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

Kaushal, Vinod

    Related profiles found in government register
  • Kaushal, Vinod
    Indian director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biocity Scotland, Bo'ness Road, Motherwell, Lanarkshire, ML1 5UH, United Kingdom

      IIF 1 IIF 2
    • icon of address Copper Wharf House, 46 Wharf Road, Wraysbury, Staines-upon-thames, Middlesex, TW19 5JW, United Kingdom

      IIF 3
  • Kaushal, Vinod
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Petre Road, Clayton Business Park, Clayton Le Moors, Lancashire, BB5 5JG, England

      IIF 4
    • icon of address Biocity Scotland, Bo'ness Road, Motherwell, Lanarkshire, ML1 5UH, Scotland

      IIF 5
  • Kaushal, Vinod
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Kaushal, Vinod
    Indian company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 13
  • Mr Vinod Kaushal
    Indian born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE, England

      IIF 14
  • Kaushal, Vinod
    British

    Registered addresses and corresponding companies
    • icon of address 20, Wharf Road, Wraysbury, Berkshire, TW19 5JQ

      IIF 15 IIF 16
  • Kaushal, Vinod
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Petre Road, Clayton Business Park, Clayton Le Moors, Accrington, Lancashire, BB5 5JB, United Kingdom

      IIF 17
  • Kaushal, Vinod

    Registered addresses and corresponding companies
    • icon of address 4, Petre Road, Clayton Business Park, Clayton Le Moors, Lancashire, BB5 5JG, England

      IIF 18
    • icon of address Biocity Scotland, Bo'ness Road, Motherwell, Lanarkshire, ML1 5UH, Scotland

      IIF 19
  • Mr Vinod Kaushal
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copper Wharf House, 46 Wharf Road, Wraysbury, Staines Upon Thames, TW19 5JW, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 24072, Sc464252: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Po Box 1295 20 Station Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 239-241 Kennington Lane, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-10 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2008-10-10 ~ dissolved
    IIF 15 - Secretary → ME
  • 5
    icon of address Biocity Scotland, Bo'ness Road, Newhouse, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address Suite 17, Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-13 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2008-11-13 ~ dissolved
    IIF 16 - Secretary → ME
  • 7
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-10-02 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 4 Petre Road, Clayton Business Park, Clayton Le Moors, Accrington, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Suite 17, Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address Po Box 1295 20 Station Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 4 Petre Road, Clayton Business Park, Clayton Le Moors, Lancashire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2011-03-03 ~ dissolved
    IIF 18 - Secretary → ME
  • 12
    V&M HEALTHCARE 2013 LTD - 2015-11-06
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2013-01-23 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 13 - Director → ME
Ceased 2
  • 1
    MITOVIE PHARMA EUROPE LIMITED - 2014-04-25
    icon of address 24072, Sc464289: Companies House Default Address, Edinburgh
    Dissolved Corporate
    Equity (Company account)
    -907,282 GBP2017-03-31
    Officer
    icon of calendar 2013-11-22 ~ 2018-10-22
    IIF 2 - Director → ME
  • 2
    SPECIAL PRODUCTS LIMITED - 2017-09-29
    icon of address Unit 16 Trade City, Avro Way Brooklands Business Park, Weybridge, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-10 ~ 2008-08-15
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.