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

Vikash Kumar

    Related profiles found in government register
  • Vikash Kumar
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Brandling Park, Newcastle Upon Tyne, NE24QA, United Kingdom

      IIF 1
  • Mr Vikash Kumar
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Brandling Park, Newcastle Upon Tyne, NE2 4QA, United Kingdom

      IIF 2
  • Mr. Vikash Kumar
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Newbottle Street, Tynedale Eye Clinic, Houghton Le Spring, DH4 4AN, England

      IIF 3
    • icon of address 110 Shields Rd, Newcastle Upon Tyne, NE6 1DS, England

      IIF 4
    • icon of address 137, High Street, Gosforth, Newcastle Upon Tyne, NE3 1HA, United Kingdom

      IIF 5
    • icon of address 137, High Street, Newcastle Upon Tyne, NE3 1HA, United Kingdom

      IIF 6
    • icon of address 4, Brandling Park, Newcastle Upon Tyne, NE2 4QA, England

      IIF 7
    • icon of address 4, Brandling Park, Newcastle Upon Tyne, NE2 4QA, United Kingdom

      IIF 8
    • icon of address Brandling Guest House, 4 Brandling Park, Newcastle Upon Tyne, NE2 4QA, England

      IIF 9
    • icon of address Brandling Guest House, Brandling Park, Newcastle Upon Tyne, NE2 4QA, England

      IIF 10 IIF 11 IIF 12
    • icon of address Brandling Park, Brandling Guest House, Newcastle Upon Tyne, NE2 4QA, England

      IIF 13
  • Mr Vik Kumar
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Shields Road, Newcastle Upon Tyne, NE6 1DS, United Kingdom

      IIF 14
    • icon of address 110-112 Shields Road, Byker, Newcastle Upon Tyne, NE6 1DS

      IIF 15
    • icon of address 4, Brandling Guest House, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 4QA, United Kingdom

      IIF 16
    • icon of address 4, Brandling Park, Newcastle Upon Tyne, NE2 4QA, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Brandling Guest House, 4 Brandling Park, Newcastle Upon Tyne, NE2 4QA, England

      IIF 22
    • icon of address Brandling Guest House, Brandling Park, Jesmond, Newcastle Upon Tyne, NE2 4QA, United Kingdom

      IIF 23
    • icon of address Brandling Guest House, Brandling Park, Newcastle Upon Tyne, NE2 4QA, England

      IIF 24
  • Kumar, Vik
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Brandling Park, Newcastle Upon Tyne, NE2 4QA, United Kingdom

      IIF 25
  • Kumar, Vik
    British managing director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Shields Road, Newcastle Upon Tyne, NE6 1DS, United Kingdom

      IIF 26
    • icon of address 4, Brandling Park, Newcastle Upon Tyne, NE2 4QA, United Kingdom

      IIF 27
  • Kumar, Vik
    British md born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Guest House, Brandling Park, Newcastle Upon Tyne, NE2 4QA, United Kingdom

      IIF 28
  • Kumar, Vikash
    British optometrist born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penthouse 18, 55 North Pilgrim Street, Newcastle, Tyne & Wear, NE1 6BJ

      IIF 29
  • Kumar, Vikash
    British optometrist md born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address P18. 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6BJ

      IIF 30
  • Kumar, Vikash, Mr.
    British ceo born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Brandling Park, Newcastle Upon Tyne, NE2 4QA, United Kingdom

      IIF 31
  • Kumar, Vikash, Mr.
    British chairman born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Brandling Park, Newcastle Upon Tyne, NE2 4QA, United Kingdom

      IIF 32 IIF 33
  • Kumar, Vikash, Mr.
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Brandling Park, Newcastle Upon Tyne, NE2 4QA, England

      IIF 34
  • Kumar, Vikash, Mr.
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Brandling Park, Jesmond, Newcastle Upon Tyne, NE2 4QA, United Kingdom

      IIF 35
    • icon of address Brandling Park, Brandling Guest House, Newcastle Upon Tyne, NE2 4QA, England

      IIF 36
  • Kumar, Vikash, Mr.
    British managing director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, High Street, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1HA, United Kingdom

      IIF 37
  • Kumar, Vikash, Mr.
    British owner born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110 Shields Rd, Newcastle Upon Tyne, NE6 1DS, England

      IIF 38
  • Kumar, Vik
    British optomerist born in October 1974

    Registered addresses and corresponding companies
    • icon of address P18, 55 Degrees North Pilgrim Street, Newcastle, Tyne & Wear, NE1 6BJ

      IIF 39
  • Kumar, Vikash
    British optometrist born in October 1974

    Registered addresses and corresponding companies
    • icon of address P18 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6BL

      IIF 40
  • Kumar, Vikash
    British

    Registered addresses and corresponding companies
    • icon of address P18. 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6BJ

      IIF 41
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Brandling Guest House, 4 Brandling Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    710,803 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    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
  • 2
    icon of address 4 Brandling Park, Brandling Guest House, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,368 GBP2023-10-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 4 Brandling Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    243,217 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Brandling Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Brandling Guest House Brandling Park, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 110-112 Shields Road, Byker, Newcastle Upon Tyne
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    3,843,222 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Brandling Guest House Brandling Park, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Brandling Park, Brandling Guest House, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 137 High Street, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,717 GBP2019-05-31
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Brandling Guest House, 4 Brandling Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,494 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    icon of address 20 - 22 Rosehill Court, Bishopsford Road, Morden, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    53,418 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    icon of address 4 Brandling Park, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Brandling Guest House, Brandling Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,617 GBP2023-10-31
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    icon of address Brandling Guest House, 4 Brandling Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,685 GBP2023-10-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    icon of address Brandling Guest House, 4 Brandling Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,386 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    icon of address 27 West Street, Fishguard, Dyfed
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 17
    icon of address Brandling Guest House, Brandling Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,019 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 17 High Street, Woodstock, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,728 GBP2024-09-30
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    PROFITMOBILE LIMITED - 1990-09-18
    icon of address 37 Dene Garth, Ovingham, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-01 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2005-10-01 ~ dissolved
    IIF 41 - Secretary → ME
  • 20
    icon of address Brandling Guest House, 4 Brandling Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,875 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address The Long Lodge, 265-269 Kingston Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    43,639 GBP2024-02-29
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 22
    icon of address 17 High Street, Woodstock, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,318 GBP2024-09-30
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 110-112 Shields Road, Byker, Newcastle Upon Tyne
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    3,843,222 GBP2024-09-30
    Officer
    icon of calendar 2005-09-30 ~ 2020-03-10
    IIF 29 - Director → ME
  • 2
    NEWCASTLE WESTGATE FINANCIAL INCLUSION INITIATIVES LIMITED - 2002-06-24
    icon of address First Floor Media 5 The Media Exchange, Coquet Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-14 ~ 2006-10-16
    IIF 39 - Director → ME
  • 3
    icon of address 27 West Street, Fishguard, Dyfed
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ 2025-01-01
    IIF 32 - Director → ME
  • 4
    icon of address 70 Featherstone Grove, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -122,887 GBP2024-07-31
    Officer
    icon of calendar 2017-11-01 ~ 2018-07-02
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2018-07-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 70 Featherstone Grove, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    238,000 GBP2024-07-31
    Officer
    icon of calendar 2015-10-28 ~ 2018-07-02
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-02
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    SHARK 9 LIMITED - 2004-04-01
    icon of address 4 High Street, Stanley, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -9,482 GBP2024-03-31
    Officer
    icon of calendar 2005-02-24 ~ 2009-10-30
    IIF 40 - Director → ME
  • 7
    icon of address The Long Lodge, 265-269 Kingston Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    43,639 GBP2024-02-29
    Person with significant control
    icon of calendar 2024-12-12 ~ 2024-12-12
    IIF 21 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.