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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Rajinder Kumar

    Related profiles found in government register
  • Mr Rajinder Kumar
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 55, Colmore Row, Birmingham, B3 2AA, England

      IIF 1
    • 23, Bilston Street, Dudley, DY3 1JA, England

      IIF 2 IIF 3
    • Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 4 IIF 5
    • 542, Penn Road, Wolverhampton, WV4 4HU, England

      IIF 6
    • Pa068 Technology Centre, Wolverhampton Science Park, Glaisher Drive, Wolverhampton, West Midlands, WV10 9RU, England

      IIF 7 IIF 8
  • Kumar, Rajinder
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bilston Street, Dudley, DY3 1JA, England

      IIF 9 IIF 10
    • Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 11
  • Kumar, Rajinder
    British company direc born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 542, Penn Road, Wolverhampton, WV4 4HU, United Kingdom

      IIF 12
  • Kumar, Rajinder
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 55, Colmore Row, Birmingham, B3 2AA, England

      IIF 13
    • 23, Bilston Street, Dudley, DY3 1JA, England

      IIF 14
    • 542, Penn Road, Wolverhampton, WV4 4HU, England

      IIF 15
  • Kumar, Rajinder
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bilston Street, Dudley, DY3 1JA, England

      IIF 16 IIF 17
    • Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 18 IIF 19
  • Kumar, Rajinder
    British energy trading consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 44 Queen Street, Wolverhampton, West Midlands, WV1 3BJ, England

      IIF 20
  • Mr Rajinder Kumar
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 21
    • Gf Ro, 5 High Street, Westbury On Trym, Bristol, BS9 3BY, England

      IIF 22
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • 76 Wynn Road, Penn, Wolverhampton, West Midlands, WV4 4AN, United Kingdom

      IIF 24
  • Mr Ravinder Kumar
    British born in October 1974

    Resident in United Kingdom

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

      IIF 25
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
    • 38, Crieff Road, Perth, PH1 2RS, United Kingdom

      IIF 27
  • Kumar, Ravindra, Mr.
    British none born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 114, Meadow Way, Amersham Road, Reading, Berkshire, RG4 5LY, United Kingdom

      IIF 28
  • Mr Ravindra Kumar
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29 IIF 30
    • 7, Bell Yard, London, WC2A 2JR

      IIF 31
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
    • 10, Little Horse Close, Reading, RG6 7HL, United Kingdom

      IIF 33
  • Kumar, Rajinder
    British director born in July 1971

    Registered addresses and corresponding companies
    • 34 Thirkleby Close, Slough, Berkshire, SL1 3XF

      IIF 34
  • Kumar, Rajinder
    British born in October 1970

    Resident in United Kingdom

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

      IIF 35
  • Kumar, Rajinder
    British ceo born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 36
  • Kumar, Rajinder
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76 Wynn Road, Penn, Wolverhampton, West Midlands, WV4 4AN, United Kingdom

      IIF 37
  • Kumar, Rajinder
    British international consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gf Ro, 5 High Street, Westbury On Trym, Bristol, BS9 3BY, England

      IIF 38
  • Kumar, Ravinder
    British born in October 1974

    Resident in United Kingdom

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

      IIF 39
  • Kumar, Ravinder
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Crieff Road, Perth, PH1 2RS, United Kingdom

      IIF 40
  • Kumar, Ravinder
    British self employed born in October 1974

    Resident in United Kingdom

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

      IIF 41
  • Kumar, Ravindra
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 42
  • Kumar, Ravindra
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 43
    • 7, Bell Yard, London, WC2A 2JR

      IIF 44
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
    • 10, Little Horse Close, Reading, RG6 7HL, United Kingdom

      IIF 46
  • Kumar, Rajinder

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 47
    • 1st Floor, 44 Queen Street, Wolverhampton, West Midlands, WV1 3BJ, England

      IIF 48
    • 542, Penn Road, Wolverhampton, WV4 4HU, United Kingdom

      IIF 49
    • 542 Penn Road, Wolverhampton, West Midlands, WV4 4HU, United Kingdom

      IIF 50
  • Kumar, Ravinder

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

      IIF 51
  • Kumar, Ravindra

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

      IIF 52
    • 10, Little Horse Close, Reading, RG6 7HL, United Kingdom

      IIF 53
child relation
Offspring entities and appointments 22
  • 1
    ABARIS SOLUTIONS LIMITED
    10722334
    10 Little Horse Close, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-12 ~ dissolved
    IIF 46 - Director → ME
    2017-04-12 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 2
    AEGIS CONSULTING PARTNERS LIMITED
    12405018
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 3
    ALGORITHMIC ENERGY TRADING LIMITED
    09106474 16079640... (more)
    1st Floor 44 Queen Street, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-06-27 ~ dissolved
    IIF 20 - Director → ME
    2015-08-20 ~ dissolved
    IIF 48 - Secretary → ME
  • 4
    ALGORITHMIC ENERGY TRADING LTD
    11982553 09106474... (more)
    Gf Ro 5 High Street, Westbury On Trym, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 5
    ALGORITHMIC ENERGY TRADING LTD
    16079640 09106474... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    AR BUILD AND DEVELOPMENTS LTD
    16017102
    23 Bilston Street, Dudley, England
    Active Corporate (2 parents)
    Person with significant control
    2025-08-21 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    AUREATION CONSTRUCTION LTD
    10875113
    Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2025-08-20 ~ now
    IIF 11 - Director → ME
    2017-07-20 ~ 2018-12-21
    IIF 18 - Director → ME
    2022-05-16 ~ 2024-06-26
    IIF 19 - Director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    2017-07-20 ~ 2018-12-21
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    AUREATION CONSTRUCTION PVT LTD LIMITED
    12574354
    542 Penn Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-04-27 ~ 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
    IIF 6 - Right to appoint or remove directors OE
  • 9
    AUREATION DEVELOPMENTS LTD
    09758222
    23 Bilston Street, Dudley, England
    Active Corporate (4 parents)
    Officer
    2015-09-02 ~ 2024-06-20
    IIF 16 - Director → ME
    2025-08-21 ~ now
    IIF 9 - Director → ME
    2015-09-02 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-08-21 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    AUREATION PROPERTIES LTD
    08710159
    23 Bilston Street, Dudley, England
    Active Corporate (6 parents)
    Officer
    2013-09-30 ~ 2018-12-13
    IIF 14 - Director → ME
    2025-09-01 ~ now
    IIF 10 - Director → ME
    2020-03-04 ~ 2022-05-16
    IIF 17 - Director → ME
    2013-09-30 ~ 2018-12-13
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-12-13
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    AUREATION PROPERTIES PVT LTD
    11647195
    542 Penn Road, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-29 ~ dissolved
    IIF 12 - Director → ME
    2018-10-29 ~ dissolved
    IIF 49 - Secretary → ME
  • 12
    AUREATION TECH LIMITED
    13076873
    55 Colmore Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 13
    AXSNET TECHNOLOGY LIMITED
    06650811
    C/o A Mitra & Co, 137 Cassiobury Drive, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-07-18 ~ dissolved
    IIF 28 - Director → ME
  • 14
    BLU REVOLUTION GROUP LTD
    12867560
    Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 15
    HE4LP LTD
    13911255
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 16
    INCRREDA LIMITED
    12501444
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-03-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-03-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 17
    INFORES GLOBAL CONSULTING LIMITED
    - now 08460331
    CREDENS SOLUTIONS LIMITED
    - 2019-07-02 08460331
    7 Bell Yard, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-03-25 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 18
    KORNCHAIN LIMITED
    11129723
    18 Roxton Gardens, Croydon, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    2018-01-02 ~ 2019-08-12
    IIF 45 - Director → ME
    2018-01-02 ~ 2019-08-12
    IIF 52 - Secretary → ME
    Person with significant control
    2018-01-02 ~ 2018-02-03
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 19
    M DEVGAN AND CO LTD
    16609811
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ now
    IIF 39 - Director → ME
    2025-07-28 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 20
    RISUN EDU LTD
    SC665662
    38 Crieff Road, Perth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 21
    RNVY LTD
    14092582
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-05-08 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 22
    SECOND TO NONE CHAUFFEURS LIMITED
    05835260
    94 New Walk, Leicester
    Dissolved Corporate (6 parents)
    Officer
    2007-05-25 ~ 2007-11-01
    IIF 34 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.