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

Mr Kuldeep Desaur

    Related profiles found in government register
  • Mr Kuldeep Desaur
    English born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Queensberry Place, London, SW7 2DR, United Kingdom

      IIF 1
  • Mr Kuldeep Desaur
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finance House, 383 Eastern Avenue, Ilford, Essex, IG2 6LR

      IIF 2
  • Mr Kuldeep Kumar Desaur
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finance Houise, 383 Eastern Avenue, Ilford, Essex, IG2 6LR, England

      IIF 3
    • icon of address Finance House, 383 Eastern Avenue, Ilford Essex, IG2 6LR

      IIF 4
    • icon of address 24, Queensberry Place, London, SW7 2DR, United Kingdom

      IIF 5
  • Mr Kuldeep Desaur
    English born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Queensberry Place, London, SW7 2DR, England

      IIF 6
  • Kuldeep Kumar Desaur
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE, United Kingdom

      IIF 7
  • Desaur, Kuldeep
    English company director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Queensberry Place, London, SW7 2DR, United Kingdom

      IIF 8
  • Desaur, Kuldeep Kumar
    British businessman born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Queensberry Place, London, SW7 2DR, United Kingdom

      IIF 9
    • icon of address 322, Upper Richmond Road, United Kingdom, London, United Kingdom, SW15 6TL, United Kingdom

      IIF 10
  • Desaur, Kuldeep Kumar
    British general manager born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Queensberry Place, London, SW7 2DZ, United Kingdom

      IIF 11
  • Desaur, Kuldeep Kumar
    British property developer born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Queensberry Place, London, SW7 2DZ, United Kingdom

      IIF 12
  • Desaur, Kuldeep Kumar
    British property investor born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE

      IIF 13
  • Desaur, Kuldeep Kumar
    British property managemant born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Queensberry Place, London, SW7 2DZ, United Kingdom

      IIF 14
  • Mr Kuldeep Kumar Desaur
    British born in August 1954

    Registered addresses and corresponding companies
    • icon of address C/o Appledore Wealth Management Llp, 32-33, St. James's, London, SW1A 1NR, United Kingdom

      IIF 15
  • Desaur, Kuldeep
    British property developer born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Queensberry Place, London, SW7 2DR, England

      IIF 16
  • Desaur, Kuldeep
    British manager born in August 1954

    Registered addresses and corresponding companies
    • icon of address 719 Great West Road, Isleworth, Middlesex, TW7 4PS

      IIF 17
  • Desaur, Kuldeep
    British property development born in August 1954

    Registered addresses and corresponding companies
    • icon of address 719 Great West Road, Isleworth, Middlesex, TW7 4PS

      IIF 18
  • Desaur, Kuldeep
    British

    Registered addresses and corresponding companies
    • icon of address 719 Great West Road, Isleworth, Middlesex, TW7 4PS

      IIF 19
  • Desaur, Kuldeep
    British manager

    Registered addresses and corresponding companies
    • icon of address 719 Great West Road, Isleworth, Middlesex, TW7 4PS

      IIF 20
  • Desaur, Kuldeep
    British property developer

    Registered addresses and corresponding companies
    • icon of address 9d Wetherby Gardens, London, SW5 0JW

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 24 Queensberry Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    INTERNATIONAL STUDENT SERVICES LONDON LIMITED - 2019-06-04
    icon of address Finance House, 383 Eastern Avenue, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2013-01-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    VOLTERRA TUSCANY LIMITED - 2016-05-24
    icon of address Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Finance House, 383 Eastern Avenue, Ilford Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -80,210 GBP2024-09-28
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 24 Queensberry Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 1106-07 11/f Prosperity Place, 6 Shing Yip Street, Kwun Tong, Kowloon, Hong Kong
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-01-17 ~ now
    IIF 15 - Has significant influence or controlOE
  • 7
    icon of address Finance Houise, 383 Eastern Avenue, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    133,977 GBP2025-01-31
    Officer
    icon of calendar 2006-01-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Finance House, 383 Eastern Avenue, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 11 - Director → ME
Ceased 5
  • 1
    CAFE DEL MAR LIMITED - 2005-07-18
    VIABLEU LIMITED - 2003-09-09
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    104,776 GBP2017-05-31
    Officer
    icon of calendar 2003-02-11 ~ 2005-05-11
    IIF 17 - Director → ME
    icon of calendar 2003-02-11 ~ 2005-05-11
    IIF 20 - Secretary → ME
  • 2
    RAYMANDAWE LIMITED - 1987-07-08
    icon of address 322 Upper Richmond Road, United Kingdom, London, United Kingdom, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,863 GBP2023-12-31
    Officer
    icon of calendar 2022-05-05 ~ 2025-04-30
    IIF 10 - Director → ME
  • 3
    icon of address 24 Queensberry Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,457 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-03-23 ~ 2019-11-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    icon of address Paul Girardot, Flat 5, 10 Cardigan Road, Richmond, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-11-02
    IIF 18 - Director → ME
    icon of calendar ~ 1992-11-02
    IIF 19 - Secretary → ME
  • 5
    icon of address Finance Houise, 383 Eastern Avenue, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    133,977 GBP2025-01-31
    Officer
    icon of calendar 2006-01-30 ~ 2016-03-21
    IIF 21 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.