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

Jayanarayan, Mahesh Kumar

    Related profiles found in government register
  • Jayanarayan, Mahesh Kumar
    British business consultant born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1 Harley Street, London, London, W1G 9QD

      IIF 1
    • 157 Oxford Gardens, London, W10 6NE

      IIF 2 IIF 3 IIF 4
    • 157, Oxford Gardens, London, W10 6NE, United Kingdom

      IIF 7
    • Unit 6, Shaftesbury Centre, 85 Barlby Road, London, W10 6AZ, United Kingdom

      IIF 8 IIF 9
  • Jayanarayan, Mahesh Kumar
    British company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Tavistock House, Woodham Lane, New Haw, Surrey, KT15 3PB, England

      IIF 13
  • Jayanarayan, Mahesh Kumar
    British consultant born in January 1952

    Resident in England

    Registered addresses and corresponding companies
  • Jayanarayan, Mahesh Kumar
    British business consultant born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jayanarayan, Mahesh Kumar
    British consultant born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jayanarayan, Mahesh Kumar
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Rutherford Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TU, United Kingdom

      IIF 41
  • Jayanarayan, Mahesh Kumar
    British finance director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 86-90, 3rd Floor 86-90, Paul Street London, London, EC2A 4NE, England

      IIF 42
  • Jayanarayan, Mahesh Kumar
    British

    Registered addresses and corresponding companies
    • 157 Oxford Gardens, London, W10 6NE

      IIF 43
  • Jayanarayan, Mahesh Kumar

    Registered addresses and corresponding companies
    • The Blenheim Court Business Centre, Office 8 Orchard Suite, Peppercorn Close, Peterborough, PE1 2DU, England

      IIF 44
  • Kumar Jayanarayan, Mahesh
    British business consultant born in January 1952

    Registered addresses and corresponding companies
    • 157 Oxford Gardens, London, W10 6NE

      IIF 45
  • Kumar, Mahesh
    British consultant born in January 1952

    Registered addresses and corresponding companies
    • 157 Oxford Gardens, London, W10 6NE

      IIF 46
  • Mr Mahesh Kumar Jayanarayan
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY, England

      IIF 47 IIF 48
    • Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY, United Kingdom

      IIF 49
  • Jayanarayan, Mahesh

    Registered addresses and corresponding companies
    • 28, Chamberlayne Road, London, NW10 3JD, England

      IIF 50
    • Unit 6, Shaftesbury Centre, 85 Barlby Road, London, W10 6AZ, United Kingdom

      IIF 51
    • Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY, England

      IIF 52 IIF 53
  • Mahesh Kumar Jayanarayan
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Priory Gardens, Wembley, Middlesex, HA0 2QG, United Kingdom

      IIF 54
  • Mr Mahesh Kumar Jayanarayan
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 32
  • 1
    AWS MANAGEMENT SERVICES LIMITED - 2017-01-23
    UMEX LIFE LIMITED - 2015-04-23
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -116,541 GBP2017-07-31
    Officer
    2014-07-21 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 2
    UMEX CAPITAL MARKETS GROUP LIMITED - 2015-08-08
    UMEX CAPITAL MARKETS GROUP PLC - 2011-06-09
    SHARIA CAPITAL MARKETS GROUP PLC - 2010-07-08
    PRIMAHALAL PLC - 2010-03-16
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved corporate (3 parents, 8 offsprings)
    Equity (Company account)
    57,595 GBP2017-12-31
    Officer
    2009-10-30 ~ dissolved
    IIF 37 - director → ME
    2014-04-28 ~ dissolved
    IIF 52 - secretary → ME
  • 3
    BERGSTROM CMG ASSOCIATES LIMITED - 2020-09-29
    BERGSTROM ASSOCIATES LIMITED - 2019-08-12
    UMEX ACADEMY LIMITED - 2016-04-18
    MBA HEADSTART LIMITED - 2014-08-22
    HALAL INTERNATIONAL CERTIFICATION LTD - 2012-07-06
    HALAL INTERNATIONAL LEATHER CERTIFICATION LIMITED - 2009-02-20
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -37,203 GBP2021-12-31
    Officer
    2008-10-08 ~ dissolved
    IIF 36 - director → ME
  • 4
    Alexandra House, 43 Alexandra Street, Nottingham, United Kingdom
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    59,755 GBP2023-01-31
    Officer
    2020-04-14 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    28 Chamberlayne Road, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-02-16 ~ dissolved
    IIF 22 - director → ME
  • 6
    DOOR DROP SERVICES LIMITED - 2015-09-03
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,167 GBP2017-08-31
    Officer
    2015-08-08 ~ dissolved
    IIF 21 - director → ME
  • 7
    DOOR DROP LOGISTICS LIMITED - 2015-08-18
    UMEX SECURITIES AND FINANCE LIMITED - 2015-07-14
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21,366 GBP2016-12-31
    Officer
    2012-07-16 ~ dissolved
    IIF 31 - director → ME
  • 8
    EFM INVESTMENT ASSET MANAGEMENT LTD - 2012-02-22
    Umex Securities, Unit 6 Shaftesbury Centre, 85 Barlby Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-08-16 ~ dissolved
    IIF 8 - director → ME
  • 9
    DOOR DROP PHARMA LIMITED - 2015-10-27
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,483,292 GBP2023-12-31
    Officer
    2015-07-22 ~ now
    IIF 20 - director → ME
  • 10
    PROCABY LIMITED - 2016-02-16
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -26,548 GBP2018-06-30
    Officer
    2015-06-10 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    BERGSTROM ASSET MANAGEMENT LIMITED - 2012-10-03
    UA FOODS LIMITED - 2012-02-29
    Umex Securities, Unit 6 Shaftesbury Centre, 85 Barlby Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-03-20 ~ dissolved
    IIF 15 - director → ME
  • 12
    FESTIVAL GLOBAL FINANCIAL SERVICES LIMITED - 2015-10-08
    FESTIVAL FINANCIAL SERVICES UK LIMITED - 2012-08-01
    HALAL INDUSTRIAL PARKS LIMITED - 2011-03-23
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -11,740 GBP2017-12-30
    Officer
    2009-06-08 ~ dissolved
    IIF 34 - director → ME
  • 13
    UMEX MARKETING SERVICES LIMITED - 2012-02-29
    HALAL TRAVEL & TOURISM LIMITED - 2011-04-14
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -32,779 GBP2017-12-31
    Officer
    2009-06-09 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 14
    GLOBAL SKY CAST LIMITED - 2005-06-27
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -80,216 GBP2016-12-31
    Officer
    2010-07-01 ~ dissolved
    IIF 24 - director → ME
  • 15
    HALAL INDUSTRIES GROUP LIMITED - 2015-10-19
    HALAL INDUSTRIES GROUP PLC - 2011-05-05
    28 Chamberlayne Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2009-09-17 ~ dissolved
    IIF 5 - director → ME
    2009-11-18 ~ dissolved
    IIF 50 - secretary → ME
  • 16
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2009-07-16 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
  • 17
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -39,616 GBP2018-06-30
    Officer
    2015-06-12 ~ dissolved
    IIF 18 - director → ME
  • 18
    WEAR IT DESIGN LIMITED - 2008-10-03
    1 Great Cumberland Place, Marble Arch, London
    Dissolved corporate (1 parent)
    Officer
    2010-04-30 ~ dissolved
    IIF 7 - director → ME
  • 19
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -400 GBP2016-12-31
    Officer
    2014-10-09 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Wentwood House, Langstone Business Village, Newport, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Person with significant control
    2017-07-31 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    DOORSTEP MANAGEMENT SERVICES LIMITED - 2016-02-04
    HALAL ORGANIC AGRO FARMS LIMITED - 2015-11-04
    HALAL ENTERPRISES LIMITED - 2010-09-02
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -33,519 GBP2018-03-31
    Officer
    2009-06-09 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    ON DEMAND GROUP LIMITED - 2016-02-17
    UMEX SECURITIES GROUP LIMITED - 2015-07-17
    UMEX SECURITIES GROUP PLC - 2012-01-06
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    240,634 GBP2017-12-31
    Officer
    2010-12-31 ~ dissolved
    IIF 27 - director → ME
    2010-12-31 ~ dissolved
    IIF 53 - secretary → ME
  • 23
    HD2 LIMITED - 2012-02-15
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,302 GBP2017-12-31
    Officer
    2012-01-05 ~ dissolved
    IIF 30 - director → ME
  • 24
    UMEX UNION LIMITED - 2015-06-05
    SHARIA UMMAH SECURITIES INFORMATION EXCHANGE LIMITED - 2013-04-24
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-08 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
  • 25
    1 Great Cumberland Place, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2008-12-30 ~ dissolved
    IIF 14 - director → ME
  • 26
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -30,779 GBP2023-08-31
    Officer
    2014-08-22 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Has significant influence or controlOE
  • 27
    TIME MEDIUM ACQUISITIONS LIMITED - 2008-11-25
    WARNFORD 6 LIMITED - 2007-11-13
    1 Great Cumberland Place, London
    Dissolved corporate (1 parent)
    Officer
    2009-01-01 ~ dissolved
    IIF 17 - director → ME
  • 28
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2017-05-31
    Officer
    2016-05-16 ~ dissolved
    IIF 26 - director → ME
  • 29
    UMEX FUND MANAGEMENT SERVICES LIMITED - 2015-04-10
    UMEX EQUITY FUND LIMITED - 2010-12-23
    HALAL INDUSTRIES PRIVATE EQUITY FUND LIMITED - 2010-12-16
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,412 GBP2016-12-31
    Officer
    2008-10-08 ~ dissolved
    IIF 35 - director → ME
  • 30
    SHARIA RECRUITMENT AND MANAGEMENT SERVICES LIMITED - 2010-10-19
    HALAL RECRUITMENT AND MANAGEMENT SERVICES LIMITED - 2010-04-26
    HALAL MANAGEMENT SERVICES LIMITED - 2010-02-26
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -135,606 GBP2016-12-31
    Officer
    2009-06-09 ~ dissolved
    IIF 38 - director → ME
  • 31
    Alexandra House, 43 Alexandra Street, Nottingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-07-08 ~ dissolved
    IIF 11 - director → ME
  • 32
    Alexandra House, 43 Alexandra Street, Nottingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-07-08 ~ dissolved
    IIF 10 - director → ME
Ceased 13
  • 1
    Olympia House, Armitage Road, London
    Dissolved corporate (1 parent)
    Officer
    2015-05-29 ~ 2016-11-17
    IIF 44 - secretary → ME
  • 2
    3rd Floor 86-90 3rd Floor 86-90, Paul Street London, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-10-17 ~ 2024-06-15
    IIF 42 - director → ME
  • 3
    157 Oxford Gardens, London, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2004-07-15 ~ 2006-07-07
    IIF 2 - director → ME
    1997-11-12 ~ 2000-03-01
    IIF 43 - secretary → ME
  • 4
    Tavistock House Woodham Lane, New Haw, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -26,403 GBP2021-11-30
    Officer
    2020-04-14 ~ 2021-11-25
    IIF 13 - director → ME
  • 5
    142-148 Main Road, Sidcup, Kent
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-02-16 ~ 2017-03-07
    IIF 41 - director → ME
  • 6
    UMEX TRADE BRIDGE PLC - 2014-10-07
    UMEX TRADEBRIDGE PLC - 2014-02-14
    80 Freshfield Bank, Forest Row, East Sussex
    Dissolved corporate (3 parents)
    Officer
    2013-12-16 ~ 2014-10-30
    IIF 9 - director → ME
    2014-05-23 ~ 2014-10-30
    IIF 51 - secretary → ME
  • 7
    GLOBAL SKY CAST LIMITED - 2005-06-27
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -80,216 GBP2016-12-31
    Officer
    2004-09-24 ~ 2006-07-07
    IIF 3 - director → ME
  • 8
    WEAR IT DESIGN LIMITED - 2008-10-03
    1 Great Cumberland Place, Marble Arch, London
    Dissolved corporate (1 parent)
    Officer
    2008-09-26 ~ 2010-03-31
    IIF 16 - director → ME
  • 9
    Wentwood House, Langstone Business Village, Newport, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2017-07-31 ~ 2017-11-02
    IIF 23 - director → ME
  • 10
    Silkstead, Orchehill Avenue, Gerrards Cross, Buckinghamshire
    Corporate (1 parent)
    Officer
    1998-04-28 ~ 1998-08-20
    IIF 46 - director → ME
  • 11
    TIME MEDIUM ENTERPRISES LIMITED - 2008-08-07
    GROVEBELLE LTD - 2005-06-08
    One Great Cumberland Place, Marble Arch, London
    Dissolved corporate (1 parent)
    Officer
    2008-08-15 ~ 2010-03-05
    IIF 6 - director → ME
  • 12
    SISP TECHNOLOGY LIMITED - 2004-07-12
    195 The Vale, Acton, London
    Corporate (1 parent)
    Officer
    2004-07-15 ~ 2005-02-07
    IIF 4 - director → ME
    2005-06-30 ~ 2006-07-03
    IIF 45 - director → ME
  • 13
    1 Harley Street, London, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -15,561 GBP2019-12-31
    Officer
    2016-02-23 ~ 2017-08-23
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.