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

Kumar, Banoch

    Related profiles found in government register
  • Kumar, Banoch
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Justin Plaza 3, 341 London Road, Mitcham, Surrey, CR4 4BE, United Kingdom

      IIF 1
    • icon of address Unit K-2, Middlesex Business Park, Bridge Road, Southall, UB2 4AB, United Kingdom

      IIF 2
  • Kumar, Banoch
    British purchasing manager born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solent Court, 1258 London Road, London, SW16 4EY, England

      IIF 3
  • Kumar, Banoch
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 4 IIF 5 IIF 6
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, United Kingdom

      IIF 11
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 12
  • Kumar, Banoch
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 814, Finchley Road, London, NW11 6XL, England

      IIF 13
    • icon of address 230, Wentworth Road, Southall, Middlesex, UB2 5TY, United Kingdom

      IIF 14
    • icon of address 230, Wentworth Road, Southall, Middx, UB2 5TY, United Kingdom

      IIF 15
    • icon of address 230, Wentworth Road, Southall, UB2 5TY, United Kingdom

      IIF 16
  • Mr Banoch Kumar
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 814, Finchley Road, London, NW11 6XL, England

      IIF 17
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 18 IIF 19 IIF 20
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, United Kingdom

      IIF 25
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 26
    • icon of address 230, Wentworth Road, Southall, Middlesex, UB2 5TY, United Kingdom

      IIF 27
    • icon of address 230, Wentworth Road, Southall, UB2 5TY, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,045 GBP2024-07-31
    Officer
    icon of calendar 2024-12-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-12-25 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Justin Plaza 2, 341 London Road, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 230 Wentworth Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 230 Wentworth Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    SK GEORGE HOTEL HEMFIELD LTD - 2022-07-20
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,008 GBP2024-08-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 6
    VIBRANT RAYS (EWELL) LTD - 2025-10-01
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    VIBRANT RAYS (SURBITON) LTD - 2025-08-19
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ 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
  • 10
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address Bbk Partnership, 1 Beauchamp Court, Barnet, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    56,643 GBP2021-08-31
    Officer
    icon of calendar 2013-08-08 ~ 2014-11-01
    IIF 1 - Director → ME
  • 2
    icon of address Unit K-2 Middlesex Business Park, Bridge Road, Southall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,425 GBP2014-10-31
    Officer
    icon of calendar 2012-10-11 ~ 2013-02-14
    IIF 2 - Director → ME
  • 3
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-06 ~ 2013-06-10
    IIF 3 - Director → ME
  • 4
    icon of address Bbk Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    7,249 GBP2020-07-31
    Officer
    icon of calendar 2021-12-28 ~ 2021-12-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-12-28 ~ 2021-12-28
    IIF 17 - Ownership of shares – 75% or more 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.