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 Vijayakumari Balakumaran

    Related profiles found in government register
  • Mrs Vijayakumari Balakumaran
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, Smorrall Lane, Bedworth, CV12 0LQ, England

      IIF 1
    • icon of address 242, Alum Rock Road, Birmingham, B8 3DD, England

      IIF 2
    • icon of address 242, Alum Rock Road, Birmingham, B8 3DD, United Kingdom

      IIF 3
    • icon of address 35, Fairlop Road, Ilford, IG6 2EE, England

      IIF 4
    • icon of address 163, Lichfield Street, Stoke-on-trent, ST1 3EB, England

      IIF 5 IIF 6
  • Balakumaran, Vijayakumari
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, Smorrall Lane, Bedworth, CV12 0LQ, England

      IIF 7
    • icon of address 242, Alum Rock Road, Birmingham, B8 3DD, England

      IIF 8
    • icon of address 35, Fairlop Road, Ilford, IG6 2EE, England

      IIF 9 IIF 10 IIF 11
    • icon of address 163, Lichfield Street, Stoke-on-trent, ST1 3EB, England

      IIF 12
  • Balakumaran, Vijayakumari
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Cavendish House, Eastgate, Guildford, GU1 4AY, England

      IIF 13
  • Balakumaran, Vijayakumari
    British director and company secretary born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 242, Alum Rock Road, Birmingham, B8 3DD, United Kingdom

      IIF 14
  • Balakumaran, Vijayakumari
    British finance director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sri Balaji House, Bourton On The Hill, Moreton-in-marsh, GL56 9AJ, England

      IIF 15
  • Mr Bala-kumaran Tambi-aiyah
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Fairlop Road, Ilford, IG6 2EE, England

      IIF 16
    • icon of address Sri Balaji House, Bourton On The Hill, Moreton-in-marsh, GL56 9AJ, England

      IIF 17
  • Tambi-aiyah, Bala-kumaran
    British business executive born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Fairlop Road, Ilford, IG6 2EE, England

      IIF 18
  • Tambi-aiyah, Bala-kumaran
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sri Balaji House, Bourton On The Hill, Moreton-in-marsh, GL56 9AJ, England

      IIF 19
  • Tambi-aiyah, Bala-kumaran
    British entrepreneur born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sri Balaji House, Bourton On The Hill, Moreton-in-marsh, GL56 9AJ, England

      IIF 20
  • Tambiaiyah, Balakumaran
    British business owner born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sri Balaji House, Millview, Blockley Court, Blockley, Moreton-in-marsh, Gloucestershire, GL56 9AZ, England

      IIF 21
  • Mr Bala-kumaran Tambi-aiyah
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sri Balaji House, Bourton On The Hill, Moreton-in-marsh, GL56 9AJ, England

      IIF 22
  • Tambi Aiyah, Bala Kumaran
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Selby Street, Lowestoft, NR32 2BE, England

      IIF 23
  • Tambi-aiyah, Bala-kumaran
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Regent Street, Cambridge, CB2 1DP, United Kingdom

      IIF 24
    • icon of address Sri Balaji House, Bourton On The Hill, Moreton-in-marsh, Gloucestershire, GL56 9AJ, United Kingdom

      IIF 25
  • Tambi-aiyah, Bala-kumaran
    British retail born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, North Road, Stoke On Trent, Staffordshire, ST6 2DN

      IIF 26
  • Tambi-aiyah, Bala-kumaran

    Registered addresses and corresponding companies
    • icon of address Sri Balaji House, Bourton On The Hill, Moreton-in-marsh, GL56 9AJ, England

      IIF 27
  • Balakumaran, Vijayakumari

    Registered addresses and corresponding companies
    • icon of address 259, Smorrall Lane, Bedworth, CV12 0LQ, England

      IIF 28
    • icon of address 242, Alum Rock Road, Birmingham, B8 3DD, England

      IIF 29
    • icon of address 35, Fairlop Road, Ilford, IG6 2EE, England

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 242 Alum Rock Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    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
  • 2
    icon of address 92 Regent Street, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address Sri Balaji Service Station, 163 Lichfield Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,897,602 GBP2024-08-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ 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
    GEEK BOUTIQUE LIMITED - 2023-11-08
    icon of address Oyslans House, Lichfield Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,885 GBP2024-07-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 9 - Director → ME
    icon of calendar 2023-10-10 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    PHEASANT LTD - 2020-02-03
    OYSLANS RETAIL TECHNOLOGY LIMITED - 2020-02-20
    OYSLANS ENGINEERING LIMITED - 2020-09-16
    FORECOURT ENGINEERING LIMITED - 2021-03-24
    CHEFFINS LTD - 2019-06-17
    icon of address 242 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,130,245 GBP2023-12-31
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 8 - Director → ME
    icon of calendar 2021-12-21 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    KEY PARKING SERVICES LIMITED - 2023-08-21
    icon of address 259 Smorrall Lane, Bedworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,702,035 GBP2024-08-31
    Officer
    icon of calendar 2023-05-20 ~ now
    IIF 7 - Director → ME
    icon of calendar 2023-05-20 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-20 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    DYSLAND LIMITED - 2020-06-02
    OYSLANS GROUP LIMITED - 2020-02-20
    OYSLANS LIMITED - 2019-01-14
    KAZMERAA LIMITED - 2018-02-05
    icon of address 14 Cavendish House, Eastgate Gardens, Guildford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    181,725 GBP2019-10-31
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 17 - Has significant influence or control as a member of a firmOE
    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
  • 8
    icon of address 163 Lichfield Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 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
Ceased 6
  • 1
    icon of address 79 North Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ 2014-04-01
    IIF 26 - Director → ME
  • 2
    KAZMEERA (UK) LIMITED - 2018-05-21
    OYSLANS LIMITED - 2018-01-29
    KAZMERAA LIMITED - 2019-08-20
    icon of address Sri Balaji Service Station, Bourton On The Hill, Moreton-in-marsh, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2018-06-23 ~ 2019-08-18
    IIF 10 - Director → ME
    icon of calendar 2018-01-14 ~ 2018-06-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-01-14 ~ 2018-06-23
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    OYSLANS LIMITED - 2017-05-15
    icon of address 46 Selby Street, Lowestoft, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,000 GBP2016-02-28
    Officer
    icon of calendar 2015-02-24 ~ 2017-05-02
    IIF 23 - Director → ME
  • 4
    THE AVIATOR LTD - 2020-02-21
    icon of address 82 Lenton Boulevard, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2020-02-20 ~ 2021-01-13
    IIF 19 - Director → ME
    icon of calendar 2020-02-20 ~ 2021-01-13
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2021-01-13
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    DYSLAND LIMITED - 2020-06-02
    OYSLANS GROUP LIMITED - 2020-02-20
    OYSLANS LIMITED - 2019-01-14
    KAZMERAA LIMITED - 2018-02-05
    icon of address 14 Cavendish House, Eastgate Gardens, Guildford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    181,725 GBP2019-10-31
    Officer
    icon of calendar 2010-07-01 ~ 2018-06-23
    IIF 13 - Director → ME
    icon of calendar 2016-06-13 ~ 2018-05-20
    IIF 21 - Director → ME
    icon of calendar 2018-12-30 ~ 2019-08-23
    IIF 15 - Director → ME
  • 6
    icon of address 80 Leyswood Drive, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-22 ~ 2016-02-23
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.