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 Sunil Kumar

    Related profiles found in government register
  • Mr Sunil Kumar
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 York Avenue, Hayes, UB3 2TW, England

      IIF 1 IIF 2
    • icon of address 38, York Avenue, Hayes, UB3 2TW, United Kingdom

      IIF 3
    • icon of address 38, York Avenue, London, London, UB3 2TW, United Kingdom

      IIF 4
  • Sunil Kumar
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oast Barn, Staines Road, Wraysbury, London, TW19 5BS, United Kingdom

      IIF 5
    • icon of address The Oast Barn, Staines Road, Staines-upon-thames, TW19 5BS, England

      IIF 6 IIF 7
  • Kumar, Sunil
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, York Avenue, Hayes, UB3 2TW, England

      IIF 8 IIF 9
    • icon of address 38, York Avenue, Hayes, UB3 2TW, United Kingdom

      IIF 10
    • icon of address The Oast Barn, Staines Road, Wraysbury, London, TW19 5BS, United Kingdom

      IIF 11
    • icon of address The Oast Barn, Staines Road, Staines-upon-thames, TW19 5BS, England

      IIF 12 IIF 13
  • Kumar, Sunil
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, York Avenue, Hayes, London, UB3 2TW, United Kingdom

      IIF 14
  • Kumar, Sunil
    British self employed born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 York Avenue, Hayes, UB3 2TW, England

      IIF 15
  • Mr Sunil Kumar
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, York Avenue, Hayes, UB3 2TW, England

      IIF 16
    • icon of address 14, Macmillan Close, Oldbury, B69 3JT, United Kingdom

      IIF 17
    • icon of address 14, Macmillan Close, Tividale, Oldbury, B69 3JT, England

      IIF 18
    • icon of address 14, Macmillan Close, Tividale, Oldbury, B69 3JT, United Kingdom

      IIF 19
    • icon of address The Oasts Barn, Staines Road, Wraysbury, Staines-upon-thames, TW19 5BS, England

      IIF 20
  • Kumar, Sunil
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Hatchett Road, Feltham, Middlesex, TW14 8DX, England

      IIF 21
    • icon of address 14, Macmillan Close, Tividale, Oldbury, B69 3JT, England

      IIF 22
    • icon of address 14, Macmillan Close, Tividale, Oldbury, B69 3JT, United Kingdom

      IIF 23
  • Kumar, Sunil
    British builder born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Macmillan Close, Tividale, Oldbury, B69 3JT, United Kingdom

      IIF 24
  • Kumar, Sunil
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 983 Great West Rd, Brentford, TW8 9DN, United Kingdom

      IIF 25
  • Kumar, Sunil
    British self employed born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Hatchett Road, Feltham, TW14 8DX, United Kingdom

      IIF 26 IIF 27
  • Kumar, Sunil
    United Kingdom born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Saren House Cambridge Road, Ground Floor Saren House Cambridge Road, Hanwell, Ground Floor Saren House Cambridge Road, Hanwell, London, Middlesex, W7 3PA, United Kingdom

      IIF 28
  • Kumar, Sunil

    Registered addresses and corresponding companies
    • icon of address Unit 5, 983 Great West Rd, Brentford, TW8 9DN, United Kingdom

      IIF 29
    • icon of address 62, Hatchett Road, Feltham, TW14 8DX, England

      IIF 30
    • icon of address 62, Hatchett Road, Feltham, TW14 8DX, United Kingdom

      IIF 31
    • icon of address 38, York Avenue, London, London, UB3 2TW, United Kingdom

      IIF 32
    • icon of address The Oast Barn, Staines Road, Wraysbury, London, TW19 5BS, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 38 York Avenue, Hayes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    800 GBP2022-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Oast Barn Staines Road, Wraysbury, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 11 - Director → ME
    icon of calendar 2025-01-14 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    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
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address 14 Macmillan Close, Tividale, Oldbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    37,681 GBP2024-08-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 14 Macmillan Close, Tividale, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address The Oasts Barn Staines Road, Wraysbury, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,516 GBP2023-07-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 62 Hatchett Road, Feltham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address 38 York Avenue, Hayes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 62 Hatchett Road, Feltham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120 GBP2017-11-30
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2011-10-04 ~ dissolved
    IIF 31 - Secretary → ME
  • 9
    icon of address W7 3sa, Unit 1055 Boston Road, 145 Boston, Hanwell London, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2014-08-20 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    icon of address 38 York Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,304 GBP2025-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Oast Barn, Staines Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    VD NANNIES & RECRUITMENT AGENCY LTD - 2017-02-24
    RAPID APPRENTICESHIPS LTD - 2017-09-28
    icon of address 38 York Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,313 GBP2021-11-30
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Oast Barn, Staines Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    V, D'S & EVERY KID'S DREAM NURSERIES LIMITED - 2024-10-30
    icon of address The Oasts Barn Staines Road, Wraysbury, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    274,384 GBP2023-10-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 21 - Director → ME
    icon of calendar 2013-10-28 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    S KUMAR AND S BAHL PARTNERSHIP LIMITED - 2020-06-20
    icon of address The Oasts Barn Staines Road, Wraysbury, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,565 GBP2019-03-31
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address 38 York Avenue, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    JASWAL HOUSING LTD - 2023-06-08
    icon of address 14 Macmillan Close, Tividale, Oldbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,766 GBP2025-03-31
    Officer
    icon of calendar 2022-02-09 ~ 2023-06-07
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 2023-06-07
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    S KUMAR AND S BAHL PARTNERSHIP LIMITED - 2020-06-20
    icon of address The Oasts Barn Staines Road, Wraysbury, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,565 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-03-09 ~ 2020-10-26
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.