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 Vikas Phoughat

    Related profiles found in government register
  • Mr Vikas Phoughat
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Alvechurch Road, Birmingham, B31 3JW, England

      IIF 1
    • icon of address 42, Duke Street, Darlington, County Durham, DL3 7AJ

      IIF 2
    • icon of address 42, Duke Street, Darlington, DL3 7AJ, England

      IIF 3 IIF 4 IIF 5
    • icon of address 39, Fore Lane Avenue, Sowerby Bridge, HX6 1BQ, England

      IIF 6
  • Mrs Neha Phoughat
    Indian born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-31, Alvechurch Road, West Heath, Birmingham, West Midlands, B31 3JW, England

      IIF 7
  • Phoughat, Vikas
    British business services born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-31, Alvechurch Road, West Heath, Birmingham, West Midlands, B31 3JW, England

      IIF 8
  • Phoughat, Vikas
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 9
  • Phoughat, Vikas
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Alvechurch Road, Birmingham, B31 3JW, England

      IIF 10
    • icon of address 42, Duke Street, Darlington, DL3 7AJ, England

      IIF 11
  • Phoughat, Vikas
    British hospitality born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Duke Street, Darlington, County Durham, DL3 7AJ, England

      IIF 12 IIF 13
  • Phoughat, Vikas
    British infomation security & computer forensics born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Shustoke Road, Birmingham, B34 7BB, United Kingdom

      IIF 14
  • Phoughat, Vikas
    British property developer born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Duke Street, Darlington, DL3 7AJ, England

      IIF 15
  • Mrs Neha Chaudhary Phoughat
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Alvechurch Road, Birmingham, B31 3JW, England

      IIF 16 IIF 17
    • icon of address 29-31, Alvechurch Road, West Heath, Birmingham, West Midlands, B31 3JW, England

      IIF 18
    • icon of address Cnp House, 29 Alvechurch Road, Birmingham, B31 3JW, England

      IIF 19
    • icon of address 41, Butlers Hill Lane, Redditch, B97 6SY, England

      IIF 20 IIF 21
  • Phoughat, Neha Chaudhary
    British businesswoman born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Butlers Hill Lane, Redditch, B97 6SY, England

      IIF 22
  • Phoughat, Neha Chaudhary
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Alvechurch Road, Birmingham, B31 3JW, England

      IIF 23
  • Phoughat, Neha Chaudhary
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Alvechurch Road, Birmingham, B31 3JW, England

      IIF 24
    • icon of address 41, Butlers Hill Lane, Redditch, B97 6SY, England

      IIF 25
  • Phoughat, Neha Chaudhary
    British self employed born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Alvechurch Road, Birmingham, B31 3JW, England

      IIF 26
  • Phoughat, Neha Chaudhary
    Indian property developer born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10c, Parlaunt Road, Slough, SL3 8BB, England

      IIF 27
  • Phoughat, Neha Chaudhary
    Indian system analyst born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Alvechurch Road, Birmingham, B31 3JW, England

      IIF 28
  • Phoughat, Neha Chaudhary

    Registered addresses and corresponding companies
    • icon of address 2, Shustoke Road, Birmingham, West Midlands, B34 7BB, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 29 Alvechurch Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address 42 Duke Street, Darlington, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2014-06-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 10c Parlaunt Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -84,847 GBP2024-06-30
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-07 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 31-a Alvechurch Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 17 Alvechurch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 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
  • 6
    icon of address 29a Alvechurch Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,673 GBP2024-02-29
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 17 Alvechurch Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,766 GBP2024-02-29
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    icon of address 42 Duke Street, Darlington, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    -122,350 GBP2024-08-31
    Officer
    icon of calendar 2014-06-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 41 Butlers Hill Lane, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -144,538 GBP2024-02-29
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-07 ~ now
    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
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 42 Duke Street, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    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 3
  • 1
    icon of address 10c Parlaunt Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -84,847 GBP2024-06-30
    Officer
    icon of calendar 2016-06-16 ~ 2024-08-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2024-07-07
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 29a Alvechurch Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,673 GBP2024-02-29
    Officer
    icon of calendar 2014-02-19 ~ 2014-02-19
    IIF 14 - Director → ME
    icon of calendar 2014-02-19 ~ 2023-06-28
    IIF 28 - Director → ME
    icon of calendar 2014-02-19 ~ 2014-02-19
    IIF 29 - Secretary → ME
  • 3
    icon of address 41 Butlers Hill Lane, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -144,538 GBP2024-02-29
    Officer
    icon of calendar 2021-09-01 ~ 2024-07-07
    IIF 9 - Director → ME
    icon of calendar 2016-02-03 ~ 2021-09-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-08-24
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2023-08-24 ~ 2024-07-07
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.