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 Vijay Kumar Meher

    Related profiles found in government register
  • Mr Vijay Kumar Meher
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • icon of address 20, Freshwell Avenue, Romford, RM6 5DT, United Kingdom

      IIF 3
  • Mr Vijay Kumar
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
  • Mr Vijay Kumar
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Green Lane, Birmingham, B43 5LG, England

      IIF 5
  • Mr Vijay Kumar
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Court Oak Rd, Birmingham, West Midlands, B17 9TN, United Kingdom

      IIF 6
  • Mr Vijay Kumar
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 7
    • icon of address Templeman House C1, The Point Office Park, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, United Kingdom

      IIF 8 IIF 9
  • Mr Vinay Kumar
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Helensburgh Drive, Glasgow, Lanarkshire, G13 1RR, Scotland

      IIF 10 IIF 11
    • icon of address 153, Balshagray Avenue, Glasgow, G11 7DL, Scotland

      IIF 12
    • icon of address 24 Fairley Street, Glasgow, G51 2SN, United Kingdom

      IIF 13
  • Dr Vijay Kumar
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Avenue Rouen, Scunthorpe, DN15 8ER, United Kingdom

      IIF 14
  • Mr Vijay Kumar
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Evelyn Grove, Hayes, UB2 2BP, United Kingdom

      IIF 15
    • icon of address 50, West Avenue, Southall, Middlesex, UB1 2AP, United Kingdom

      IIF 16
  • Meher, Vijay Kumar
    British company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Freshwell Avenue, Romford, RM6 5DT, United Kingdom

      IIF 17
  • Meher, Vijay Kumar
    British direcor born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Freshwell Avenue, Romford, Essex, RM6 5DT, England

      IIF 18
  • Meher, Vijay Kumar
    British managing director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Mr Vijay Kumar
    Indian born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Oakley Drive, Wellingborough, Wellingborough, NN8 3JZ, United Kingdom

      IIF 20
  • Mr Vijay Kumar
    Indian born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Villa Road, Birmingham, B19 1NH, England

      IIF 21
  • Mr Vijay Kumar
    Indian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Cranford Lane, Hounslow, TW5 9HE, United Kingdom

      IIF 22
  • Kumar, Vijay
    British civil services born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 23
  • Kumar, Vijay, Dr
    British doctor born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Avenue Rouen, Scunthorpe, DN15 8ER, United Kingdom

      IIF 24
  • Kumar, Vijay
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
  • Mr Vijay Kumar
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Cobham Road, Ilford, Essex, IG3 9JN

      IIF 26
    • icon of address 114, Cobham Road, Ilford, IG3 9JN, England

      IIF 27
  • Mr Vijay Kumar
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Mount Pleasant, Bilston, VW14 7LS, United Kingdom

      IIF 28
    • icon of address 32, Mount Pleasant, Bilston, WV14 7LS, England

      IIF 29 IIF 30
    • icon of address 32, Mount Pleasant, Bilston, WV14 7LS, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 34, Mount Pleasant, Bilston, WV14 7LS, England

      IIF 35
    • icon of address 344, Soho Road, Birmingham, B21 9QL, England

      IIF 36
    • icon of address Unit 1 Tudorleaf Business Centre, Fountayne Road, London, N15 4QL, England

      IIF 37
    • icon of address Unit 3, Ashtree Works, Bentley Lane, Walsall, WS2 8TL, England

      IIF 38
  • Kumar, Vijay
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Green Lane, Birmingham, B43 5LG, England

      IIF 39
  • Kumar, Vijay
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coopers House, Intake Lane, Ossett, WF5 0RG

      IIF 40
  • Kumar, Vijay
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Court Oak Rd, Birmingham, West Midlands, B17 9TN, United Kingdom

      IIF 41
  • Kumar, Vijay
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 358, Old Bedford Road, Luton, Bedfordshire, LU2 7BS, United Kingdom

      IIF 42
    • icon of address 358, Old Bedford Road, Luton, LU2 7BS, England

      IIF 43
    • icon of address 49, Hathaway Court, Rochester, ME1 1QX, England

      IIF 44
  • Kumar, Vijay
    British consultant born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 45
  • Kumar, Vijay
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Templeman House C1, The Point Office Park, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, United Kingdom

      IIF 46
    • icon of address 358, Old Bedford Road, Luton, Beds, LU2 7BS, United Kingdom

      IIF 47
  • Kumar, Vinay
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Fairley Street, Glasgow, G51 2SN

      IIF 48 IIF 49
    • icon of address 1 Helensburgh Drive, Glasgow, G13 1RR, United Kingdom

      IIF 50
    • icon of address 1 Helensburgh Drive, Glasgow, Lanarkshire, G13 1RR, Scotland

      IIF 51
    • icon of address 24, Fairley Street, Glasgow, G51 2SN

      IIF 52
    • icon of address 24, Fairley Street, Glasgow, G51 2SN, Scotland

      IIF 53
    • icon of address 24 Fairley Street, Glasgow, G51 2SN, United Kingdom

      IIF 54
    • icon of address 24 Fairley Street, Ibrox, Glasgow, G51 2SN, United Kingdom

      IIF 55
  • Kumar, Vinay
    British manager born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Fairley Street, Ibrox, Glasgow, G51 2SN, United Kingdom

      IIF 56 IIF 57
  • Kumar, Vinay
    British managing director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queensberry Care Home, Lauries Wynd, Sanquhar, Dumfriesshire, DG4 6DR, Scotland

      IIF 58
  • Mr Vinay Kumar
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
  • Kumar, Vijay
    British solicitor born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Antrobus Road, Birmingham, West Midlands, B21 9NT, United Kingdom

      IIF 66
  • Kumar, Vijay
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Fairley Street, Ibrox, Glasgow, G51 2SN, United Kingdom

      IIF 67
  • Kumar, Vijay
    British hair dresser born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Evelyn Grove, Hayes, Middlesex, UB2 2BP, United Kingdom

      IIF 68
  • Kumar, Vijay
    British manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, West Avenue, Southall, Middlesex, UB1 2AP, United Kingdom

      IIF 69
  • Mr Vijay Kumar
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 523-525, Green Lane, Ilford, IG3 9RH, England

      IIF 70
  • Mr Vijay Kumar
    British born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Vijay Kumar
    British born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 58, Wellington Place, Belfast, BT1 6GF, Northern Ireland

      IIF 93
    • icon of address Lecale Cf, 50, Stranmillis Embankment, Belfast, BT9 5FL

      IIF 94
    • icon of address Office 5b, 28, Townsend Enterprise Park, Townsend Street, Belfast, County Antrim, BT13 2ES, United Kingdom

      IIF 95
  • Mr Vijay Kumar
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address K & B Accountancy Group, 1st Floor, The South Quay Building, 77 Marsh Wall, London, E14 9SH, England

      IIF 96
    • icon of address Jsa Services Ltd, 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 97
  • Mr Vijay Kumar
    British born in February 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 98
  • Kumar, Vijay
    Indian director secretary born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Antill Road, Bow, London, E3 5BN

      IIF 99
  • Kumar, Vijay
    Indian professional born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Oakley Drive, Wellingborough, Wellingborough, NN8 3JZ, United Kingdom

      IIF 100
  • Mr Vijay Kumar
    Indian born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Stobart Terrace, Stockton On Tees, TS21 4AF, England

      IIF 101
    • icon of address 14, Duddon Walk, Stockton-on-tees, TS19 0BA, England

      IIF 102
  • Mr Vijay Kumar
    Indian born in November 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 9, Convent Way, Riverston Abbey, Dublin, D07P2X3, Ireland

      IIF 103
  • Mr Vijay Kumar
    Indian born in November 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address T5/6d, Anand Vilas, Sector 81, Near Aravali International School, Faridabad, Haryana, 121004, India

      IIF 104
  • Mr Vijay Kumar
    Indian born in February 1972

    Resident in India

    Registered addresses and corresponding companies
    • icon of address House 17406 A, No 3 Minocha Colony, Bathinda, Punjab, 151 001, India

      IIF 105
  • Mr Vijay Kumar
    Indian born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Houldsworth Mill Business And Arts Centre, Houldsworth Street, Stockport, SK5 6DA, England

      IIF 106
  • Mr Vijay Kumar
    Indian born in August 1975

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 6-8, Dartford Road, Office 11, March, Cambridgeshire, PE15 8AQ, England

      IIF 107
  • Kumar, Vijay
    Indian director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Villa Road, Birmingham, B19 1NH, England

      IIF 108
  • Kumar, Vijay
    Indian duty manager born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Cranford Lane, Hounslow, TW5 9HE, United Kingdom

      IIF 109
  • Mr Vijay Kumar
    Indian born in September 1980

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 110
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 111
    • icon of address Wz-9a, Vishnu Park, Near Chand Nagar Post Office, New Delhi, 110018, India

      IIF 112
  • Mr Vijay Kumar
    Indian born in May 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Flat 505 The Helm, 4 Basin Approach, London, E16 2QX, England

      IIF 113
  • Mr Vijay Kumar
    Indian born in February 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Ge-142/143, 3rd Floor, 1978 Rajdanga Main Rd, Kolkata, 700107, India

      IIF 114
  • Mr Vijay Kumar
    Indian born in May 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 7 The Courtyard, Gaulby Lane, Stoughton, LE22FL, United Kingdom

      IIF 115
  • Mr Vijay Kumar
    Indian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Bycroft Road, Southall, UB1 2XG, England

      IIF 116
  • Mr Vijay Kumar
    Indian born in April 1996

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Post Box 1, 60 Charles Street, Leicester, LE11FB, United Kingdom

      IIF 117
  • Mr Vijay Kumar
    Indian born in September 1997

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 118
  • Mr Vijay Kumar
    Indian born in April 1999

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 17, Jagarnathpur,haidrabad,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 119
    • icon of address 21, Jagarnathpur,haidrabad,sikanderpur,basti, Basti, Uttar Pradesh, 272129, India

      IIF 120
    • icon of address 23, Malhani,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 121
    • icon of address 33, Jagarnathpur,haidrabad,sikanderpur,basti, Basti, Uttar Pradesh, 272129, India

      IIF 122
    • icon of address 44, Jagarnathpur,haidrabad,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 123
    • icon of address 45, Malhani,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 124
  • Dr Vijay Kumar
    Indian born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Eastway Business Village, Olivers Place, Fulwood, Preston, Lancs, PR2 9WT, United Kingdom

      IIF 125
  • Kumar, Vijay, Mr.
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 344, Soho Road, Birmingham, B21 9QL, England

      IIF 126
    • icon of address 344, Soho Road, Birmingham, B21 9QL, United Kingdom

      IIF 127
    • icon of address 344 Soho Road, Soho Road, Birmingham, B21 9QL, United Kingdom

      IIF 128
  • Mr. Vijay Kumar
    Indian born in September 1980

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Wz-9a, Vishnu Park, Delhi, 110018, India

      IIF 129
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 130
  • Vijay Kumar
    Indian born in January 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 131
  • Kumar, Vijay
    British it services born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Cobham Road, Ilford, Essex, IG3 9JN, England

      IIF 132
  • Kumar, Vijay
    British manager born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Cobham Road, Ilford, Essex, IG3 9JN, United Kingdom

      IIF 133
  • Kumar, Vijay
    British adviser born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Mount Pleasant, Bilston, WV14 7LS, England

      IIF 134
  • Kumar, Vijay
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Mount Pleasant, Bilston, WV14 7LS, England

      IIF 135
    • icon of address Unit 3, Ashtree Works, Bentley Lane, Walsall, WS2 8TL, England

      IIF 136
    • icon of address 160 Wolverhampton Street, Bilston, Wolverhampton, West Midlands, WV14 0LZ

      IIF 137
  • Kumar, Vijay
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Mount Pleasant, Bilston, VW14 7LS, United Kingdom

      IIF 138
    • icon of address 32, Mount Pleasant, Bilston, WV14 7LS, England

      IIF 139
    • icon of address 32, Mount Pleasant, Bilston, WV14 7LS, United Kingdom

      IIF 140 IIF 141 IIF 142
    • icon of address 32, Mount Pleasant, Bilston, West Midlands, WV14 7LS, United Kingdom

      IIF 144
    • icon of address Unit 1 Tudorleaf Business Centre, Fountayne Road, London, N15 4QL, England

      IIF 145
  • Kumar, Vijay
    British manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Mount Pleasant, Bilston, Wolverhampton, WV14 7LS, United Kingdom

      IIF 146
  • Vijay Kumar
    Indian born in April 1999

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3, Kharawa, Basti, 224123, India

      IIF 147
  • Kumar, Vinay
    British company director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
  • Kumar, Vinay
    British director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 153 Balshagray Avenue, Glasgow, Lanarkshire, G11 7DL

      IIF 150
    • icon of address 24, Fairley Street, Glasgow, G51 2SN, Scotland

      IIF 151 IIF 152
  • Kumar, Vijay
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 523-525, Green Lane, Ilford, IG3 9RH, England

      IIF 153
  • Kumar, Vijay
    British business development born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 153 Balshagray Avenue, Glasgow, Lanarkshire, G11 7DL

      IIF 154
  • Kumar, Vijay
    British company director born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Helensburgh Drive, Glasgow, G13 1RR, Scotland

      IIF 155
    • icon of address 128, Whitefield Road, Glasgow, G51 2SD, Scotland

      IIF 156
    • icon of address 24, Fairley Street, Glasgow, G51 2SN, Scotland

      IIF 157 IIF 158 IIF 159
    • icon of address 24, Fairley Street, Glasgow, G51 2SN, United Kingdom

      IIF 160
  • Kumar, Vijay
    British developer born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Fairley Street, Glasgow, G51 2SN, Scotland

      IIF 161
  • Kumar, Vijay
    British director born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24 Fairley Street, Glasgow, G51 2SN

      IIF 162
    • icon of address 1, Helensburgh Drive, Glasgow, G13 1RR, United Kingdom

      IIF 163 IIF 164
    • icon of address 24, Fairley Street, Glasgow, G51 2SN

      IIF 165
    • icon of address 24, Fairley Street, Glasgow, G51 2SN, Scotland

      IIF 166 IIF 167 IIF 168
    • icon of address 24, Fairley Street, Glasgow, G51 2SN, United Kingdom

      IIF 169 IIF 170
    • icon of address 24, Fairley Street, Ibrox, Glasgow, G51 2SN

      IIF 171
    • icon of address 24, Fairley Street, Ibrox, Glasgow, G51 2SN, United Kingdom

      IIF 172 IIF 173
    • icon of address 24 Fairley Street, Ibrox, Glasgow, Lanarkshire, G51 2SN, Scotland

      IIF 174
  • Kumar, Vijay
    British managing director born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Fairley Street, Glasgow, G51 2SN, United Kingdom

      IIF 175
    • icon of address Queensberry Care Home, Lauries Wynd, Sanquhar, Dumfriesshire, DG4 6DR, Scotland

      IIF 176
  • Kumar, Vijay
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambrian House, 509-511 Cranbrook Road, Gants Hill, Ilford, IG2 6ER, England

      IIF 177
  • Kumar, Vijay
    British company director born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 58, Wellington Place, Belfast, BT1 6GF, Northern Ireland

      IIF 178
  • Kumar, Vijay
    British director born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 Little Victoria Street, Belfast, BT2 7JH, United Kingdom

      IIF 179
    • icon of address Office 5b, 28, Townsend Enterprise Park, Townsend Street, Belfast, County Antrim, BT13 2ES, United Kingdom

      IIF 180
    • icon of address 96-98 Frances Street, Frances Street, Newtownards, BT23 7DY, Northern Ireland

      IIF 181
  • Kumar, Vijay
    British restaurant born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Lecale Cf, 50, Stranmillis Embankment, Belfast, BT9 5FL

      IIF 182
  • Kumar, Vijay
    British business analyst born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 183
  • Kumar, Vijay
    British non executive director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 184
  • Kumar, Vijay
    Indian company director born in January 1949

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Apollo Hospital, Gaurav Loria, Jubilee Hills, Hyderabad, India

      IIF 185
  • Kumar, Vijay
    Indian digital marketer born in November 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 9, Convent Way, Riverston Abbey, Dublin, D07P2X3, Ireland

      IIF 186
  • Kumar, Vijay
    Indian director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Stobart Terrace, Stockton On Tees, TS21 4AF, England

      IIF 187
    • icon of address 14, Duddon Walk, Stockton-on-tees, TS19 0BA, England

      IIF 188
    • icon of address 14, Duddon Walk, Stockton-on-tees, TS19 0BA, United Kingdom

      IIF 189
  • Kumar, Vijay
    Indian company director born in November 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 190
  • Kumar, Vijay
    Indian director born in November 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address T5/6d, Anand Vilas, Sector 81, Near Aravali International School, Faridabad, Haryana, 121004, India

      IIF 191
  • Kumar, Vijay, Dr
    Indian director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Eastway Business Village, Olivers Place, Fulwood, Preston, Lancs, PR2 9WT, United Kingdom

      IIF 192
  • Kumar, Vijay, Mr.
    Indian business born in September 1980

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 311, Aggarwal Modern Bazar, C-33, Lawarence Road, Delhi, Delhi, India, 110035, India

      IIF 193
    • icon of address Wz-9a, Vishnu Park, Delhi, Delhi, 110018, India

      IIF 194
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 195
    • icon of address Wz-9a, Vishnu Park, Near Chand Nagar Post Office, New Delhi, 110018, India

      IIF 196
  • Kumar, Vijay, Mr.
    Indian certification & consultancy born in September 1980

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Wz-9a, Vishnu Park, New Delhi, 110018, India

      IIF 197
  • Kumar, Vijay, Mr.
    Indian company director born in September 1980

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Wz-9a, Vishnu Park, Delhi, 110018, India

      IIF 198
  • Kumar, Vijay
    British co director

    Registered addresses and corresponding companies
    • icon of address 24, Fairley Street, Ibrox, Glasgow, G51 2SN

      IIF 199
  • Kumar, Vijay
    Indian managing director born in April 1945

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 302 Wakefield House 3rd Floor, Sprott Road, Ballard Estate, Mumbai 400 038, India

      IIF 200
  • Kumar, Vijay
    Indian director born in February 1972

    Resident in India

    Registered addresses and corresponding companies
    • icon of address House 17406 A, No 3 Minocha Colony, Bathinda, Punjab, 151 001, India

      IIF 201
  • Kumar, Vijay
    Indian direcor born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Houldsworth Mill Business And Arts Centre, Houldsworth Street, Stockport, SK5 6DA, England

      IIF 202
  • Kumar, Vijay
    Indian director born in January 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 1, Kerrison Road, London, E15 2TH, England

      IIF 203
  • Kumar, Vijay
    India business born in January 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mercury Accountancy Services Limited, West Bridgford, Nottingham, NG2 9QW, England

      IIF 204
  • Kumar, Vijay
    Indian director born in May 1956

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 42, Pemberton Gardens, Calcot, Reading, RG31 7DY, United Kingdom

      IIF 205
  • Kumar, Vijay
    Indian company director born in September 1980

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 206
    • icon of address Wz-9a, Vishnu Park, Near Chand Nagar Post Office, New Delhi, 110018, India

      IIF 207
  • Kumar, Vijay
    Indian director born in May 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Flat 505 The Helm, 4 Basin Approach, London, E16 2QX, England

      IIF 208
  • Kumar, Vijay
    Indian businessman born in February 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Ge-142/143, 3rd Floor, 1978 Rajdanga Main Rd, Kolkata, 700107, India

      IIF 209
  • Kumar, Vijay
    Indian director born in May 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 7 The Courtyard, Gaulby Lane, Stoughton, LE2 2FL, United Kingdom

      IIF 210
  • Kumar, Vijay
    Indian retailer born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Bycroft Road, Southall, UB1 2XG, England

      IIF 211
  • Kumar, Vijay
    Indian director born in April 1996

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Post Box 1, 60 Charles Street, Leicester, LE1 1FB, United Kingdom

      IIF 212
  • Kumar, Vijay
    Indian director born in September 1997

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 213
  • Kumar, Vijay
    Indian director born in April 1999

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 17, Jagarnathpur,haidrabad,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 214
    • icon of address 21, Jagarnathpur,haidrabad,sikanderpur,basti, Basti, Uttar Pradesh, 272129, India

      IIF 215
    • icon of address 23, Malhani,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 216
    • icon of address 3, Kharawa, Basti, 224123, India

      IIF 217
    • icon of address 33, Jagarnathpur,haidrabad,sikanderpur,basti, Basti, Uttar Pradesh, 272129, India

      IIF 218
    • icon of address 44, Jagarnathpur,haidrabad,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 219
    • icon of address 45, Malhani,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 220
  • Kumar, Vinay
    British

    Registered addresses and corresponding companies
    • icon of address 24, Fairley Street, Glasgow, G51 2SN

      IIF 221
  • Kumar, Vinay
    British director

    Registered addresses and corresponding companies
    • icon of address 24, Fairley Street, Ibrox, Glasgow, G51 2SN

      IIF 222
  • Kumar, Vijay
    Indian director secretary

    Registered addresses and corresponding companies
    • icon of address 98 Antill Road, Bow, London, E3 5BN

      IIF 223
  • Kumar, Vijay, Mr.

    Registered addresses and corresponding companies
    • icon of address 311, Aggarwal Modern Bazar, C-33, Lawarence Road, Delhi, Delhi, India, 110035, India

      IIF 224
    • icon of address Wz-9a, Vishnu Park, Near Chand Nagar Post Office, New Delhi, 110018, India

      IIF 225
  • Kumar, Vijay

    Registered addresses and corresponding companies
    • icon of address 9, Convent Way, Riverston Abbey, Dublin, D07P2X3, Ireland

      IIF 226
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 227
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 228
    • icon of address Wz-9a, Vishnu Park, New Delhi, 110018, India

      IIF 229
    • icon of address 199, Ladymargret Road, Southall, UB1 2PT, United Kingdom

      IIF 230
child relation
Offspring entities and appointments
Active 95
  • 1
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 42 - Director → ME
  • 2
    icon of address 49 Hathaway Court, Rochester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,494,771 GBP2024-06-30
    Officer
    icon of calendar 2016-08-15 ~ now
    IIF 44 - Director → ME
  • 3
    icon of address Waters Meet Willow Avenue, Denham, Uxbridge, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    334,495 GBP2023-03-31
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -20,506 GBP2024-06-30
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 5
    BRAEHEAD DEVELOPMENTS LTD - 2012-09-20
    icon of address 1 Helensburgh Drive, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -5,360 GBP2024-08-31
    Officer
    icon of calendar 2010-08-18 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Has significant influence or controlOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Booth & Co, Coopers House, Ossett
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 40 - Director → ME
  • 7
    icon of address Lecale Cf, 50, Stranmillis Embankment, Belfast
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -33,077 GBP2019-08-31
    Officer
    icon of calendar 2014-09-09 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 94 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, Lancs, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 32 Mount Pleasant, Bilston, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -32,760 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 32 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    BILSTON COMMUNITY COLLEGE TRUST LIMITED - 2017-06-05
    BCU UK TRUST LTD - 2023-12-12
    BCU UK TRUST (BILSTON COLLEGE UK) LTD - 2024-09-16
    BILSTON COLLEGE COMMUNITY TRUST UK LIMITED - 2020-12-08
    icon of address C/o E&a Accountancy Services Ltd, 21 Babors Field, Bilston, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    140,541 GBP2023-12-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    icon of address 199 Ladymargret Road, Southall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,176 GBP2024-05-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 230 - Secretary → ME
  • 12
    icon of address 523-525 Green Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    842,550 GBP2016-07-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 8 Clober Road, Milngavie, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83,722 GBP2018-11-30
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 6-8 Dartford Road, Office 11, March, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 15
    icon of address 32 Mount Pleasant, Bilston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address 184 Mile End Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-10 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2005-02-10 ~ dissolved
    IIF 223 - Secretary → ME
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,536 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 1 Kerrison Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 14 Duddon Walk, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 189 - Director → ME
  • 21
    icon of address Gresham House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address International House, 10 Churchill Way, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-04-20 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ now
    IIF 129 - Has significant influence or controlOE
  • 23
    icon of address 199 Lady Margaret Road, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    8,729 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 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
  • 24
    icon of address 24 Fairley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -29,472 GBP2024-11-30
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 168 - Director → ME
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    108,012 GBP2024-09-29
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 23 - Director → ME
  • 26
    icon of address 24 Fairley Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 170 - Director → ME
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address 45 Eastcote Avenue, Greenford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 24 Fairley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 13 Bycroft Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 24 24 Fairley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 24 Fairley Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    196,911 GBP2023-11-30
    Officer
    icon of calendar 2012-11-16 ~ now
    IIF 166 - Director → ME
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Has significant influence or controlOE
  • 32
    icon of address Queensberry Care Home, Lauries Wynd, Sanquhar, Dumfriesshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,079,741 GBP2024-11-30
    Officer
    icon of calendar 2008-06-19 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2020-01-25 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Has significant influence or controlOE
  • 33
    icon of address 24 Fairley Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 24 Fairley Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 4385, 15608289 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 24 Fairley Street Ibrox, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    426,678 GBP2024-11-30
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 164 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Has significant influence or controlOE
  • 37
    icon of address 96 Cranford Lane, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Jsa Services Ltd 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,674 GBP2024-01-31
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 39
    icon of address 24 Fairley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 111 Villa Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,218 GBP2021-10-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 24 Fairley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -367,112 GBP2024-12-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    icon of address 24 Fairley Street, Ibrox, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    138,286 GBP2024-11-30
    Officer
    icon of calendar 2010-04-22 ~ now
    IIF 173 - Director → ME
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 88 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 88 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2016-04-22 ~ now
    IIF 65 - Has significant influence or control as a member of a firmOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 24 Fairley Street Ibrox, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,184,043 GBP2024-11-30
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 67 - Director → ME
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 44
    NORTH SOUTH ROM COM LIMITED - 2019-08-05
    MEHERE PRIVATE LIMITED - 2019-10-16
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,474 GBP2024-09-30
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 190 - Director → ME
  • 45
    icon of address 58 Wellington Place, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    14,630 GBP2024-03-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 46
    icon of address Flat 505 The Helm 4 Basin Approach, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Cambrian House 509-511 Cranbrook Road, Gants Hill, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 177 - Director → ME
  • 48
    icon of address 24 Fairley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    192,458 GBP2024-03-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 24 Fairley Street Ibrox, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 50
    MACNEWCO ONE HUNDRED LIMITED - 2003-10-16
    icon of address 24 Fairley Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    3,295,035 GBP2024-03-31
    Officer
    icon of calendar 2003-10-10 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Has significant influence or control as a member of a firmOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 8 Avenue Rouen, Scunthorpe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,128.54 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 24 Fairley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 158 - Director → ME
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 24 Fairley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 1-3 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 172 - Director → ME
    IIF 57 - Director → ME
  • 58
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,649 GBP2024-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 25 - Director → ME
    icon of calendar 2020-10-14 ~ now
    IIF 227 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    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
  • 61
    icon of address 4385, 10722486: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 114 Cobham Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,429 GBP2017-10-31
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 63
    icon of address 20 Freshwell Avenue, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 64
    ENTERPRISE CONNECTIONS LIMITED - 2017-06-15
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    190,094 GBP2020-10-31
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 65
    icon of address Houldsworth Mill Business And Arts Centre, Houldsworth Street, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 344 Soho Road Soho Road, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 128 - Director → ME
  • 69
    icon of address 344 Soho Road, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 127 - Director → ME
  • 70
    icon of address 24 Fairley Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    467,005 GBP2025-01-31
    Officer
    icon of calendar 2004-08-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Winnington House 2, Woodberry Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-21
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 196 - Director → ME
    icon of calendar 2015-02-24 ~ now
    IIF 225 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 197 - Director → ME
    icon of calendar 2011-09-19 ~ dissolved
    IIF 229 - Secretary → ME
  • 73
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 193 - Director → ME
    icon of calendar 2015-06-08 ~ dissolved
    IIF 224 - Secretary → ME
  • 74
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2025-02-28
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 206 - Director → ME
    icon of calendar 2016-12-09 ~ dissolved
    IIF 228 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 32 Mount Pleasant, Bilston, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of address Unit C Park Lane Industrial Estate Park Lane, Handsworth, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-11-02 ~ 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
  • 78
    icon of address 1st Floor 366-372 Soho Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 146 - Director → ME
  • 79
    icon of address Office 5b, 28, Townsend Enterprise Park, Townsend Street, Belfast, County Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 24 Fairley Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2007-05-04 ~ now
    IIF 165 - Director → ME
    IIF 52 - Director → ME
    icon of calendar 2007-05-04 ~ now
    IIF 221 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 81
    icon of address 96-98 Frances Street Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -27,479 GBP2018-06-30
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 181 - Director → ME
  • 82
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-09 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2019-06-09 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 14 Duddon Walk, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    46,094 GBP2017-08-31
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 39 Stobart Terrace, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 87
    icon of address C/o, David Rubin & Partners Llp, 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-24 ~ dissolved
    IIF 47 - Director → ME
  • 88
    icon of address Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    152,636 GBP2020-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 89
    icon of address 24 Fairley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-11-28 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 90
    icon of address 114 Cobham Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,910 GBP2023-10-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 27 - Has significant influence or controlOE
  • 91
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 186 - Director → ME
    icon of calendar 2021-10-18 ~ dissolved
    IIF 226 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address 92 Green Lane, Great Barr, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -7,710 GBP2024-06-30
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    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
  • 93
    icon of address 50 West Avenue, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    WS EDU & LEGAL SEVICES LTD - 2019-02-04
    icon of address 32 Mount Pleasant, Bilston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 95
    Company number 07043187
    Non-active corporate
    Officer
    icon of calendar 2009-10-15 ~ now
    IIF 194 - Director → ME
Ceased 24
  • 1
    icon of address 2 Little Victoria Street, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ 2018-02-22
    IIF 179 - Director → ME
  • 2
    icon of address 140 Dunstable Road, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    461,321 GBP2024-05-31
    Officer
    icon of calendar 2016-04-13 ~ 2018-10-11
    IIF 43 - Director → ME
  • 3
    BCU LEGAL (WS LEGAL) LTD - 2023-07-19
    icon of address 372 Soho Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,212 GBP2023-11-30
    Officer
    icon of calendar 2022-11-02 ~ 2023-07-19
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ 2023-07-19
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BILSTON COMMUNITY COLLEGE TRUST LIMITED - 2017-06-05
    BCU UK TRUST LTD - 2023-12-12
    BCU UK TRUST (BILSTON COLLEGE UK) LTD - 2024-09-16
    BILSTON COLLEGE COMMUNITY TRUST UK LIMITED - 2020-12-08
    icon of address C/o E&a Accountancy Services Ltd, 21 Babors Field, Bilston, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    140,541 GBP2023-12-31
    Officer
    icon of calendar 2011-12-06 ~ 2012-12-05
    IIF 144 - Director → ME
  • 5
    icon of address 1st Floor Heath Aid House, Marlborough Hill, Harrow, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-11-05 ~ 2013-01-05
    IIF 137 - Director → ME
  • 6
    icon of address Unit 1 Tudorleaf Business Centre, Fountayne Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,128 GBP2020-02-29
    Officer
    icon of calendar 2020-10-01 ~ 2021-09-14
    IIF 145 - Director → ME
    icon of calendar 2019-02-06 ~ 2020-07-07
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2021-09-13
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 37 - Right to appoint or remove directors OE
    icon of calendar 2019-02-06 ~ 2020-06-24
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,536 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ 2023-04-25
    IIF 100 - Director → ME
  • 8
    icon of address 560 Dumbarton Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-29 ~ 2011-02-28
    IIF 154 - Director → ME
  • 9
    TEMPLEGATE TRAINING ACADEMY C.I.C. - 2021-10-14
    TEMPLEGATE TRAINING ACADEMY LTD - 2017-11-09
    TEMPLEGATE TRAINING LIMITED - 2017-10-17
    icon of address Unit 1a Tudorleaf Business Centre, 2-8 Fountayne Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    330,862 GBP2016-02-29
    Officer
    icon of calendar 2017-09-19 ~ 2021-10-13
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ 2021-10-13
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 36 - Right to appoint or remove directors OE
  • 10
    icon of address Bute House, Barrhill Road, Cumnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    564,097 GBP2023-11-30
    Officer
    icon of calendar 2019-01-03 ~ 2019-11-22
    IIF 160 - Director → ME
    icon of calendar 2019-11-29 ~ 2024-09-18
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ 2019-11-22
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-22 ~ 2024-09-18
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Queensberry Care Home, Lauries Wynd, Sanquhar, Dumfriesshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,079,741 GBP2024-11-30
    Officer
    icon of calendar 2008-06-19 ~ 2020-02-03
    IIF 58 - Director → ME
  • 12
    icon of address Jsa Services Ltd 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,674 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-01
    IIF 96 - Ownership of shares – 75% or more OE
  • 13
    icon of address 52-a Adi Shankaracharya Marg, Opp Powai Lake, Powai, 400072, India
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-15 ~ 2011-03-20
    IIF 200 - Director → ME
  • 14
    TRINETRA LTD - 2022-02-22
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -119,167 GBP2021-12-31
    Officer
    icon of calendar 2020-02-04 ~ 2022-01-31
    IIF 205 - Director → ME
  • 15
    BANNERPRIME LIMITED - 2007-09-05
    icon of address Moore & Co, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-29 ~ 2010-01-20
    IIF 162 - Director → ME
    IIF 49 - Director → ME
  • 16
    icon of address 1-3 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-30 ~ 2010-01-29
    IIF 171 - Director → ME
    icon of calendar 2007-08-30 ~ 2007-08-30
    IIF 150 - Director → ME
    icon of calendar 2007-08-30 ~ 2010-01-29
    IIF 199 - Secretary → ME
    IIF 222 - Secretary → ME
  • 17
    MDAVIS&PROSPECTCONSUTANTS LIMITED - 2020-05-18
    VKUMAR&CO LTD - 2020-01-30
    icon of address Fellows Park Cottage, 1 Wallows Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2020-01-30
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2020-01-30
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 18
    icon of address Houldsworth Mill Business And Arts Centre, Houldsworth Street, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-07-10 ~ 2014-07-18
    IIF 185 - Director → ME
  • 19
    icon of address Unit C Park Lane Industrial Estate Park Lane, Handsworth, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-11-02 ~ 2025-07-01
    IIF 41 - Director → ME
  • 20
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate
    Current Assets (Company account)
    1,736 GBP2016-01-31
    Officer
    icon of calendar 2015-01-14 ~ 2017-04-15
    IIF 204 - Director → ME
  • 21
    icon of address Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    152,636 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 22
    icon of address 24 Fairley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ 2024-07-20
    IIF 152 - Director → ME
  • 23
    icon of address Wilkes Green Junior School, Antrobus Road, Birmingham, West Midlands
    Dissolved Corporate (10 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2013-03-01 ~ 2017-09-01
    IIF 66 - Director → ME
  • 24
    WS LEGAL & CO LTD - 2019-07-10
    icon of address 344 Soho Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    538 GBP2017-12-31
    Officer
    icon of calendar 2015-12-11 ~ 2019-07-09
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ 2019-07-09
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% 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.