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

Kundi, Sonu

    Related profiles found in government register
  • Kundi, Sonu
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3b Rosemary House, Lanwades Business Park, Kennett, Newmarket, CB8 7PN, England

      IIF 1
    • Dencora Court, 2 Meridian Way, Norwich, NR7 0TA

      IIF 2
  • Kundi, Sonu
    British commercial director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 90, High Street, Newmarket, Suffolk, CB8 8FE, United Kingdom

      IIF 3
  • Kundi, Sonu
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 90, High Street, Newmarket, CB8 8FE, England

      IIF 4
    • 90, High Street, Newmarket, CB8 8FE, United Kingdom

      IIF 5
  • Kundi, Sonu
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 34, Southern Cottages, Horton Road, Staines-upon-thames, Middlesex, TW19 6AG

      IIF 6
    • 34 Southern Cottages, Horton Road, Staines-upon-thames, TW19 6AG, United Kingdom

      IIF 7
  • Kundi, Sonu
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hughes Units 1-5 Warwick Court, Ellough Industrial Estate, Ellough, Beccles, Suffolk, NR34 7FD, England

      IIF 8
    • Kings Orchard, Kings Mill Lane, Great Shelford, Cambridge, CB22 5EN, England

      IIF 9
  • Kundi, Sonu
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Sutton Close, Milton, Cambridge, Cambridgeshire, CB4 6DU

      IIF 10
  • Mr Sonu Kundi
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Kings View House, 3 Bartholemews Walk, Cambridgeshire Business Park Ely, Cambridgeshire, CB7 4EA

      IIF 11
    • 90, High Street, Newmarket, Suffolk, CB8 8FE

      IIF 12
    • Dencora Court, 2 Meridian Way, Norwich, NR7 0TA

      IIF 13
  • Kundi, Soni
    born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, High Street, Newmarket, Suffolk, CB8 8FE, United Kingdom

      IIF 14
  • Kundi, Sonu
    British

    Registered addresses and corresponding companies
    • 27 Sutton Close, Milton, Cambridge, Cambridgeshire, CB4 6DU

      IIF 15
    • 3b Rosemary House, Lanwades Business Park, Kennett, Newmarket, CB8 7PN, England

      IIF 16
  • Kundi, Sonu
    British director

    Registered addresses and corresponding companies
    • 3b Rosemary House, Lanwades Business Park, Kennett, Newmarket, CB8 7PN, England

      IIF 17
  • Kundi, Sonu
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Orchard, Kings Mill Lane, Great Shelford, Cambridge, CB22 5EN, England

      IIF 18
  • Mr Sonu Kundi
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 34, Southern Cottages, Horton Road, Staines-upon-thames, Middlesex, TW19 6AG

      IIF 19
    • 34 Southern Cottages, Horton Road, Staines-upon-thames, TW19 6AG, United Kingdom

      IIF 20
  • Mr Sonu Sonu Kundi
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, High Street, Newmarket, CB8 8FE, United Kingdom

      IIF 21
child relation
Offspring entities and appointments 12
  • 1
    BACKSPACE LTD
    08826832
    34 Southern Cottages, Horton Road, Staines-upon-thames, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-12-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-12-30 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    CB SQUARED LTD
    - now 09359153
    BORNEY DISPLAY SOLUTIONS LIMITED
    - 2015-12-16 09359153
    90 High Street, Newmarket, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    2015-01-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 3
    CBS (ELY) LTD
    - now 04677397
    CROMWELL BUSINESS SYSTEMS LIMITED
    - 2013-06-25 04677397 04668342
    3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (8 parents)
    Officer
    2005-09-01 ~ now
    IIF 18 - Director → ME
    2006-08-31 ~ now
    IIF 16 - Secretary → ME
  • 4
    CROMWELL BUSINESS SYSTEMS LIMITED
    - now 04668342 04677397
    CROMWELL SOLUTIONS LIMITED
    - 2013-06-28 04668342
    D J PROPERTY COMPANY LIMITED
    - 2006-07-13 04668342
    NOLCORN PROPERTIES LIMITED - 2003-07-06
    3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2006-04-30 ~ now
    IIF 9 - Director → ME
    2006-04-30 ~ now
    IIF 17 - Secretary → ME
  • 5
    CROMWELL IP LIMITED
    13048529
    3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (5 parents)
    Officer
    2020-11-27 ~ now
    IIF 1 - Director → ME
  • 6
    DATAVIEW LTD
    11674542
    34 Southern Cottages Horton Road, Staines-upon-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-11-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 7
    HUGHES BUSINESS SOLUTIONS LTD
    - now 13955375
    CROMWELL BUSINESS SOLUTIONS LTD
    - 2024-06-06 13955375
    C/o Hughes Units 1-5 Warwick Court Ellough Industrial Estate, Ellough, Beccles, Suffolk, England
    Active Corporate (8 parents)
    Officer
    2022-03-04 ~ now
    IIF 8 - Director → ME
  • 8
    KINGSMILL LANE LIMITED
    - now 08834136
    DE DONATO LIMITED
    - 2014-09-01 08834136
    Dencora Court, 2 Meridian Way, Norwich
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2014-01-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-01-07 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    NOLCOM COMMUNICATIONS LIMITED
    - now 04248323
    NOLCOM ASSOCIATES LIMITED
    - 2001-10-01 04248323
    Kings View House, 3 Bartholemews Walk, Cambridgeshire Business Park Ely, Cambridgeshire
    Dissolved Corporate (8 parents)
    Officer
    2001-07-11 ~ dissolved
    IIF 10 - Director → ME
    2006-08-31 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 10
    SAFARI SUNSET ELY LIMITED
    11761725
    90 High Street, Newmarket, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    TPKM PROPERTY LTD
    14593594
    3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (4 parents)
    Officer
    2023-01-16 ~ 2023-03-31
    IIF 4 - Director → ME
  • 12
    XM CAPITAL LLP
    OC420234 13046644
    90 High Street, Newmarket, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2017-12-06 ~ dissolved
    IIF 14 - LLP Designated Member → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.