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

Mr Vivake Kumar Mehra

    Related profiles found in government register
  • Mr Vivake Kumar Mehra
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 1161 Chester Road, Birmingham, B24 0QY, England

      IIF 1
    • icon of address 5 Wellington Street, Leicester, LE1 6HH, England

      IIF 2 IIF 3
    • icon of address Unit 6, Tiber Enterprises, Lodge Lane, Liverpool, L8 0TP, England

      IIF 4 IIF 5
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 6 IIF 7 IIF 8
  • Mehra, Vivake Kumar
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 1161 Chester Road, Birmingham, B24 0QY, England

      IIF 10
    • icon of address 5 Wellington Street, Leicester, LE1 6HH, England

      IIF 11 IIF 12 IIF 13
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 14 IIF 15
    • icon of address C/o Cbs Associates, Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Mr Vivake Kumar Mehra
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Dunnings Bridge Road, Bootle, L30 6TQ, England

      IIF 19
    • icon of address 9c, Topham Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, L9 5AL, England

      IIF 20
    • icon of address C/o Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

      IIF 21
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 22 IIF 23 IIF 24
    • icon of address 102/104 Widnes Road, Widnes, Cheshire, WA8 6AX, United Kingdom

      IIF 25
  • Mehra, Vivake Kumar
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Dunnings Bridge Road, Bootle, L30 6TQ, England

      IIF 26
    • icon of address 9, Topham Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, L9 5AL, England

      IIF 27
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 28
  • Mehra, Vivake Kumar
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Chester Road, Erdington, Birmingham, B24 0QY, England

      IIF 29
    • icon of address 5 Wellington Street, Leicester, LE1 6HH, England

      IIF 30
    • icon of address Unit 6, Tiber Enterprises, Lodge Lane, Liverpool, L8 0TP, England

      IIF 31
    • icon of address C/o Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

      IIF 32
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 33 IIF 34 IIF 35
  • Mehra, Vivake Kumar
    British self employed born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102/104 Widnes Road, Widnes, Cheshire, WA8 6AX, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 9c Topham Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    305,474 GBP2019-05-31
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 17 - Director → ME
  • 4
    BH WIDNES 1 LTD - 2023-06-23
    BH WILMSLOW LTD - 2023-06-21
    icon of address Capital House, 272 Manchester Road, Droylsden, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,745 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,601 GBP2024-03-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2013-04-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 7
    icon of address 5 Wellington Street, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 102/104 Widnes Road, Widnes, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,553 GBP2025-05-31
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    VN VENTURES LTD - 2017-06-07
    SECURE SUBS LIMITED - 2014-07-09
    icon of address Unit 6 Tiber Enterprises, Lodge Lane, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 6 Tiber Enterprises, Lodge Lane, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 11
    icon of address Unit 6 Tiber Enterprises, Lodge Lane, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 12
    icon of address Unit 6 Tiber Enterprises, Lodge Lane, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-07-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    SECURE PIZZA LTD - 2016-01-04
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -153,306 GBP2018-03-31
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 14
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    225,266 GBP2024-03-28
    Officer
    icon of calendar 2011-07-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    SECURE AIRPORT SUBS LIMITED - 2014-07-09
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -595,655 GBP2024-03-31
    Officer
    icon of calendar 2013-01-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 8 Dunnings Bridge Road, Bootle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    429,790 GBP2019-05-31
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    79 GBP2024-12-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,837 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 19
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    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
Ceased 1
  • 1
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -801,453 GBP2022-03-30
    Officer
    icon of calendar 2017-04-15 ~ 2023-01-11
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2023-01-11
    IIF 24 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.