      IIF 9
  • Kumar, Pradip Prasad, Dr
    British management consultant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, Third Floor - Hoxton Mix, London, EC2A 4NE, United Kingdom

      IIF 10
  • Siddhartha, Pk, Dr
    British management consultant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, David Lane, Nottingham, Nottingamshire, NG6 0JU, United Kingdom

      IIF 11
  • Mr Pradip Prasadkumar
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Peterborough Road, Harrow, Greater London, HA1 2AX, England

      IIF 12
  • Wilson, Sandra Yvonne
    British ceo/director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Jeymer Drive, Greenford, Middlesex, UB6 8NU, United Kingdom

      IIF 13
  • Wilson, Sandra Yvonne
    British social worker born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Sulivan Court, Broom House Lane, London, SW6 3DN, United Kingdom

      IIF 14
  • Dr Pradip Prasad Kumar
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, Third Floor - Hoxton Mix, London, EC2A 4NE, United Kingdom

      IIF 15
  • Khare-kumar, Pradip, Dr
    British management consultant born in October 1968

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 3-5, High Pavement, Urquahart House, Second Floor, Suite 2, Nottingham, NG1 1HF, England

      IIF 16
  • Kumar, Pradip, Dr
    British management consultant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carnegie House Unit 51, 21 Peterborough Road, Harrow, HA1 2AX, England

      IIF 17
    • icon of address One Cadmium, Harrow View, Harrow, HA1 4GP, England

      IIF 18
    • icon of address Suite 1, Cadmium, 1, Cadmium, 225 Harrow View, Harrow, Greater London, HA1 4GP, United Kingdom

      IIF 19
    • icon of address One, Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 20
  • Kumar, Pradip, Dr
    British management consultant born in October 1968

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 223, Regent Street, Suite 601, International House, London, W1B 2QD, England

      IIF 21
  • Kumar, Pradip, Dr
    British management consultant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cadmium, 225 Harrow View, Harrow, HA1 4GP, England

      IIF 22
  • Kumar, Pradip, Dr.
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Carnegie House, Flat 51, Peterborough Road, Harrow, HA1 2AX, England

      IIF 23
    • icon of address Flat 51, Carnegie House, 21, Peterborough Road, Harrow, HA1 2AX, England

      IIF 24
  • Kumar, Pradip, Dr.
    British management consultant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, Hoxton - Third Floor, London, EC2A 4NE, England

      IIF 25
  • Srivastava-kumar, Pradip, Dr
    British management consultant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Bakewell Drive, Nottingham, Nottinghamshire, NG5 9AF, United Kingdom

      IIF 26
  • Khare-kumar, Pradip, Dr
    British management consultant born in November 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Mercury House, North Gate, Shipstone Business Centre, Nottingham, Nottinghamshire, NG7 7FN, England

      IIF 27
  • Merenini, Michael
    German legal practitioner born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Adelaide Avenue, London, SE4 1YT, United Kingdom

      IIF 28
  • Merenini, Michael
    German legal/health care born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Fossil Road, London, SE13 7DE, England

      IIF 29
  • Srivastava-kumar, Pradip, Dr
    British management consultant born in November 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 109, Vernon House, Suite 718, Friar Lane, Nottingham, NG1 6DQ, England

      IIF 30
  • Maclellan, Andrew
    British bricklayer born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Winters Croft, Gravesend, DA125EA, United Kingdom

      IIF 31
    • icon of address 12, Winters Croft, Gravesend, Kent, DA12 5EA, United Kingdom

      IIF 32
  • Kumar, Pradip Khare, Dr
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 33
  • Dr Pradip Kumar
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carnegie House Unit 51, 21 Peterborough Road, Harrow, HA1 2AX, England

      IIF 34
    • icon of address Suite 1, Cadmium, 1, Cadmium, 225 Harrow View, Harrow, Greater London, HA1 4GP, United Kingdom

      IIF 35
    • icon of address One, Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 36
  • Dr. Pradip Kumar
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Carnegie House, Flat 51, Peterborough Road, Harrow, HA1 2AX, England

      IIF 37
    • icon of address Flat 51, Carnegie House, 21, Peterborough Road, Harrow, HA1 2AX, England

      IIF 38
    • icon of address 86-90, Paul Street, Hoxton - Third Floor, London, EC2A 4NE, England

      IIF 39
  • Kumar, Prasad Pradip, Dr
    British consultant born in October 1968

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, Hoxton - Third Floor, London, EC2A 4NE, England

      IIF 40
  • Kumar-srivastava, Pradip, Dr
    British management consultant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Vernon House, Unit 718 Friar Lane, Nottingham, Nottinghamshire, NG1 6DQ, United Kingdom

      IIF 41
  • Dr Pradip Prasad-kumar
    British born in October 1968

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, Hoxton - Third Floor, London, EC2A 4NE, England

      IIF 42
  • Michael Merenini
    German born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Fossil Road, London, SE13 7DE, England

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Flat 51, Carnegie House, 21 Peterborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 4385, 12100594: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address 15 Adelaide Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address 52 Fossil Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,927 GBP2024-06-30
    Officer
    icon of calendar 2015-06-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 12 Winters Croft, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address 171 Sulivan Court Broomhouse Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 104 Jeymer Drive, Greenford, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address Mercury House North Gate, Shipstone Business Centre, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 27 - Director → ME
  • 10
    TAURUS POSEIDON CONSULTANCY SERVICES PRIVATE LIMITED - 2015-03-24
    icon of address 15 Bharat Nagar, Bhel Area, Bhopal, M.p. 462022. India, India
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 41 - Director → ME
  • 11
    icon of address One Canada Square, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-05-31
    Officer
    icon of calendar 2024-12-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-12-15 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 223 Regent Street, 601, International House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 7 - Director → ME
    IIF 3 - Director → ME
  • 13
    icon of address 223 Regent Street, Suite 601, International House, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address 51 Carnegie House, 21 Peterborough Road, Harrow, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 12 Winters Croft, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 32 - Director → ME
Ceased 8
  • 1
    HISTORIAL CONSULTING-SARL LTD - 2023-12-21
    icon of address 4385, 14169564 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    icon of calendar 2022-06-13 ~ 2024-04-03
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ 2024-04-03
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    icon of address 124 City Road City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-02-01 ~ 2023-02-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-02-05 ~ 2023-09-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    icon of address R. Kumar-shrivastav, 109 Vernon House, Suite 718 Friar Lane, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-22 ~ 2016-04-12
    IIF 16 - Director → ME
    icon of calendar 2014-10-20 ~ 2015-03-01
    IIF 2 - Director → ME
  • 4
    CANVEST INFRA-FINTECH LIMITED - 2022-09-09
    FINNACLE CAPITAL ADVISORS PVT LIMITED - 2021-12-14
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2023-03-31
    Officer
    icon of calendar 2021-12-12 ~ 2022-05-30
    IIF 25 - Director → ME
    icon of calendar 2017-01-30 ~ 2017-02-15
    IIF 11 - Director → ME
    icon of calendar 2022-08-14 ~ 2023-10-11
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-12-12 ~ 2022-05-30
    IIF 39 - Ownership of shares – 75% or more OE
    icon of calendar 2022-08-14 ~ 2023-10-11
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4385, 15250112 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-31 ~ 2024-10-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ 2024-10-16
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    VESPER GLOBAL OPERATIONS LIMITED - 2016-05-10
    icon of address 109 Vernon House Friar Lane, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-05-04
    IIF 30 - Director → ME
    icon of calendar 2015-04-04 ~ 2015-08-04
    IIF 4 - Director → ME
    icon of calendar 2015-08-22 ~ 2015-10-01
    IIF 6 - Director → ME
  • 7
    icon of address 109 Vernon House Friar Lane, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,462 GBP2016-06-30
    Officer
    icon of calendar 2015-06-02 ~ 2015-12-27
    IIF 5 - Director → ME
    icon of calendar 2015-06-22 ~ 2015-07-13
    IIF 26 - Director → ME
  • 8
    icon of address One Canada Square, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-05-31
    Officer
    icon of calendar 2022-05-15 ~ 2024-10-18
    IIF 22 - Director → ME
    icon of calendar 2020-05-18 ~ 2021-08-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2021-08-15
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    icon of calendar 2022-05-15 ~ 2024-10-12
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.