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

Kumar, Amit

    Related profiles found in government register
  • Kumar, Amit
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 79, Silentwood Road, Eastleigh, Hampshire, SO50 9SS, England

      IIF 1
  • Kumar, Amit
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Radical Ride, Finchampstead, Wokingham, RG40 4UH, England

      IIF 2
  • Kumar, Amit
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 161, Whippendell Road, Watford, WD18 7NH, England

      IIF 3
  • Kumar, Amit
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21 Regent Street, Wrexham, LL11 1RY, Wales

      IIF 4
  • Kumar, Amit
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 44-50, Chantry Way, Andover, SP10 1LU, England

      IIF 5 IIF 6
  • Kumar, Amit, Mr.
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 79, Silentwood Road, Eastleigh, Hampshire, SO50 9SS, England

      IIF 7
  • Kumar, Amit
    Indian director born in August 1977

    Resident in England

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

      IIF 8
  • Kumar, Amit
    British student born in May 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Whitelee, East Kilbride, Glasgow, G75 0JX, Scotland

      IIF 9
  • Kumar, Amit
    Indian born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 65 Park Road, Hounslow, TW3 2HG, England

      IIF 10
    • 82, Park Road, Hounslow, TW3 2HB, England

      IIF 11 IIF 12
  • Kumar, Amit
    Indian care manager born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 65 Park Road, Hounslow, TW32HG, England

      IIF 13
  • Kumar, Amit
    Indian manager born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 65 Park Road, Hounslow, TW3 2HG, England

      IIF 14
    • 1st Floor, 44 Queen Street, Wolverhampton, West Midlands, WV1 3BJ

      IIF 15
  • Kumar, Amit
    Indian self employed born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15, Chestnut Court, Chestnut Avenue, Wembley, HA02LT, England

      IIF 16
  • Kumar, Amit
    Indian born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cecil Road, Hoddesdon, EN11 0JA, England

      IIF 17
  • Kumar, Amit
    Indian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 62, West Hill Road, Plymouth, PL4 7LG, England

      IIF 18
    • 86, Deer Park Drive, Plymouth, PL3 6SR, England

      IIF 19
  • Kumar, Amit
    Indian born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 22, Blackberry Lane, Sutton Coldfield, B74 4JE, England

      IIF 20 IIF 21
  • Kumar, Amit
    Indian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 37 Causeway, Causeway, Banbury, OX16 4RH, England

      IIF 22
  • Kumar, Amit
    Indian born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Raleigh Court, Clarence Mews, London, SE16 5GB, England

      IIF 23 IIF 24
  • Kumar, Amrit
    English director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • address

      IIF 25
    • 18 Monticello Way, Coventry, CV4 9WA, England

      IIF 26
  • Mr Amit Kumar
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 79, Silentwood Road, Eastleigh, Hampshire, SO50 9SS, England

      IIF 27
  • Kumar, Amit
    Indian born in August 1977

    Resident in India

    Registered addresses and corresponding companies
    • Unit 3, Skyline Business Village, London, E149TS, United Kingdom

      IIF 28
  • Mr. Amit Kumar
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 79, Silentwood Road, Eastleigh, Hampshire, SO50 9SS, England

      IIF 29
  • Kumar, Amit
    Indian director born in August 1971

    Resident in India

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 30
  • Kumar, Amit
    Indian financial specialist born in February 1977

    Resident in India

    Registered addresses and corresponding companies
    • Bristol & West House, Post Office Road, Bournemouth, BH1 1BL, England

      IIF 31
  • Kumar, Amit
    Indian director born in June 1978

    Resident in India

    Registered addresses and corresponding companies
    • R-2/62, R-2/62, Raj Nagar, Ghaziabad, Uttar Pradesh, 200101, India

      IIF 32
  • Kumar, Amit, Mr.
    born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30, St. James's Square, London, SW1Y 4AL, England

      IIF 33
  • Kumar, Amit
    Indian director born in January 1976

    Resident in India

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 34
  • Kumar, Amit
    born in June 1978

    Resident in India

    Registered addresses and corresponding companies
    • Unit 1, Lansdown Industrial Estate, Cheltenham, GL51 8PL, United Kingdom

      IIF 35
  • Kumar, Amit
    Indian born in November 1979

    Resident in India

    Registered addresses and corresponding companies
    • 95, Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, England

      IIF 36
  • Kumar, Amit
    Indian director born in August 1984

    Resident in India

    Registered addresses and corresponding companies
    • 67, 9th Main, 2nd Corss, Koramangala 4th Block, Bangalore, 560034, India

      IIF 37
  • Kumar, Amit
    Indian administrator born in January 1987

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 38
  • Kumar, Amit
    India i.t. consultant born in June 1987

    Resident in India

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Kumar, Amit
    Indian director born in August 1993

    Resident in India

    Registered addresses and corresponding companies
    • Post Box 1, 60 Charles Street, Leicester, LE1 1FB, United Kingdom

      IIF 40
  • Kumar, Amit
    Indian director born in April 1998

    Resident in India

    Registered addresses and corresponding companies
    • 65, Jarvis Street, Leicester, LE3 5BN, United Kingdom

      IIF 41
  • Kumar, Amit
    Indian entrepreneur born in May 1998

    Resident in India

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

      IIF 42
  • Kumar, Amit
    Indian director born in August 1998

    Resident in India

    Registered addresses and corresponding companies
    • 7 The Courtyard, Gaulby Lane, Stoughton, LE2 2FL, United Kingdom

      IIF 43
  • Mr Amit Kumar
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Radical Ride, Finchampstead, Wokingham, RG40 4UH, England

      IIF 44
  • Kumar, Amit
    Indian born in October 1951

    Resident in India

    Registered addresses and corresponding companies
    • Ibs House, 40 Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 45 IIF 46
  • Kumar, Amit
    Indian businessman born in October 1951

    Resident in India

    Registered addresses and corresponding companies
    • C/o K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon, OX14 4RY

      IIF 47
    • 120 Victoria Road, Swindon, Wiltshire, SN1 3BH, England

      IIF 48
    • 42, Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 49
    • 43, Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 50 IIF 51
    • 44, Fleet Street, Swindon, SN1 1RE, England

      IIF 52
    • 44, Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 53 IIF 54 IIF 55
    • 45, Fleet Street, Office311, Swindon, Wiltshire, SN1 1RE, England

      IIF 57
    • 46, Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 58
    • Ibs House, 40 Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 59 IIF 60
    • Office 312, Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 61
    • Victoria Chambers, 120 Victoria Road, Old Town, Swindon, Wiltshire, SN1 3BH, England

      IIF 62 IIF 63
    • Victoria Chambers, 120 Victoria Road, Old Town, Swindon, Wiltshirte, SN1 3BH, England

      IIF 64
  • Kumar, Amit
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Bowen Square, Daventry, NN11 4DR, United Kingdom

      IIF 65
  • Kumar, Amit
    Indian born in September 1980

    Resident in India

    Registered addresses and corresponding companies
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 66
  • Kumar, Amit
    Indian director born in July 1981

    Resident in India

    Registered addresses and corresponding companies
    • 1, Cecil Road, Hoddesdon, EN11 0JA, England

      IIF 67
  • Kumar, Amit
    Indian born in November 1983

    Resident in India

    Registered addresses and corresponding companies
    • 587q, Sector 21, Panchkula, 134112, India

      IIF 68
  • Kumar, Amit
    Indian medical practice born in November 1983

    Resident in India

    Registered addresses and corresponding companies
    • 123, Overbrook, Eldene, Swindon, SN3 6AU, England

      IIF 69
  • Kumar, Amit
    Indian businessman born in June 1983

    Resident in India

    Registered addresses and corresponding companies
    • C-12, 32, Yamuna Vihar, Delhi, 110053, India

      IIF 70
  • Kumar, Amit
    Indian director born in June 1983

    Resident in India

    Registered addresses and corresponding companies
    • Amit Kumar, C-384, Beta-1, Greater Noida, Gautam Budh Nagar, Uttar Pradesh, 201308, India

      IIF 71
  • Kumar, Amit
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bridge House, Millbrook Way, Slough, SL3 0FH, England

      IIF 72
    • 113, Long Lane, Staines-upon-thames, TW19 7AL, England

      IIF 73
  • Kumar, Amit
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Sir John Court, Vibia Close, Stanwell, TW19 7HR, United Kingdom

      IIF 74
  • Kumar, Amit
    Indian born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • Kurar, Vpo Kurar, Kaithal, Haryana, 136117, India

      IIF 75
  • Kumar, Amit
    Indian company director born in July 1990

    Resident in India

    Registered addresses and corresponding companies
    • 76, Aalhanpur, Barthakyastha, Saharanpur, 247231, India

      IIF 76
  • Kumar, Amit
    Indian director born in July 1990

    Resident in India

    Registered addresses and corresponding companies
    • Ward 6, 1714b Shiv Colony, Karnal, Haryana, 132001, India

      IIF 77
  • Kumar, Amit
    Indian born in February 1991

    Resident in India

    Registered addresses and corresponding companies
    • Unit No 7, Registry Street, Stoke-on-trent, ST4 1JP, England

      IIF 78
  • Kumar, Amit
    Indian company director born in February 1991

    Resident in India

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

      IIF 79
  • Kumar, Amit
    Indian director born in October 1992

    Resident in India

    Registered addresses and corresponding companies
    • 7 The Courtyard, Gaulby Lane, Stoughton, LE2 2FL, United Kingdom

      IIF 80
  • Kumar, Amit
    Indian business person born in May 1993

    Resident in India

    Registered addresses and corresponding companies
    • Mulberry House, First Floor Offices, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 81
  • Kumar, Amit
    Indian director born in May 1993

    Resident in India

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 82
  • Kumar, Amit
    Indian director born in June 1993

    Resident in India

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

      IIF 83
  • Kumar, Amit
    Indian company director born in May 1995

    Resident in India

    Registered addresses and corresponding companies
    • H.no-2, Rani Awanti Bai Nagar, Etah, 207001, India

      IIF 84
  • Mr Amit Kumar
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 161, Whippendell Road, Watford, WD18 7NH, England

      IIF 85
  • Mr Amit Kumar
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 44-50, Chantry Way, Andover, SP10 1LU, England

      IIF 86
  • Kumar, Amit
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 586-588, Christchurch Road, Bournemouth, BH1 4BH, United Kingdom

      IIF 87
    • 71-75, Kirkgate, Bradford, BD1 1PZ, England

      IIF 88 IIF 89
    • 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 90
    • 3, Bowen Square, Daventry, NN11 4DR, United Kingdom

      IIF 91 IIF 92
    • Bonmarche Ltd 3-4 Regal Centre, Bowen Square, Daventry, NN11 4DR, United Kingdom

      IIF 93 IIF 94
    • 35, Baxter Gate, Doncaster, DN1 1LD, United Kingdom

      IIF 95
  • Kumar, Amit
    British company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, Lee Bank Business Centre, Birmingham, B1 1QP, United Kingdom

      IIF 96
  • Kumar, Amit
    Indian born in July 1989

    Resident in Portugal

    Registered addresses and corresponding companies
    • 2 Dt, Rua Da Igreja, 78, Corroios- Pin 2855-147, Corroios, Seixal, Portugal

      IIF 97
  • Kumar, Armit
    Indian businessman born in October 1951

    Resident in India

    Registered addresses and corresponding companies
    • Ibs House, 40 Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 98
  • Kumar, Amit
    Indian none born in November 1983

    Resident in Netherlands

    Registered addresses and corresponding companies
    • Hondsdarfveld 18, 2492lw, The Hague, 2492lw, Netherlands

      IIF 99
  • Kumer, Amit
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 586-588, Christchurch Road, Bournemouth, BH1 4BH, United Kingdom

      IIF 100
  • Mr Amit Kumar
    British born in May 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Whitelee, East Kilbride, Glasgow, G75 0JX, Scotland

      IIF 101
  • Kumar, Amit

    Registered addresses and corresponding companies
    • Terreiro Da Esperanca N36, 3esq, Laranjeiro, Almada, Portugal, Portugal

      IIF 102
    • 65 Park Road, Hounslow, TW3 2HG, England

      IIF 103
    • 65 Park Road, Hounslow, TW32HG, England

      IIF 104 IIF 105
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 106
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 107 IIF 108
  • Kumar, Amit
    Indian born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Causeway Green Road, Oldbury, West Midlands, B68 8LE, United Kingdom

      IIF 109
  • Kumar, Amit
    Indian director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cumberland House, 200 G, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 110
  • Kumar, Amit
    Indian born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Victoria Place, Banbury, Oxfordshire, OX16 3NN, United Kingdom

      IIF 111
  • Kumar, Amit
    Indian born in January 1987

    Resident in United Kingdom

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

      IIF 112
  • Kumar, Amit
    Indian born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Evelyn Grove, Southall, UB1 2BW, United Kingdom

      IIF 113
  • Mr Amit Kumar
    Indian born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 65, Park Road, Hounslow, TW3 2HG, England

      IIF 114
    • 82, Park Road, Hounslow, TW3 2HB, England

      IIF 115 IIF 116
    • 1st Floor, 44 Queen Street, Wolverhampton, West Midlands, WV1 3BJ

      IIF 117
  • Mr Amit Kumar
    Indian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 62, West Hill Road, Plymouth, PL4 7LG, England

      IIF 118
    • 86, Deer Park Drive, Plymouth, PL3 6SR, England

      IIF 119
  • Mr Amit Kumar
    Indian born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 22, Blackberry Lane, Sutton Coldfield, B74 4JE, England

      IIF 120 IIF 121
  • Mr Amit Kumar
    Indian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 37, Causeway, Banbury, OX16 4RH, England

      IIF 122
  • Mr Amit Kumar
    Indian born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Raleigh Court, Clarence Mews, London, SE16 5GB, England

      IIF 123 IIF 124
  • Kumar, Amit
    Indian software born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat B 158a, Greenford Road, Harrow, Middlesex, HA1 3QS, United Kingdom

      IIF 125
  • Kumar, Amit
    Indian director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Lewis Road, Southall, Middlesex, UB1 1BT, United Kingdom

      IIF 126
  • Kumar, Amit
    Indian director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, Maltings Close, Bromley By Bow, London, E3 3TE, United Kingdom

      IIF 127
    • 58a, Ashton Road, Luton, Bedfordshire, LU1 3QG, England

      IIF 128
  • Kumar, Amit
    French company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Lee Bank Business Centre, Holloway Head, Birmingham, B1 1QP, England

      IIF 129
    • 8, Lamb Street, Hanley, Stoke On Trent, ST1 1PS, United Kingdom

      IIF 130
    • Unit 61, Wulfrun Centre, Wolverhampton, WV1 3HH, United Kingdom

      IIF 131 IIF 132
  • Mr Amit Kumar
    Indian born in August 1977

    Resident in India

    Registered addresses and corresponding companies
    • Unit 3, Skyline Business Village, London, E149TS, United Kingdom

      IIF 133
  • Mr Amit Kumar
    Indian born in August 1971

    Resident in India

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 134
  • Mr Amit Kumar
    Indian born in June 1978

    Resident in India

    Registered addresses and corresponding companies
    • R-2/62, R-2/62, Raj Nagar, Ghaziabad, Uttar Pradesh, 200101, India

      IIF 135
  • Mr Amit Kumar
    India born in June 1987

    Resident in India

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 136
  • Amit Kumar, .
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Hammersmith Road, London, W6 7JP, England

      IIF 137
  • Kumar, Amit Joshdev
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, West Gate, Mansfield, NG18 1RS, United Kingdom

      IIF 138 IIF 139
    • 187-189, High Street, West Bromwich, B70 7RD, England

      IIF 140
  • Mr Amit Kumar
    Indian born in January 1976

    Resident in India

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 141
  • Mr Amit Kumar
    Indian born in August 1984

    Resident in India

    Registered addresses and corresponding companies
    • 67, 9th Main, 2nd Corss, Koramangala 4th Block, Bangalore, 560034, India

      IIF 142
  • Mr Amit Kumar
    Indian born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • Kurar, Vpo Kurar, Kaithal, Haryana, 136117, India

      IIF 143
  • Mr Amit Kumar
    Indian born in January 1987

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 144
  • Mr Amit Kumar
    Indian born in February 1991

    Resident in India

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

      IIF 145
  • Mr Amit Kumar
    Indian born in May 1993

    Resident in India

    Registered addresses and corresponding companies
    • Mulberry House, First Floor Offices, Bromsgrove, B60 3DX, United Kingdom

      IIF 146
  • Mr Amit Kumar
    Indian born in June 1993

    Resident in India

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

      IIF 147
  • Mr Amit Kumar
    Indian born in August 1993

    Resident in India

    Registered addresses and corresponding companies
    • Post Box 1, 60 Charles Street, Leicester, LE11FB, United Kingdom

      IIF 148
  • Mr Amit Kumar
    Indian born in May 1995

    Resident in India

    Registered addresses and corresponding companies
    • H.no-2, Rani Awanti Bai Nagar, Etah, 207001, India

      IIF 149
  • Mr Amit Kumar
    Indian born in April 1998

    Resident in India

    Registered addresses and corresponding companies
    • 65, Jarvis Street, Leicester, LE35BN, United Kingdom

      IIF 150
  • Mr Amit Kumar
    Indian born in May 1998

    Resident in India

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

      IIF 151
  • Mr Amit Kumar
    Indian born in August 1998

    Resident in India

    Registered addresses and corresponding companies
    • 7 The Courtyard, Gaulby Lane, Stoughton, LE22FL, United Kingdom

      IIF 152
  • Amit Kumar
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bridge House, Millbrook Way, Slough, SL3 0FH, England

      IIF 153
    • 113, Long Lane, Staines-upon-thames, TW19 7AL, England

      IIF 154
  • Amit Kumar
    Indian born in July 1990

    Resident in India

    Registered addresses and corresponding companies
    • 76, Aalhanpur, Barthakyastha, Saharanpur, 247231, India

      IIF 155
  • Amit Kumar
    Indian born in February 1991

    Resident in India

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

      IIF 156
  • Amit Kumar
    Indian born in May 1993

    Resident in India

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 157
  • Mr Amit Kumar
    Indian born in October 1951

    Resident in India

    Registered addresses and corresponding companies
    • C/o K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon, OX14 4RY

      IIF 158
    • Ibs House, 40 Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 159 IIF 160 IIF 161
  • Mr Amit Kumar
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Bowen Square, Daventry, NN11 4DR, United Kingdom

      IIF 163
  • Mr Amit Kumar
    Indian born in November 1983

    Resident in India

    Registered addresses and corresponding companies
    • 123, Overbrook, Eldene, Swindon, SN3 6AU, England

      IIF 164
  • Mr Amit Kumar
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Sir John Court, Vibia Close, Stanwell, TW197HR, United Kingdom

      IIF 165
  • Mr Amit Kumar
    Indian born in October 1992

    Resident in India

    Registered addresses and corresponding companies
    • 7 The Courtyard, Gaulby Lane, Stoughton, LE22FL, United Kingdom

      IIF 166
  • Mr . Amit Kumar
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Hammersmith Road, London, W67JP, England

      IIF 167
  • Mr Amit Kumar
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Kirkgate, Bradford, BD1 1PZ, England

      IIF 168 IIF 169
    • 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 170
    • 3, Bowen Square, Daventry, NN11 4DR, United Kingdom

      IIF 171 IIF 172
    • Bonmarche Ltd 3-4 Regal Centre, Bowen Square, Daventry, NN11 4DR, United Kingdom

      IIF 173 IIF 174
    • 40, West Gate, Mansfield, NG18 1RS, England

      IIF 175
    • 40, West Gate, Mansfield, NG18 1RS, United Kingdom

      IIF 176
  • Mr Amit Kumar
    Indian born in July 1989

    Resident in Portugal

    Registered addresses and corresponding companies
    • Amit Kumar, Unten Den Linden 13, Schuchtern, 36381, Germany

      IIF 177
  • Mr Amit Kumer
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 586-588, Christchurch Road, Bournemouth, BH1 4BH, United Kingdom

      IIF 178
  • Mr Armit Kumar
    Indian born in October 1951

    Resident in India

    Registered addresses and corresponding companies
    • Ibs House, 40 Fleet Street, Swindon, Wiltshire, SN1 1RE, England

      IIF 179
  • Mr. Amit Kumar .
    Indian born in January 1988

    Resident in India

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 180
  • Mr Amit Kurmar
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Baxter Gate, Doncaster, DN1 1LD, United Kingdom

      IIF 181
  • ., Amit Kumar, Mr.
    Indian born in January 1988

    Resident in India

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 182
  • Mr Amit Kumar
    Indian born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Causeway Green Road, Oldbury, B68 8LE, United Kingdom

      IIF 183
  • Mr Amit Kumar
    Indian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cumberland House, 200 G, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 184
  • Mr Amit Kumar
    Indian born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Victoria Place, Banbury, Oxfordshire, OX16 3NN, United Kingdom

      IIF 185
  • Mr Amit Kumar
    Indian born in January 1987

    Resident in United Kingdom

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

      IIF 186
  • Mr Amit Kumar
    Indian born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Evelyn Grove, Southall, UB1 2BW, United Kingdom

      IIF 187
  • Mr Amit Kumar
    French born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Lee Bank Business Centre, Holloway Head, Birmingham, B1 1QP, England

      IIF 188
    • 8, Lamb Street, Hanley, Stoke On Trent, ST1 1PS, United Kingdom

      IIF 189
    • Unit 61, Wulfrun Centre, Wolverhampton, WV1 3HH, United Kingdom

      IIF 190 IIF 191
  • Mr Amit Joshdev Kumar
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 586-588, Christchurch Road, Bournemouth, BH1 4BH, England

      IIF 192
    • 28, Market Square, Stafford, ST16 2BB, England

      IIF 193
child relation
Offspring entities and appointments 109
  • 1
    99 PLUS OUTLETS LTD
    13062085
    8 Lamb Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-04 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2020-12-04 ~ dissolved
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
  • 2
    A.SINGH RECRUITMENT SOLUTIONS LTD
    11980969 11992883
    Unit D, Marlow Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-19 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 3
    A2Z TELECOMMUNICATION LIMITED
    09817534
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-09 ~ dissolved
    IIF 77 - Director → ME
  • 4
    ACCESS ALL AREAS BOURNEMOUTH LIMITED
    11855883
    40 West Gate, Mansfield, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-01 ~ 2019-06-01
    IIF 87 - Director → ME
    Person with significant control
    2019-03-01 ~ 2020-06-08
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
  • 5
    ADDVERB TECHNOLOGIES B.V.
    FC039757
    13 Werner Von Siemensstraat, Zoetermeer, 2712pn, Netherlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-08-15 ~ 2023-04-03
    IIF 99 - Director → ME
  • 6
    ADIVER LTD.
    08572214
    Intouch Accounting, Bristol & West House, Post Office Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-17 ~ dissolved
    IIF 31 - Director → ME
  • 7
    ADONIS GREEN ENERGIES LTD
    15340399
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-12-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    AIROBOTICSBLOCKCHAIN LTD
    13027266
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-17 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2020-11-17 ~ dissolved
    IIF 155 - Has significant influence or control OE
  • 9
    AK CONTRACT SERVICES LTD
    11849697
    Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-17 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 10
    AK EMPLOYMENT CONTRACTS LTD
    11816216 11873943
    Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 11
    AK MANUFACTURING SUPPORT LTD
    11880665 11880723... (more)
    Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-06-09 ~ dissolved
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
  • 12
    AK5 LIMITED
    10865287
    86 Church Street, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-13 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of voting rights - 75% or more OE
  • 13
    AKTECH LABS LIMITED
    11342085
    Flat 10 Raleigh Court, Clarence Mews, London, England
    Active Corporate (1 parent)
    Officer
    2018-05-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-05-02 ~ now
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 14
    ALMERAR LTD
    10715881
    Mulberry House First Floor Offices, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-07 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 15
    AMCOFOODS LTD
    10353466
    Victoria Chambers 120 Victoria Road, Old Town, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-01 ~ dissolved
    IIF 62 - Director → ME
  • 16
    AMIT CONTRACT SERVICES LTD
    11892674
    65 Jarvis Street, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 17
    AMIT HERBALS LIMITED
    09343309
    65 Park Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    2014-12-05 ~ dissolved
    IIF 13 - Director → ME
    2014-12-05 ~ dissolved
    IIF 105 - Secretary → ME
  • 18
    AMT LOGISTICS LTD
    SC700251
    19 Whitelee, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-06-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    ARGO TRADE LIMITED
    - now 10328509
    PCS TRADING GROUP LIMITED
    - 2020-08-24 10328509
    95 Wilton Road, Suite 717, Victoria, London, England
    Active Corporate (4 parents)
    Officer
    2020-08-20 ~ now
    IIF 36 - Director → ME
  • 20
    ASCEND LABORATORIES (UK) LIMITED
    09164483
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-09-22 ~ now
    IIF 66 - Director → ME
  • 21
    ASIAN MOON LTD
    09907872
    Sn1 3bh, 43 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 50 - Director → ME
  • 22
    ASKSENTI LTD
    09499330
    3 Totman Crescent, Rayleigh, Essex, England
    Active Corporate (6 parents)
    Officer
    2025-01-17 ~ now
    IIF 68 - Director → ME
  • 23
    AZK LTD
    - now 09674814
    AMITKUMAR TRADING LIMITED
    - 2015-08-17 09674814
    9 Lewis Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2015-07-07 ~ dissolved
    IIF 126 - Director → ME
  • 24
    B.I.S MOTORS LIMITED
    - now 10162879
    NATIONWIDE TRANSPORT SERVICES LIMITED
    - 2019-07-15 10162879
    SBIS RECRUITMENT LTD
    - 2017-10-09 10162879
    SGS RECRUITMENT LTD - 2016-05-18
    1st Floor 44 Queen Street, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Officer
    2017-10-04 ~ 2019-07-12
    IIF 15 - Director → ME
    Person with significant control
    2017-10-04 ~ 2021-06-30
    IIF 117 - Ownership of shares – 75% or more OE
  • 25
    B.M SUPPLIER LTD
    15597697
    85 Causeway Green Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of voting rights - 75% or more OE
  • 26
    BANNI CONVENIENCE STORE LTD
    16735011
    158 Hammersmith Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-22 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 27
    BLACK 121 LTD
    09729653 12271268... (more)
    21 Regent Street, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-08-12 ~ 2015-10-01
    IIF 26 - Director → ME
    2015-12-16 ~ dissolved
    IIF 4 - Director → ME
  • 28
    BLAZEGUARD LIMITED
    09716679
    Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-04 ~ dissolved
    IIF 71 - Director → ME
  • 29
    C H P R C LIMITED
    07611057
    2 Days-pottles Lane, Exminster, Exeter, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2021-06-07 ~ 2021-10-01
    IIF 69 - Director → ME
    Person with significant control
    2021-06-07 ~ 2021-10-01
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    CHECKMATE GLOBAL TECHNOLOGIES LIMITED
    14092968
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 31
    CIRUN LABS LIMITED
    15648582
    Flat 10 Raleigh Court, Clarence Mews, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 32
    CITRUS Z LTD
    13377823
    9 Sir John Court, Vibia Close, Stanwell, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-05 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 165 - Has significant influence or control OE
  • 33
    DEER PARK CONVENIENCE STORES LIMITED
    15959636
    86 Deer Park Drive, Plymouth, England
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 34
    DELTA SUNSET LIMITED
    11240987
    42 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-01 ~ dissolved
    IIF 49 - Director → ME
  • 35
    DININ LIMITED
    11970158
    Ibs House, 40 Fleet Street, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Officer
    2021-03-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 160 - Has significant influence or control OE
  • 36
    DOMAINIT SERVICES LIMITED
    08706214
    Office Gold Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-25 ~ 2013-10-18
    IIF 127 - Director → ME
  • 37
    EDELWERK GLOBAL LLP
    OC403593
    Unit 1 Lansdown Industrial Estate, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-23 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 38
    ENON MARITIME SECURITY LIMITED
    13881110
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 39
    ENVICTOR LIMITED
    11970228
    Ibs House, 40 Fleet Street, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Officer
    2021-03-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 161 - Has significant influence or control OE
  • 40
    EXPRESS GOOD FOOD LIMITED
    11109726
    46 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 58 - Director → ME
  • 41
    FLIGHTS EAGLE LTD
    16255828
    4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-17 ~ 2025-02-18
    IIF 84 - Director → ME
    Person with significant control
    2025-02-17 ~ 2025-02-19
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 42
    FUSION HUT LTD
    13722380
    1-3 Balmoral Storage, Clive Way Colonial Way, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 43
    GOLD 22 INVESTMENTS LIMITED
    11257076
    6-7 Moor Centre, Brierley Hill, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-15 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 170 - Ownership of shares – 75% or more OE
  • 44
    GTB SOLUTION LIMITED
    09604925
    65 Park Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-22 ~ dissolved
    IIF 14 - Director → ME
    2015-05-22 ~ dissolved
    IIF 103 - Secretary → ME
  • 45
    HEINRICH LIMITED
    08985803
    8 Marshall Avenue, Worthing, England
    Active Corporate (4 parents)
    Officer
    2014-04-08 ~ 2014-11-22
    IIF 70 - Director → ME
  • 46
    HHH RETAIL LTD
    11079434
    3 Bowen Square, Daventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-23 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 47
    HIGHLIGHT FASHION NOW LTD
    13478024
    Unit 61 Wulfrun Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-25 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
  • 48
    HUMANINTECH LTD
    15333733
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-07 ~ dissolved
    IIF 42 - Director → ME
    2023-12-07 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    2023-12-07 ~ dissolved
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 49
    ICE LU LTD
    09701120
    21 Regent Street, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-07-24 ~ dissolved
    IIF 25 - Director → ME
  • 50
    JBDS POWER UK LTD
    16965754
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-15 ~ now
    IIF 182 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    JUST 4 HOME LIMITED
    13081768
    Unit 1 Lee Bank Business Centre, Holloway Head, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-15 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
  • 52
    JUST NOW BARGAINS LIMITED
    11474203
    40 West Gate, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-19 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 53
    KEAK LIMITED
    11970279
    Ibs House, 40 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 162 - Has significant influence or control OE
  • 54
    KUMAR BUILD & DESIGN SERVICES LIMITED
    - now 10491827
    FORTINA LTD
    - 2018-12-31 10491827
    C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon
    Dissolved Corporate (4 parents)
    Officer
    2018-12-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-12-01 ~ dissolved
    IIF 158 - Ownership of shares – 75% or more OE
  • 55
    LEARNING CONNECT CONSTRUCTION LTD
    - now 14037360
    LEARNING CONNECT CITB LIMITED
    - 2023-05-11 14037360
    82 Park Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2022-04-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-04-09 ~ now
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 56
    LILALO LIMITED
    10841314
    45 Fleet Street, Office311, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-03 ~ dissolved
    IIF 57 - Director → ME
  • 57
    MAR MAR TRADING LIMITED
    12112474
    71-75 Kirkgate, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-19 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2019-07-19 ~ dissolved
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - 75% or more OE
  • 58
    MIDASCRAFT LIMITED
    12168642
    21a Market Place, Warwick, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    MOBILE Z 1 ONE LIMITED
    11856082
    586-588 Christchurch Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-01 ~ 2020-06-08
    IIF 100 - Director → ME
    Person with significant control
    2019-03-01 ~ 2020-06-08
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of shares – 75% or more OE
  • 60
    MY LUXURY BATHROOMS LIMITED
    11559096
    Unit No 7, Registry Street, Stoke-on-trent, England
    Active Corporate (5 parents)
    Officer
    2018-09-07 ~ 2024-02-02
    IIF 79 - Director → ME
    2025-02-17 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2021-03-17 ~ 2024-02-02
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – 75% or more OE
    2025-02-25 ~ 2026-02-23
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 61
    NINETEEN EIGHTY 3 LTD
    11218933
    44 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 55 - Director → ME
  • 62
    NINETEEN SEVENTY LTD
    11218906
    44 Fleet Street, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 52 - Director → ME
  • 63
    NORTH PARK RETAIL LTD
    11063145
    94a Church Street, Bilston, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2017-11-14 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
  • 64
    NOVO FUSION LIMITED
    15785699
    22 Radical Ride, Finchampstead, Wokingham, England
    Active Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 65
    OMIN LIMITED
    11970277
    Ibs House, 40 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-25 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 179 - Has significant influence or control OE
  • 66
    OXFORD CARE SERVICES LTD
    - now 09258406
    AMIT CARE CONSULTANCY LIMITED
    - 2016-07-19 09258406
    65 Park Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2014-10-10 ~ now
    IIF 10 - Director → ME
    2014-10-10 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 67
    OZZ SUPPLY LTD
    11731773
    Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-18 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 68
    PAJO PAJO FASHION LTD
    13501443
    44-50 Chantry Way, Andover, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-25 ~ dissolved
    IIF 5 - Director → ME
    2021-07-08 ~ 2022-06-20
    IIF 6 - Director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 69
    PEOPLE & SPACE LIMITED
    09861957
    1 Cecil Road, Hoddesdon, England
    Active Corporate (3 parents)
    Officer
    2020-12-01 ~ 2025-10-20
    IIF 17 - Director → ME
    2018-09-03 ~ 2019-10-01
    IIF 67 - Director → ME
  • 70
    PLANB PUB CO . LTD
    11674642
    Office 312 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-01 ~ dissolved
    IIF 61 - Director → ME
  • 71
    PLAYCODE TECH LTD
    16179519
    40 Victoria Place, Banbury, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
  • 72
    PLURIMI WEALTH LLP
    - now OC326895
    PLURIMI CAPITAL LLP - 2014-07-16
    30 St. James's Square, London, England
    Active Corporate (78 parents)
    Officer
    2023-08-14 ~ 2024-05-25
    IIF 33 - LLP Member → ME
  • 73
    PLYMOUTH LOCAL MINI MARKET LTD
    - now 13417463
    RASHI’S CONVENIENCE STORE LTD - 2022-03-15
    147 Armada Way, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2024-09-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 74
    PREMIER RETAIL 1 LIMITED
    11257438
    3 Bowen Square, Daventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-15 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 172 - Ownership of shares – 75% or more OE
  • 75
    PRYMUS EDUCATION LIMITED
    07775163
    44 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-01-01 ~ dissolved
    IIF 56 - Director → ME
  • 76
    PURPLE PULP LTD
    10593890
    C/o, Cumberland House, 200 G, 80 Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-31 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 184 - Ownership of shares – 75% or more OE
  • 77
    RAKHRA PROPERTIES LTD
    14550360
    82 Park Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2022-12-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Right to appoint or remove directors OE
  • 78
    REDACTED WORLDWIDE LTD - now
    HUMANATION.AI LTD - 2018-07-24
    AI INC LIMITED
    - 2018-03-05 10805423
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-06 ~ 2017-08-14
    IIF 39 - Director → ME
    Person with significant control
    2017-06-06 ~ 2017-08-14
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    REDXTEAM LIMITED
    17096905
    Unit 3 Skyline Business Village, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-03-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2026-03-17 ~ now
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 80
    RENMATRIX GLOBAL METALS LIMITED
    16288772
    125 Needham Road, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2025-03-03 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    RETAIL GADGETS LIMITED
    15115542
    Unit 15 Lee Bank Business Centre, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-18 ~ dissolved
    IIF 96 - Director → ME
  • 82
    RGK ASSOCIATES LTD
    SC621582
    16 Wellsgreen Court, Uddingston, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2019-02-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-02-18 ~ now
    IIF 121 - Ownership of shares – 75% or more OE
  • 83
    RGK HOUSING LIMITED
    15941800
    23 Bradgate Drive, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 120 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 120 - Ownership of shares – More than 50% but less than 75% OE
    IIF 120 - Right to appoint or remove directors OE
  • 84
    RICO RETAIL MANSFIELD LIMITED
    11474157
    28 Market Square, Stafford, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-19 ~ 2018-08-21
    IIF 140 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
  • 85
    RICO RETAIL ONE LIMITED
    11469207
    586-588 Christchurch Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-17 ~ 2019-02-15
    IIF 139 - Director → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of shares – 75% or more OE
  • 86
    RRAHBRIDGE LTD
    16426852
    14, Bridge House Millbrook Way, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 153 - Ownership of shares – 75% or more OE
  • 87
    SALES CORP SERVICES LTD
    15350503
    4385, 15350503 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2023-12-14 ~ dissolved
    IIF 97 - Director → ME
    2023-12-14 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    2023-12-14 ~ dissolved
    IIF 177 - Has significant influence or control OE
  • 88
    SARJ TRADING LTD
    13439373
    B2-05 The Vista Centre, 50 Salisbury Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2021-06-04 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 187 - Ownership of shares – 75% or more OE
  • 89
    SHERIDAN RECRUITMENT LTD
    10546221
    Victoria Chambers 120 Victoria Road, Old Town, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-01 ~ dissolved
    IIF 63 - Director → ME
  • 90
    SHRAPKNEL LIMITED
    07548051
    15 Chestnut Court, Chestnut Avenue, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-02 ~ dissolved
    IIF 16 - Director → ME
  • 91
    SMALL BOX ONE LTD
    13493414
    Unit 61 Wulfrun Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-05 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Ownership of voting rights - 75% or more OE
  • 92
    SOLID DUST LIMITED
    11250509
    3 Bowen Square, Daventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-12 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2018-03-12 ~ dissolved
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of shares – 75% or more as a member of a firm OE
  • 93
    SOUTH WEST LEISURE (SWINDON) LIMITED
    - now 04964723
    BARCLUB (SWINDON) LIMITED - 2006-11-27
    BARVEST (SWINDON) LIMITED - 2006-07-13
    44 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (14 parents)
    Officer
    2018-11-04 ~ dissolved
    IIF 54 - Director → ME
  • 94
    SPARSH SOLUTIONS LTD
    16424200
    113 Long Lane, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    2025-05-01 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
  • 95
    SPECIALITY GOOD RETAILS LTD
    11062547
    22 Commercial Street, Hereford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-14 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2017-11-14 ~ 2018-06-02
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 96
    SPRINT IT SOLUTIONS LIMITED
    07951157
    79 Silentwood Road, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2012-02-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 97
    SPRINT RENTALS LIMITED
    15009636
    79 Silentwood Road, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2023-07-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 98
    SUMMERFARE LIMITED
    11472231
    43 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ dissolved
    IIF 51 - Director → ME
  • 99
    SUNTECH VENTURE LTD
    09320537
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-20 ~ dissolved
    IIF 8 - Director → ME
  • 100
    SWL SWINDON LIMITED
    07773146
    120 Victoria Road, Swindon, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-01 ~ dissolved
    IIF 48 - Director → ME
  • 101
    TERRY MAA LIMITED
    12100509
    71-75 Kirkgate, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-12 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
  • 102
    THE PLOUGH INN (BADBURY) LIMITED
    10438319
    Victoria Chambers 120 Victoria Road, Old Town, Swindon, Wiltshirte, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-23 ~ dissolved
    IIF 64 - Director → ME
  • 103
    THE PLOUGH ON THE HILL LTD
    10999734
    44 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-01 ~ dissolved
    IIF 53 - Director → ME
  • 104
    TIFIN LIMITED
    11970258
    Ibs House, 40 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 159 - Has significant influence or control OE
  • 105
    UA ASSOCIATES LTD.
    08364027
    58a Ashton Road, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-01-17 ~ 2013-02-12
    IIF 128 - Director → ME
  • 106
    WESTGATE DIRECT LTD
    16681697
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-29 ~ now
    IIF 112 - Director → ME
    2025-08-29 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Ownership of shares – 75% or more OE
  • 107
    WEUCART LIMITED
    16507835
    37 Causeway, Banbury, England
    Active Corporate (2 parents)
    Officer
    2025-11-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 122 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 122 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 122 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 108
    XEMTECH SOLUTIONS LIMITED
    08297665
    Flat B 158a Greenford Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-19 ~ dissolved
    IIF 125 - Director → ME
  • 109
    ZEZIMA LTD
    15657937
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-18 ~ dissolved
    IIF 34 - Director → ME
    2024-04-18 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.