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, Anil

    Related profiles found in government register
  • Kumar, Anil
    Indian director born in January 1967

    Resident in India

    Registered addresses and corresponding companies
    • 193, High Street, Hornchurch, Essex, RM11 3XT, England

      IIF 1
  • Kumar, Anil
    Indian director born in March 1967

    Resident in India

    Registered addresses and corresponding companies
    • Kunal Gautam, 33/25-26, Iiird Floor, West Patel Nagar, New Delhi, 110008, India

      IIF 2
  • Kumar, Anil
    Indian director born in May 1961

    Resident in India

    Registered addresses and corresponding companies
    • Mohalla Soodan, Nurmahal, Jalandhar, Punjab, India

      IIF 3
  • Kumar, Anil
    Indian independent director born in June 1962

    Resident in India

    Registered addresses and corresponding companies
    • D-19, C. C Colony, Opposite Rana Pratap Bagh, Delhi, Delhi 110007, India

      IIF 4
  • Kumar, Anil
    Indian director born in March 1978

    Resident in India

    Registered addresses and corresponding companies
    • 14994113 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Kumar, Anil
    Indian management professional born in October 1979

    Resident in India

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 6
  • Kumar, Anil
    Indian businessman born in December 1984

    Resident in India

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

      IIF 7
  • Kumar, Anil
    Indian manager born in March 1984

    Resident in India

    Registered addresses and corresponding companies
    • 56, Sunrising, Looe, PL13 1NE, United Kingdom

      IIF 8
  • Kumar, Anil
    Indian director born in April 1990

    Resident in India

    Registered addresses and corresponding companies
    • Lytchett House, 13, Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 9
  • Kumar, Anil
    Indian software engineer born in June 1990

    Resident in India

    Registered addresses and corresponding companies
    • B5/104 Maya Garden City, Nagla Road, Singhpura, Zirakpur, 140603, India

      IIF 10
  • Kumar, Anil
    Indian businessman born in May 1992

    Resident in India

    Registered addresses and corresponding companies
    • Ground Floor, Philbeach House, Dale, Haverfordwest, SA62 3QU, United Kingdom

      IIF 11
  • Kumar, Anil
    Indian director born in November 1994

    Resident in India

    Registered addresses and corresponding companies
    • Unit D, Marlow Road, Leicester, LE3 2BQ, United Kingdom

      IIF 12
  • Kumar, Anil
    India chartered accountant born in March 1967

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 14, Amblecote Meadows, Grove Park, London, SE12 9TA

      IIF 13
  • Kumar, Anil
    Indian businessman born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Brindley Place, Birmingham, B1 2JB, England

      IIF 14 IIF 15
  • Kumar, Anil
    Indian software professional born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB

      IIF 16
  • Kumar, Anil
    Indian treding born in July 1979

    Resident in Kuwait

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 17
  • Mr Anil Kumar
    Indian born in March 1967

    Resident in India

    Registered addresses and corresponding companies
    • Kunal Gautam, 33/25-26, Iiird Floor, West Patel Nagar, New Delhi, 110008, India

      IIF 18
  • Anil Kumar
    Indian born in August 1987

    Resident in India

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

      IIF 19 IIF 20
  • Anil Kumar
    Indian born in April 1990

    Resident in India

    Registered addresses and corresponding companies
    • Lytchett House, 13, Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 21
  • Anil Kumar
    Indian born in May 1992

    Resident in India

    Registered addresses and corresponding companies
    • Ground Floor, Philbeach House, Dale, Haverfordwest, SA62 3QU, United Kingdom

      IIF 22
  • Mr Anil Kumar
    Indian born in March 1978

    Resident in India

    Registered addresses and corresponding companies
    • 14994113 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Mr Anil Kumar
    Indian born in October 1979

    Resident in India

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 24
  • Mr Anil Kumar
    Indian born in June 1990

    Resident in India

    Registered addresses and corresponding companies
    • B5/104 Maya Garden City, Nagla Road, Singhpura, Zirakpur, 140603, India

      IIF 25
  • Mr Anil Kumar
    Indian born in November 1994

    Resident in India

    Registered addresses and corresponding companies
    • Unit D, Marlow Road, Leicester, LE32BQ, United Kingdom

      IIF 26
  • Senapati, Anil Kumar
    Indian software professional born in January 1976

    Resident in India

    Registered addresses and corresponding companies
    • 154, Clarkson Court, Hatfield, Hertfordshire, AL10 9GY, United Kingdom

      IIF 27
  • Senapati, Anil Kumar
    Indian software proffesional born in January 1976

    Resident in India

    Registered addresses and corresponding companies
    • 39, Chiltern Park Avenue, Berkhamsted, HP4 1EX, United Kingdom

      IIF 28
  • Kumar, Anil

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 29
  • Mr Anil Kumar
    Indian born in July 1979

    Resident in Kuwait

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 30
  • Kumar, Anil
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Keats Way, Greenford, UB6 9HE, United Kingdom

      IIF 31
  • Kumar, Anil
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 32
  • Chauhan, Nileshkumar
    Indian software professional born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Rainbird Close, Wembley, Middlesex, HA0 1FU, England

      IIF 33
  • Chauhan, Nilesh
    Indian consultant born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Rainbird Close, Wembley, HA0 1FU, United Kingdom

      IIF 34
  • Mullagiri, Anil Kumar
    British software professional born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 253, Hook Road, Chessington, KT9 1EQ, England

      IIF 35
  • Chauhan, Nileshkumar
    Indian software professional born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Danes Court, Northend Road, Wembley, Middlesex, HA90AD, England

      IIF 36
  • Mr Nileshkumar Chauhan
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Rainbird Close, Wembley, Middlesex, HA0 1FU, England

      IIF 37
  • Mr Anil Kumar
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Keats Way, Greenford, UB6 9HE, United Kingdom

      IIF 38
  • Mr Anil Kumar
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 39 IIF 40
  • Mr Anil Kumar Mullagiri
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 253, Hook Road, Chessington, KT9 1EQ, England

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    193 High Street, Hornchurch, Essex
    Dissolved corporate (3 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 1 - director → ME
  • 2
    48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,474 GBP2021-10-31
    Officer
    2020-10-29 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    Unit D, Marlow Road, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-10 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-08-10 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    4385, 14994113 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-11 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    Crown House, 217 Higher Hillgate, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-11-08 ~ dissolved
    IIF 16 - director → ME
  • 6
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    -132 GBP2016-03-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Has significant influence or controlOE
  • 7
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-06-01 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2024-06-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-04-08 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-04-08 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    The Long Lodge, 265-269 Kingston Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-23 ~ dissolved
    IIF 28 - director → ME
  • 10
    ADVENT GLOBAL OUTSOURCING LIMITED - 2022-04-21
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    -59,239 GBP2023-11-30
    Officer
    2019-11-11 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-11-11 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    253 Hook Road, Chessington, England
    Corporate (2 parents)
    Equity (Company account)
    144,098 GBP2024-03-31
    Officer
    2007-10-10 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
  • 12
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1 GBP2016-04-30
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or control over the trustees of a trustOE
  • 13
    Life Insurance Corporation Of, India, Yogakshema,jeevan Bima Marg, Bombay 400021 India, India
    Corporate (17 parents)
    Officer
    2022-01-20 ~ now
    IIF 4 - director → ME
  • 14
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 15
    4385, 14075713 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 17 - director → ME
    2022-04-28 ~ dissolved
    IIF 29 - secretary → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    5 Rainbird Close, Wembley, Middlesex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    43,405 GBP2020-02-28
    Officer
    2013-05-14 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 17
    50 Keats Way, Greenford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,669 GBP2023-12-31
    Officer
    2018-12-04 ~ now
    IIF 31 - director → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 18
    3 Rainbird Close, Wembley, England
    Corporate (9 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    2020-11-12 ~ now
    IIF 34 - director → ME
  • 19
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF 7 - director → ME
Ceased 9
  • 1
    AUTOPRODIAGNOSTICS LIMITED - 2023-07-24
    56 Sunrising, Looe, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -24,793 GBP2023-12-31
    Officer
    2023-08-16 ~ 2024-06-12
    IIF 8 - director → ME
  • 2
    Ground Floor Philbeach House, Dale, Haverfordwest, United Kingdom
    Dissolved corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    45 GBP2020-01-31
    Officer
    2015-01-20 ~ 2020-10-12
    IIF 11 - director → ME
    Person with significant control
    2016-07-01 ~ 2020-10-12
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Has significant influence or control over the trustees of a trust OE
  • 3
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    -132 GBP2016-03-31
    Officer
    2015-05-14 ~ 2017-03-31
    IIF 15 - director → ME
  • 4
    The Long Lodge, 265-269 Kingston Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-21 ~ 2012-11-23
    IIF 27 - director → ME
  • 5
    14 Amblecote Meadows, Grove Park, London
    Dissolved corporate (1 parent)
    Officer
    2010-10-13 ~ 2011-10-01
    IIF 13 - director → ME
  • 6
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    679,889 GBP2023-05-30
    Officer
    2010-02-09 ~ 2010-09-17
    IIF 3 - director → ME
  • 7
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1 GBP2016-04-30
    Officer
    2015-12-02 ~ 2017-03-31
    IIF 14 - director → ME
  • 8
    5 Rainbird Close, Wembley, Middlesex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    43,405 GBP2020-02-28
    Officer
    2012-10-08 ~ 2013-05-02
    IIF 36 - director → ME
  • 9
    48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    34,874 GBP2023-08-31
    Person with significant control
    2019-08-22 ~ 2020-10-26
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.