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

Mrs Kavitha Brahma

    Related profiles found in government register
  • Mrs Kavitha Brahma
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Hindon Square, Vicarage Road, Birmingham, B15 3HA, United Kingdom

      IIF 1 IIF 2
    • icon of address 36 Hindon Square, Vicarage Road, Edgbaston, Birmingham, B15 3HA, England

      IIF 3 IIF 4
    • icon of address 36, Hindon Square, Vicarage Road, Edgboston, Birmingham, B15 3HA, England

      IIF 5
    • icon of address 37d, Cornwall Avenue, Oldbury, Birmingham, B68 0SN, England

      IIF 6 IIF 7 IIF 8
    • icon of address Radclyffe House, Suite P1, 66-68 Hagley Road, Edgbaston, Birmingham, B16 8PF, United Kingdom

      IIF 9
    • icon of address 6, Evington Road, Leicester, LE2 1HF, England

      IIF 10
    • icon of address 44, Middleton Avenue, Newcastle Upon Tyne, NE4 9NB, England

      IIF 11
    • icon of address 37d Cornwall Avenue, Cornwall Avenue, Oldbury, B68 0SN, England

      IIF 12
    • icon of address 37d, Cornwall Avenue, Oldbury, B68 0SN, England

      IIF 13 IIF 14
    • icon of address 37d, Cornwall Avenue, Oldbury, B68 0SN, United Kingdom

      IIF 15
    • icon of address 118, Lichfield Street, Tamworth, B79 7QB, England

      IIF 16
    • icon of address 118, Lichfield Street, Tamworth, B79 7QB, United Kingdom

      IIF 17
    • icon of address 10 Victoria Street, Victoria Street, Wolverhampton, WV1 3NP, England

      IIF 18
    • icon of address 10, Victoria Street, Wolverhampton, WV1 3NP, England

      IIF 19
    • icon of address 126, Salop Street, Wolverhampton, WV3 0RX, United Kingdom

      IIF 20
  • Brahma, Kavitha
    British business person born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37d Cornwall Avenue, Cornwall Avenue, Oldbury, B68 0SN, England

      IIF 21
    • icon of address 37d, Cornwall Avenue, Oldbury, B68 0SN, England

      IIF 22 IIF 23
    • icon of address 118, Lichfield Street, Tamworth, B79 7QB, England

      IIF 24
    • icon of address 10, Victoria Street, Wolverhampton, WV1 3NP, England

      IIF 25
  • Brahma, Kavitha
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Lichfield Street, Tamworth, Staffordshire, B79 7QB, United Kingdom

      IIF 26
    • icon of address 126, Salop Street, Wolverhampton, West Midlands, WV3 0RX, United Kingdom

      IIF 27
  • Brahma, Kavitha
    British secretary born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Hindon Square, Vicarage Road, Edgbaston, Birmingham, B15 3HA, England

      IIF 28
    • icon of address 36 Hindon Square, Vicarage Road, Edgbaston, Birmingham, B15 3HA, United Kingdom

      IIF 29 IIF 30
  • Brahma, Kavitha
    British software engineer born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Hindon Square, Vicarage Road, Edgboston, Birmingham, West Midlands, B15 3HA, England

      IIF 31
    • icon of address 37d, Cornwall Avenue, Oldbury, Birmingham, B68 0SN, England

      IIF 32 IIF 33 IIF 34
    • icon of address Radclyffe House, Suite P1, 66-68 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8PF, United Kingdom

      IIF 35
    • icon of address 6, Evington Road, Leicester, LE2 1HF, England

      IIF 36
    • icon of address 37d, Cornwall Avenue, Oldbury, West Midlands, B68 0SN, United Kingdom

      IIF 37
    • icon of address 10 Victoria Street, Victoria Street, Wolverhampton, WV1 3NP, England

      IIF 38
  • Brahma, Kavitha
    British systems analyst born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Hindon Square, Vicarage Road, Edgbaston, Birmingham, B15 3HA, England

      IIF 39 IIF 40
  • Brahma, Kavitha
    British director born in February 1976

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 152, Fourth Avenue, Manor Park, London, E12 6DR

      IIF 41
  • Brahma, Kavitha
    British software engineer born in February 1976

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 152, Fourth Avenue, Manor Park, London, E12 6DR

      IIF 42
  • Brahma, Kavitha
    British secretary born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Middleton Avenue, Newcastle Upon Tyne, NE4 9NB, England

      IIF 43
  • Brahma, Kavitha

    Registered addresses and corresponding companies
    • icon of address 25, St. Edmunds Road, Ilford, Essex, IG1 3QL, United Kingdom

      IIF 44 IIF 45
    • icon of address 44, Middleton Avenue, Newcastle Upon Tyne, NE4 9NB, England

      IIF 46 IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 37d Cornwall Avenue, Oldbury, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    SAGUC LIMITED - 2021-09-23
    icon of address Suite P1, Radclyffe House 66/68 Hagley Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-01-31
    Officer
    icon of calendar 2020-01-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 37d Cornwall Avenue, Oldbury, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 37d Cornwall Avenue, Oldbury, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Suite P1, Radclyffe House 66/68 Hagley Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Sea Meadow House, Black Bourne Highway, P.o.box 116, Road Town, Tortola, British Virgin Islands, Virgin Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-23 ~ now
    IIF 41 - Director → ME
  • 7
    icon of address 44 Middleton Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 44 - Secretary → ME
  • 8
    icon of address 87-89 Plashet Road, Plastow, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-23 ~ dissolved
    IIF 42 - Director → ME
  • 9
    icon of address 126 Salop Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 44 Middleton Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 45 - Secretary → ME
  • 11
    icon of address 37d Cornwall Avenue Cornwall Avenue, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 118 Lichfield Street, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 26 Nottingham Road Nottingham Road, Eastwood, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 4, 9-13 Unicorn Hill, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 118 Lichfield Street, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 36 Hindon Square Vicarage Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 10 Victoria Street Victoria Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,574 GBP2024-01-31
    Officer
    icon of calendar 2023-02-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-02-11 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Unit 2-5, Marlborough Court, Pickford Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    110,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 37d Cornwall Avenue, Oldbury, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2018-03-01 ~ 2019-12-06
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2019-12-06
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 37d Cornwall Avenue, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-24
    Officer
    icon of calendar 2011-10-17 ~ 2015-10-15
    IIF 48 - Secretary → ME
  • 3
    icon of address 37d Cornwall Avenue, Oldbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2018-10-08 ~ 2019-12-06
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2019-12-06
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 44 Middleton Avenue, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-05 ~ 2016-01-28
    IIF 43 - Director → ME
  • 5
    icon of address 44 Middleton Avenue, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-05 ~ 2015-12-29
    IIF 47 - Secretary → ME
  • 6
    icon of address 2-5 Marlborough Court, Pickford Street, Macclesfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ 2024-02-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-01-30
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    icon of address 6 Evington Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-20
    Officer
    icon of calendar 2023-09-20 ~ 2023-10-11
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ 2023-10-11
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 51 Pinfold Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -187,432 GBP2023-02-28
    Officer
    icon of calendar 2023-02-28 ~ 2023-09-29
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-02-12 ~ 2023-09-29
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 36 Hindon Square Vicarage Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2019-12-06
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2019-12-06
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 36 Hindon Square Vicarage Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-09-30
    Officer
    icon of calendar 2014-09-10 ~ 2016-01-28
    IIF 46 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.