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, Ramesh

    Related profiles found in government register
  • Kumar, Ramesh
    British clothing born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Amber Business Park, Kings Road, Charfleets Industrial Estate, Canvey Island, Essex, SS8 0DD, England

      IIF 1
    • icon of address 103, Wantz Road, Dagenham, RM10 8PS, United Kingdom

      IIF 2
    • icon of address 50 Warwick Square, London, SW1V 2AJ

      IIF 3 IIF 4
  • Kumar, Ramesh
    British clothing merchant born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50l Warwick Square, London, SW1V 2AJ, United Kingdom

      IIF 5
  • Kumar, Ramesh
    British company director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Amber Business Park, Kings Road, Charfleets Industrial Estate, Canvey Island, Essex, SS8 0DD, England

      IIF 6 IIF 7 IIF 8
  • Kumar, Ramesh
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Amber Business Park, Kings Road, Charfleets Industrial Estate, Canvey Island, Essex, SS8 0DD, England

      IIF 10
    • icon of address 50 Warwick Square, London, SW1V 2AJ

      IIF 11
  • Kumar, Samesh
    British director born in February 1958

    Resident in England

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

      IIF 12
  • Kumar, Ramesh
    British clothing wholesaler born in September 1951

    Registered addresses and corresponding companies
    • icon of address North Mount, 50 Parson Street, Hendon, London, NW4 1QX

      IIF 13
  • Kumar, Ramesh
    British company director born in September 1951

    Registered addresses and corresponding companies
    • icon of address North Mount, 50 Parson Street, Hendon, London, NW4 1QX

      IIF 14
  • Kumar, Ramesh
    British director born in September 1951

    Registered addresses and corresponding companies
    • icon of address North Mount, 50 Parson Street, Hendon, London, NW4 1QX

      IIF 15 IIF 16
  • Mr Ramesh Kumar
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Amber Business Park, Kings Road, Charfleets Industrial Estate, Canvey Island, Essex, SS8 0DD, England

      IIF 17 IIF 18 IIF 19
    • icon of address 14-18, Heralds Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5TQ

      IIF 21 IIF 22
    • icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex, CM1 1NT

      IIF 23
    • icon of address 103, Wantz Road, Dagenham, RM10 8PS, United Kingdom

      IIF 24
  • Kumar, Samesh
    English football director born in February 1958

    Registered addresses and corresponding companies
    • icon of address 12 Whisperwood Close, Harrow, Middlesex, HA3 7DR

      IIF 25
  • Kumar, Samesh
    Indian company director born in February 1958

    Registered addresses and corresponding companies
    • icon of address North Mount, 50 Parson Street, Hendon, London, NW4 1QX

      IIF 26
  • Kumar, Samesh
    Indian director born in February 1958

    Registered addresses and corresponding companies
    • icon of address North Mount, 50 Parson Street, Hendon, London, NW4 1QX

      IIF 27 IIF 28
  • Kumar, Samesh
    Indian clothing wholesaler

    Registered addresses and corresponding companies
    • icon of address North Mount, 50 Parson Street, Hendon, London, NW4 1QX

      IIF 29
  • Kumar, Samesh
    English clothing wholesaler born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Mymms Drive, Brookmans Park, Hatfield, AL9 7AF, United Kingdom

      IIF 30
  • Kumar, Samesh
    English company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Mymms Drive, Brookmans Park, Hatfield, AL9 7AF, United Kingdom

      IIF 31
  • Kumar, Samesh
    English director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Cheetham Hill Road, Manchester, Lancs, M8 8PZ

      IIF 32
  • Kumar, Samesh
    Indian director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Jenning's Way, Arkley, Hertfordshire, EN5 4EQ

      IIF 33
  • Samesh Kumar
    English born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Cheetham Hill Road, Manchester, M8 8PZ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 140 Cheetham Hill Road, Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2009-06-12 ~ now
    IIF 33 - Director → ME
  • 2
    I-CLOTHING LIMITED - 2021-04-14
    icon of address Unit 1 Amber Business Park Kings Road, Charfleets Industrial Estate, Canvey Island, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -504,111 GBP2024-02-28
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 14-18 Heralds Way, South Woodham Ferrers, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    INFLUENCE MANUFACTURING LIMITED - 2001-09-05
    icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -968,686 GBP2020-03-31
    Officer
    icon of calendar 2004-07-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    INFLUENCE HOLDINGS LIMITED - 2001-09-28
    icon of address 14-18 Heralds Way, South Woodham Ferrers, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2020-03-31
    Officer
    icon of calendar 2004-07-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    INFLUENCE RETAIL LIMITED - 2001-10-17
    icon of address Unit 1 Amber Business Park Kings Road, Charfleets Industrial Estate, Canvey Island, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,297,999 GBP2024-09-28
    Officer
    icon of calendar 2004-07-07 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Mitchell Charlesworth Llp Centurion House, 129 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,041,583 GBP2017-03-31
    Officer
    icon of calendar 1994-08-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2023-03-24
    Officer
    icon of calendar 2014-03-05 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,283 GBP2023-11-30
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address Unit 1 Amber Business Park Kings Road, Charfleets Industrial Estate, Canvey Island, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,448 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Unit 1 Amber Business Park Kings Road, Charfleets Industrial Estate, Canvey Island, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit 1 Amber Business Park Kings Road, Charfleets Industrial Estate, Canvey Island, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Unit 1 Amber Business Park Kings Road, Charfleets Industrial Estate, Canvey Island, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,963,943 GBP2024-06-30
    Officer
    icon of calendar 2008-10-17 ~ 2009-06-30
    IIF 11 - Director → ME
  • 2
    BIRMINGHAM CITY FOOTBALL CLUB PLC - 2023-07-04
    icon of address St Andrews @ Knighthead Park, Cattell Road, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-01-25
    IIF 14 - Director → ME
    IIF 26 - Director → ME
  • 3
    icon of address 140 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    992,510 GBP2024-06-30
    Officer
    icon of calendar 1993-03-01 ~ 1998-08-04
    IIF 16 - Director → ME
    icon of calendar 1999-11-10 ~ 2018-02-13
    IIF 31 - Director → ME
    icon of calendar 1991-03-01 ~ 1998-08-04
    IIF 28 - Director → ME
  • 4
    CARDIFF CITY ASSOCIATION FOOTBALL CLUB,LIMITED - 2001-09-26
    icon of address Cardiff City Stadium, Leckwith Road, Cardiff
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-07-07 ~ 2003-06-18
    IIF 25 - Director → ME
  • 5
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    254,083 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1993-03-01 ~ 1998-08-04
    IIF 15 - Director → ME
    IIF 27 - Director → ME
  • 6
    INFLUENCE RETAIL LIMITED - 2001-10-17
    icon of address Unit 1 Amber Business Park Kings Road, Charfleets Industrial Estate, Canvey Island, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,297,999 GBP2024-09-28
    Person with significant control
    icon of calendar 2021-08-02 ~ 2022-03-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Mitchell Charlesworth Llp Centurion House, 129 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,041,583 GBP2017-03-31
    Officer
    icon of calendar 1994-08-09 ~ 1995-07-08
    IIF 13 - Director → ME
    icon of calendar 1994-08-09 ~ 1995-11-06
    IIF 29 - Secretary → ME
  • 8
    PACE INDUSTRIES LIMITED - 1996-08-02
    icon of address 140 Cheetham Hill Road, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    2,412,878 GBP2024-06-30
    Officer
    icon of calendar 1999-09-05 ~ 2018-01-31
    IIF 32 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.