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

Kakkar, Ajay Kumar, Professor Lord

    Related profiles found in government register
  • Kakkar, Ajay Kumar, Professor Lord
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1 & 2 Spectrum Way, Adswood, Stockport, Cheshire, SK3 0SA

      IIF 1
    • icon of address 23, Queen Anne Street, London, W1G 9DL, England

      IIF 2 IIF 3
    • icon of address Emmanuel Kaye Building, Manresa Road, London, SW3 6LR, England

      IIF 4
    • icon of address Ramsbury Manor, Ramsbury, Marlborough, Wiltshire, SN8 2RG

      IIF 5
    • icon of address Harris Manchester College, Mansfield Road, Oxford, United Kingdom

      IIF 6
  • Kakkar, Ajay Kumar, Professor Lord
    British professor and member of house of lords born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor 170, Tottenham Court Road, London, W1T 7HA, United Kingdom

      IIF 7
  • Kakkar, Ajay Kumar, Professor Lord
    British professor of surgery born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emmanuel Kaye Building, Manresa Road, London, SW3 6LR, England

      IIF 8
  • Kakkar, Ajay Kumar, Professor Lord
    British professor of surgery & member of house of lords born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emmanuel Kaye Building, Thrombosis Research Institute, Manresa Road, London, SW3 6LR, United Kingdom

      IIF 9
  • Kakkar, Ajay Kumar, Professor Lord
    British surgeon born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-43, Lincoln's Inn Fields, London, WC2A 3PE

      IIF 10
    • icon of address 43 Pickwick Road, Dulwich Village, London, SE21 7JN

      IIF 11 IIF 12 IIF 13
    • icon of address 5th, Floor East, 250 Euston Road, London, NW1 2PG, United Kingdom

      IIF 16
    • icon of address Alleyn's School, Townley Road, Dulwich, London, SE22 8SU

      IIF 17
  • Mr Ajay Kumar Kakkar
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Carter Lane, London, EC4V 5EQ, England

      IIF 18
  • Kakkar, Ajay Kumar
    British surgeon born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thrombosis Research Institute, Emmanuel Kaye Building, Manresa Road, London, SW3 6LR

      IIF 19
  • Professor Lord Ajay Kumar Kakkar
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St Bride Street, London, EC4A 4AD

      IIF 20
    • icon of address 5/6 Underhill Street, Camden Town, London, NW1 7HS

      IIF 21
    • icon of address Emmanuel Kaye Building, Manresa Road, London, SW3 6LR, England

      IIF 22
  • Ajay Kumar Kakkar
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 69 Carter Lane, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,728,112 GBP2024-07-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    EUROPEAN PROJECT SERVICES PUBLIC LIMITED COMPANY - 2018-06-21
    icon of address 4th Floor 7/10 Chandos Street, Cavendish Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    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
  • 3
    FARM STREET PROPERTIES LIMITED - 2013-11-28
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,086,948 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Harris Manchester College, Mansfield Road, Oxford, Oxfordshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 22 Greencoat Place, London, England
    Converted / Closed Corporate (11 parents)
    Equity (Company account)
    559,126 GBP2021-12-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 9 - Director → ME
  • 6
    GOLMOR LIMITED - 2015-05-07
    icon of address 4th Floor 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4th Floor 7/10 Chandos Street, Cavendish Square, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -115,833 GBP2017-07-01 ~ 2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 23 Queen Anne Street, London, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address 23 Queen Anne Street, London, England
    Active Corporate (18 parents, 16 offsprings)
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address Ramsbury Manor, Ramsbury, Marlborough, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address Units 1 & 2 Spectrum Way, Adswood, Stockport, Cheshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 1 - Director → ME
Ceased 14
  • 1
    icon of address Alleyn's School, Townley Road, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-22 ~ 2015-07-31
    IIF 17 - Director → ME
  • 2
    icon of address Alleyn's School Townley Road, Dulwich, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2010-09-21
    IIF 11 - Director → ME
  • 3
    ASSOCIATION OF SURGEONS OF GREAT BRITAIN AND IRELAND FOUNDATION - 2011-06-23
    ASSOCIATION OF SURGEONS OF GREAT BRITAIN AND IRELAND - 2008-11-03
    THE SURGICAL FOUNDATION - 2022-04-05
    icon of address 38-43 Lincoln's Inn Fields, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -273 GBP2017-12-31
    Officer
    icon of calendar 2008-07-03 ~ 2010-12-16
    IIF 12 - Director → ME
  • 4
    ASGBI LIMITED - 2008-10-15
    icon of address Royal College Of Surgeons, 35-43 Lincoln's Inn Fields, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-22 ~ 2010-05-31
    IIF 19 - Director → ME
  • 5
    icon of address 38-43 Lincoln's Inn Fields, London, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    768,533 GBP2024-12-31
    Officer
    icon of calendar 2010-01-12 ~ 2015-04-24
    IIF 10 - Director → ME
  • 6
    icon of address 69 Carter Lane, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,728,112 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-10-02 ~ 2019-07-31
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 7
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2019-07-31
    Officer
    icon of calendar 2009-04-01 ~ 2015-07-31
    IIF 13 - Director → ME
  • 8
    icon of address 5/6 Underhill Street Camden Town, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    41,843 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-12
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-17 ~ 2013-10-09
    IIF 14 - Director → ME
  • 10
    icon of address 4th Floor East, 250 Euston Road Euston Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2013-09-09
    IIF 16 - Director → ME
  • 11
    icon of address 56 Warwick Square, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-07-12 ~ 2025-09-01
    IIF 8 - Director → ME
  • 12
    icon of address Ramsbury Manor, Ramsbury, Marlborough, Wiltshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-19 ~ 2022-07-06
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Emmanuel Kaye Building, 1b Manresa Road, Chelsea, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-07-31 ~ 2010-04-16
    IIF 15 - Director → ME
  • 14
    icon of address Hale House Portland Place, 76 - 78 Portland Place, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-01 ~ 2021-04-30
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.