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

Kumar, Ajay

    Related profiles found in government register
  • Kumar, Ajay
    British chef born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Buxton Road, Macclesfield, SK10 1NB, England

      IIF 1
    • icon of address Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 2
  • Kumar, Ajay
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Great Hampton Street, Hockley, Birmingham, West Midlands, B18 6EL, United Kingdom

      IIF 3 IIF 4
  • Kumar, Ajay
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 5
    • icon of address 18, The Ropewalk, Nottingham, NG1 5DT, United Kingdom

      IIF 6
  • Kumar, Ajay
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Faveo House, 2 Somerville Court, Banbury Business Park, Banbury, Oxfordshire, OX17 3SN, United Kingdom

      IIF 7
  • Kumar, Ajay
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Somerville Court, Banbury Business Park, Adderbury, Oxfordshire, OX17 3SN, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 2, Foxdown Close, Kidlington, Oxfordshire, OX5 2YE, England

      IIF 11
  • Kumar, Ajay
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kirby Road, Winson Green, Birmingham, West Midlands, B19 4RG, United Kingdom

      IIF 12
  • Kumar, Ajay
    British business person born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 261, Farnham Road, Slough, SL2 1HA, England

      IIF 13
  • Kumar, Ajay
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Kumar, Ajay
    British hair stylist born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 261, Farnham Road, Slough, SL2 1HA, England

      IIF 15
  • Kumar, Ajay
    British estate agent born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Parkinson Drive, Chelmsford, Essex, CM1 3GW, United Kingdom

      IIF 16
    • icon of address 853a, Honeypot Lane, Stanmore, Middlesex, HA7 1AR, United Kingdom

      IIF 17
  • Kumar, Ajay
    British wholesaler born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Parkinson Drive, Chelmsford, CM1 3GW, United Kingdom

      IIF 18
  • Kumar, Ajay, Dr
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Portugal Place, Cambridge, CB5 8AF, United Kingdom

      IIF 19
  • Kumar, Ajay, Dr
    British doctor born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Portugal Place, 23 Portugal Place, Cambridge, CB5 8AF, United Kingdom

      IIF 20
    • icon of address 23, Portugal Place, Cambridge, CB5 8AF, United Kingdom

      IIF 21
    • icon of address Reston, Huntingdon Road, Girton, Cambridge, CB3 0LH, England

      IIF 22
    • icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 23
  • Kumar, Ajay, Dr
    British none born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reston, Huntingdon Road, Cambridge, Cambridgeshire, CB3 0LH

      IIF 24
  • Kumar, Ajay
    British business born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 92, Woodville Street, Glasgow, G51 2RG, United Kingdom

      IIF 25
  • Kumar, Ajay
    British company director born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 92, Woodville Street, Glasgow, G51 2RG, Scotland

      IIF 26
  • Kumar, Ajay
    British director born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 92, Woodville Street, Glasgow, G51 2RG, United Kingdom

      IIF 27
  • Kumar, Ajay
    British company director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 126, Castle Street, Forfar, Angus, DD8 3HS, Scotland

      IIF 28
  • Kumar, Ajay
    British director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28-30, Millgate, Arbroath, Angus, DD11 1NW, Scotland

      IIF 29
    • icon of address 10, Hume Street, Montrose, DD10 8JD, Scotland

      IIF 30
    • icon of address 8-10, Hume Street, Montrose, DD10 8JD, Scotland

      IIF 31
  • Kumar, Ajay
    Indian it consultant born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Darrington Road, Borehamwood, WD6 4LL, England

      IIF 32
  • Kumar, Ajay
    Indian doctor born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Walcot Square, London, SE11 4TZ, England

      IIF 33
  • Kumar, Ajay
    Indian director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Weoley Castle Road, Birmingham, B29 5QD, England

      IIF 34
  • Dr Ajay Kumar
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Portugal Place, Cambridge, Cambridgeshire, CB5 8AF, England

      IIF 35
  • Mr Ajay Kumar
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Buxton Road, Macclesfield, SK10 1NB, England

      IIF 36
    • icon of address Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 37
  • Dr. Ajay Kumar
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Portugal Place, 23 Portugal Place, Cambridge, CB5 8AF, United Kingdom

      IIF 38
    • icon of address 23, Portugal Place, Cambridge, CB5 8AF, United Kingdom

      IIF 39 IIF 40
    • icon of address 23 Portugal Place, Cambridge, Cambridgeshire, CB5 8AF, England

      IIF 41
    • icon of address Reston, Huntingdon Road, Girton, Cambridge, CB3 0LH, England

      IIF 42
  • Kumar, Ajay
    British manager born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Cowgate, Kirkintilloch, Glasgow, G66 1HN

      IIF 43
  • Ajay Kumar
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 44
  • Kumar, Ajay
    Indian director born in February 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 52-54 Gracechurch Street, London, EC3V 0EH, United Kingdom

      IIF 45
  • Kumar, Ajay
    Indian director born in April 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 178c, Slade Road, Birmingham, West Midlands, B23 7RJ, England

      IIF 46
    • icon of address 306a Nash House, The Collective, Old Oak Lane, London, NW10 6DG, United Kingdom

      IIF 47
  • Kumar, Ajay
    Indian director born in April 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit D, Marlow Road, Leicester, LE3 2BQ, United Kingdom

      IIF 48
  • Kumar, Ajay
    Indian manager born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8-10, Dundas Street, Bonnyrigg, Midlothian, EH19 3AS, Scotland

      IIF 49
  • Kumar, Ajay
    Indian newsagent born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Dalhousie Place, Bonnyrigg, Midlothian, EH19 2LN

      IIF 50
  • Mr Ajay Kumar
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Somerville Court, Banbury Business Park, Adderbury, Oxfordshire, OX17 3SN, United Kingdom

      IIF 51 IIF 52
    • icon of address Faveo House, 2 Somerville Court, Banbury Business Park, Banbury, Oxfordshire, OX17 3SN, United Kingdom

      IIF 53
    • icon of address 2, Foxdown Close, Kidlington, Oxfordshire, OX5 2YE, England

      IIF 54
    • icon of address Monkswell, Little Baldon, Oxford, OX44 9PU, England

      IIF 55
  • Mr Ajay Kumar
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kirby Road, Winson Green, Birmingham, West Midlands, B19 4RG, United Kingdom

      IIF 56
  • Mr Ajay Kumar
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57
    • icon of address 261, Farnham Road, Slough, SL2 1HA, England

      IIF 58 IIF 59
  • Kumar, Ajay
    Indian it consultant born in April 1975

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Clarendon House Suite 44, 125 Shenley Road, Borehamwood, Hertfordshire, WD6 1AG, England

      IIF 60
  • Kumar, Ajay
    British business analyst born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 220a, Great West Road, Hounslow, Middlesex, TW5 9AW, United Kingdom

      IIF 61
  • Kumar, Ajay
    Indian health instructor born in May 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2, Bishops Park, Thorntonhall, Glasgow, South Lanarkshire, G74 5AF, United Kingdom

      IIF 62
  • Kumar, Ajay
    Indian director born in September 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 63
  • Kumar, Ajay
    Indian businessman born in April 1984

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Office N. 11, 5 Indescon Square, London, E14 9DQ, England

      IIF 64
  • Kumar, Ajay
    Indian chairman born in April 1984

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Office 11, 5 Indescon Square, London, E14 9DQ, England

      IIF 65
    • icon of address Office N. 11, 5 Indescon Square, London, E14 9DQ, England

      IIF 66
  • Kumar, Ajay
    Indian financial director born in April 1984

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 903, 15 Indescon Square, London, E14 9EZ

      IIF 67
    • icon of address Office N. 11, 5 Indescon Square, London, E14 9DQ, England

      IIF 68
  • Kumar, Ajay
    British director born in June 1984

    Resident in United Kingdom

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

      IIF 69
  • Kumar, Ajay
    British solutions consultant born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hughes Drive, Houlton, Rugby, CV23 1AF, England

      IIF 70
  • Kumar, Ajay
    British business born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Woodville Street, Glasgow, G51 2RG, Scotland

      IIF 71
  • Kumar, Ajay
    British manager born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St Peters Path, Glasgow, G4 9YH, Scotland

      IIF 72
  • Kumar, Ajay
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Kerrs Wynd, Musselburgh, EH21 7RA, United Kingdom

      IIF 73
  • Kumar, Ajay
    Indian businessman born in January 1987

    Resident in India

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

      IIF 74
  • Kumar, Ajay
    Indian business born in July 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Ajay 9971833877, 19k, Pocket2, Mayur Vihar, Phase 3, Delhi, India, 110096, India

      IIF 75
  • Kumar, Ajay
    Indian director born in January 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 43, Mallhni,shankarpur, Basti, Uttar Pradesh, 272129, India

      IIF 76
  • Kumar, Ajay
    Indian self employed born in March 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 167 Union Street, Oldham, Oldham, OL1 1TD, United Kingdom

      IIF 77
  • Mr Ajay Kumar
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Prince Regent Lane, Plaistow, London, E13 8RW, England

      IIF 78
  • Kumar, Ajay
    Indian company director born in October 1960

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Po Box 1807, Po Box 1807, Southampton, SO15 9GU, United Kingdom

      IIF 79
  • Kumar, Ajay
    Indian non-executive director born in May 1969

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 19th Floor, Corporate Centre, Nariman Point, Mumbai, Mumbai 4000021, India

      IIF 80
  • Kumar, Ajay
    Indian business born in November 1974

    Resident in India

    Registered addresses and corresponding companies
    • icon of address A-10, Shalimar Apartment, 88-90 Hatton Garden, District South New Delhi (india), New Delhi, 110049, India

      IIF 81 IIF 82 IIF 83
    • icon of address A-10, Shalimar Apartment, 88-90 Hatton Garden, District South New Delhi (india), New Delhi South Extention Part Ii, 110049, India

      IIF 84
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, England

      IIF 85
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 86
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN, United Kingdom

      IIF 87
  • Kumar, Ajay
    Indian company director born in October 1975

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 134, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 88
  • Kumar, Ajay
    Indian director born in January 1977

    Resident in India

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

      IIF 89
  • Kumar, Ajay
    Indian self employed born in January 1977

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 21, Leapingwell Lane, Winslow Bucks, Buckingham, MK18 3LU, United Kingdom

      IIF 90
  • Kumar, Ajay
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 91
  • Kumar, Ajay
    British managing director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 92
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 93
  • Kumar, Ajay
    British self employed born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Grove Avenue, Handsworth, Birmingham, B21 9EX, United Kingdom

      IIF 94
  • Kumar, Ajay
    British doctor born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kynance, Hollybush Lane, Denham, Uxbridge, UB9 4HH, United Kingdom

      IIF 95
  • Kumar, Ajay
    British restaurant owner born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62a, Botanic Avenue, Belfast, Antrim, BT7 1JR, United Kingdom

      IIF 96
  • Kumar, Ajay
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71a, Prince Regent Lane, Plaistow, London, E13 8RW, United Kingdom

      IIF 97
  • Kumar, Ajay
    born in January 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address House Of Vikram Singh Tokas,house No.109,4th Floor, Munirka, New Delhi, Delhi, India, 110067, India

      IIF 98
  • Kumar, Ajay
    Indian advocate born in December 1990

    Resident in India

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

      IIF 99
  • Kumar, Ajay
    Indian self employed born in June 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 15228034 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 100
  • Kumar, Ajay
    Indian company director born in August 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 370, Strone Road, London, E12 6TN, England

      IIF 101
  • Kumar, Ajay
    Indian director born in August 1995

    Resident in India

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

      IIF 102
  • Kumar, Ajay
    Indian company director born in August 1996

    Resident in India

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 103
  • Kumar, Ajay
    Indian director born in August 1996

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 104
  • Kumar, Ajay
    Indian businessman born in December 1997

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, First Floor Offices, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 105
  • Kumar, Ajay
    Indian director born in December 1997

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 106
  • Mr Ajay Kumar
    British born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 54 Cowgate, Kirkintilloch, Glasgow, G66 1HN

      IIF 107
  • Kumar, Ajay
    born in May 1997

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Vill Rahalli, Badon, Hoshiarpur, Punjab 144406, India

      IIF 108
  • Kumar, Ajay
    Indian busines born in June 2001

    Resident in India

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

      IIF 109
  • Mr Ajay Kumar
    British born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 92, Woodville Street, Glasgow, G51 2RG, Scotland

      IIF 110
    • icon of address 92, Woodville Street, Glasgow, G51 2RG, United Kingdom

      IIF 111 IIF 112
  • Kumar, Ajay
    Indian business born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, Goodmayes Avenue, Ilford, Essex, IG3 8TW, United Kingdom

      IIF 113
  • Mr Ajay Kumar
    British born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28-30, Millgate, Arbroath, DD11 1NW, Scotland

      IIF 114
  • Kumar, Ajay, Dr
    British doctor born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Brandville Road, West Drayton, UB7 9DB, United Kingdom

      IIF 115
  • Mr Ajay Kumar
    Indian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH

      IIF 116
  • Kumar, Ajay

    Registered addresses and corresponding companies
    • icon of address 129, Parkinson Drive, Chelmsford, CM1 3GW, United Kingdom

      IIF 117
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 118
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 119
    • icon of address 71, Prince Regent Lane, London, E13 8RW, United Kingdom

      IIF 120
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 121
    • icon of address 71a, Prince Regent Lane, Plaistow, London, E13 8RW, United Kingdom

      IIF 122
    • icon of address A-10, Shalimar Apartment, 88-90 Hatton Garden, District South New Delhi (india), New Delhi, 110049, India

      IIF 123 IIF 124
    • icon of address 41, Brandville Road, West Drayton, Middlesex, UB7 9DB

      IIF 125
  • Kumar, Ajay
    Indian self employed born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 126
  • Kumar, Ajay, Mr.
    British wholesaler born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Prince Regent Lane, London, E13 8RW, United Kingdom

      IIF 127
    • icon of address 71a, Prince Regent Lane, London, E13 8RW, United Kingdom

      IIF 128
  • Mr Ajay Kumar
    Indian born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Weoley Castle Road, Birmingham, B29 5QD, England

      IIF 129
  • Mr Ajay Kumar
    Indian born in April 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 178c, Slade Road, Birmingham, West Midlands, B23 7RJ, England

      IIF 130
  • Mr Ajay Kumar
    Indian born in April 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit D, Marlow Road, Leicester, LE32BQ, United Kingdom

      IIF 131
  • Mr Ajay Kumar
    Indian born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8-10, Dundas Street, Bonnyrigg, EH19 3AS, Scotland

      IIF 132
  • Ajay Kumar
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Ropewalk, Nottingham, NG1 5DT, United Kingdom

      IIF 133
  • Ajay Kumar
    Indian born in January 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 43, Mallhni,shankarpur, Basti, Uttar Pradesh, 272129, India

      IIF 134
  • Mr Ajay Kumar
    Indian born in April 1975

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Clarendon House Suite 44, 125 Shenley Road, Borehamwood, Hertfordshire, WD6 1AG, England

      IIF 135
  • Mr Ajay Kumar
    Indian born in January 1977

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 21, Leapingwell Lane, Buckingham, MK18 3LU, United Kingdom

      IIF 136
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 137
  • Mr Ajay Kumar
    Indian born in September 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 138
  • Mr Ajay Kumar
    British born in June 1984

    Resident in United Kingdom

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

      IIF 139
  • Mr Ajay Kumar
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St Peters Path, Glasgow, G4 9YH, Scotland

      IIF 140
    • icon of address 92, Woodville Street, Glasgow, G512RG, Scotland

      IIF 141
  • Mr Ajay Kumar
    Indian born in March 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 167 Union Street, Oldham, Oldham, OL1 1TD, United Kingdom

      IIF 142
  • Mr Ajay Kumar
    Indian born in June 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 15228034 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 143
  • Mr Ajay Kumar
    Indian born in May 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2, Bishops Park, Thorntonhall, Glasgow, South Lanarkshire, G74 5AF, United Kingdom

      IIF 144
  • Mr Ajay Kumar
    Indian born in August 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 370, Strone Road, London, E12 6TN, England

      IIF 145
  • Mr Ajay Kumar
    Indian born in August 1995

    Resident in India

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

      IIF 146
  • Mr Ajay Kumar
    Indian born in August 1996

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 147
  • Mr Ajay Kumar
    Indian born in June 2001

    Resident in India

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

      IIF 148
  • Ajay Kumar
    Indian born in August 1996

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 149
  • Ajay Kumar
    Indian born in December 1997

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 150
  • Dr Ajay Kumar
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Brandville Road, West Drayton, UB7 9DB, United Kingdom

      IIF 151
  • Mr Ajay Kumar
    Indian born in October 1975

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 134, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 152
  • Mr Ajay Kumar
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 153
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 154
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 155
  • Mr Ajay Kumar
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kynance, Hollybush Lane, Denham, Uxbridge, UB9 4HH, United Kingdom

      IIF 156
  • Mr Ajay Kumar
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62a, Botanic Avenue, Belfast, Antrim, BT7 1JR, United Kingdom

      IIF 157
  • Mr Ajay Kumar
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hume Street, Montrose, DD10 8JD, Scotland

      IIF 158
  • Mr Ajay Kumar
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71a, Prince Regent Lane, London, E13 8RW, United Kingdom

      IIF 159
  • Mr Ajay Kumar
    Indian born in December 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N3AX, England

      IIF 160
  • Mr Ajay Kumar
    Indian born in December 1997

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, First Floor Offices, Bromsgrove, B60 3DX, United Kingdom

      IIF 161
  • Kumar, Ajay
    Indian none born in May 1969

    Resident in India/uttar Pradesh

    Registered addresses and corresponding companies
    • icon of address Bank Of Baroda Corporate Centre, C-26, G-block, Bandra - Kurla Complex, Bandra East, Mumbai, Maharashtra State 400051, India

      IIF 162
  • Khurana, Ajay Kumar, Mr.
    Indian none born in March 1964

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Baroda Corporate Centre, C-26, G-block, Bandra Kurla Complex, Bandra East, Mumbai, Maharashtra, 400051, India

      IIF 163
  • Bandlamudi, Ajay Kumar
    Indian business consultant born in March 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 164
  • Bandlamudi, Ajay Kumar
    Indian businessman born in March 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH

      IIF 165
  • Bandlamudi, Ajay Kumar
    Indian director born in March 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Glenview, Kirkintilloch, Glasgow, G66 1PG, Scotland

      IIF 166
  • Mr Ajay Bandlamudi
    Indian born in March 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH

      IIF 167
  • Mr Ajay Kumar
    Indian born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, Goodmayes Avenue, Ilford, IG3 8TW, United Kingdom

      IIF 168
  • Ajay Kumar
    Indian born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hughes Drive, Houlton, Rugby, CV23 1AF, England

      IIF 169
  • Bandlamudi, Ajay
    Indian director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Glenview, Glasgow, G66 1PG, Scotland

      IIF 170
  • Bandlamudi, Ajay
    Indian finance director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 171
  • Mahalingam, Vijayakumar
    Indian businessman born in November 1973

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, England

      IIF 172
  • Mr Ajay Kumar Bandlamudi
    Indian born in March 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 173
    • icon of address B3 - 23, 50 Salisbury Road Hounslow, London, TW6 4JQ

      IIF 174
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH

      IIF 175
    • icon of address Lytchett House, 13 Freeland Park, Poole, BH16 6FA, England

      IIF 176
child relation
Offspring entities and appointments
Active 79
  • 1
    icon of address 153a Office 107 C/o Gsv Partners Ltd, Farnham Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,708 GBP2023-11-30
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 92 Woodville Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 165 Brook Street, Broughty Ferry, Dundee
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 4
    icon of address 28a Goodmayes Avenue, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 5
    icon of address Clarendon House Suite 44, 125 Shenley Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,416 GBP2018-03-31
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 135 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address 101 Weoley Castle Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 7
    AJ BUILD SERVICES LTD - 2024-09-03
    AJ HEAT & PLUMB LTD - 2023-09-20
    icon of address 18 The Ropewalk, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,117 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 8
    icon of address 4385, 15228034 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit D, Marlow Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2017-05-18 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 11
    A K LOGISTICS ( UK ) LTD - 2016-12-29
    icon of address 18 Capener Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,724 GBP2019-11-30
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 12
    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 102 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 13
    icon of address First Floor Offices, Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 14
    icon of address 261 Farnham Road, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 15
    icon of address 71 Prince Regent Lane, Plaistow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 17
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-09 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 18
    icon of address 41 Brandville Road, West Drayton, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,100 GBP2016-05-31
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2014-04-14 ~ dissolved
    IIF 125 - Secretary → ME
  • 19
    icon of address Kynance Hollybush Lane, Denham, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 20
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,105 GBP2023-10-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 21
    icon of address 23 Portugal Place, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 22
    icon of address 213 Buxton Road, Macclesfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 23
    icon of address 134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,357 GBP2024-07-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 2 Bishops Park, Thorntonhall, Glasgow, South Lanarkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -325,071 GBP2023-11-30
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Right to appoint or remove directorsOE
  • 25
    icon of address 370 Strone Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove directorsOE
  • 26
    MOGHUL LTD - 2019-02-25
    icon of address 62a Botanic Avenue, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16,773 GBP2019-01-31
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 23 Portugal Place, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,309,337 GBP2024-09-30
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 28
    icon of address 29th Floor, 1 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 17 - Director → ME
  • 29
    icon of address 71 Prince Regent Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 127 - Director → ME
    icon of calendar 2013-09-10 ~ dissolved
    IIF 120 - Secretary → ME
  • 30
    icon of address Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 98 - LLP Designated Member → ME
  • 31
    icon of address 2 Somerville Court, Banbury Business Park, Adderbury, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 2 Somerville Court, Banbury Business Park, Adderbury, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    41,502 GBP2023-12-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 9 - Director → ME
  • 33
    icon of address 92 Woodville Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,619 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Swallow House, Parsons Road, Washington, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,267 GBP2020-06-30
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 64 Great Hampton Street, Hockley, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    549,839 GBP2024-03-31
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 3 - Director → ME
  • 36
    icon of address Suite 19, Regent Court, 70 West Regent Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 75 - Director → ME
  • 37
    icon of address Mulberry House First Floor Offices, Buntsford Park Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 38
    icon of address Marlowe House, Watling Street, Hockliffe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 64 Great Hampton Street, Hockley, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -123,667 GBP2024-03-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 4 - Director → ME
  • 40
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 126 - Director → ME
  • 41
    icon of address B3 - 23, 50 Salisbury Road Hounslow, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2019-01-16 ~ dissolved
    IIF 123 - Secretary → ME
  • 43
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 12 Grove Avenue, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 94 - Director → ME
  • 45
    SUPER MAIDS LIMITED - 2024-08-02
    icon of address 261 Farnham Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 46
    icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -36,210 GBP2024-02-29
    Officer
    icon of calendar 2006-02-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 47
    icon of address 8-10 Hume Street, Montrose, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 31 - Director → ME
  • 48
    icon of address 126 Castle Street, Forfar, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 28 - Director → ME
  • 49
    icon of address 490 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 51
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 52
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2023-11-16 ~ dissolved
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address 79 Buccleuch Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 73 - Director → ME
  • 54
    icon of address Reston Huntingdon Road, Girton, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 55
    icon of address 71 Prince Regent Lane, Plaistow, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 97 - Director → ME
    icon of calendar 2019-01-25 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 56
    icon of address 8-10 Dundas Street, Bonnyrigg, Midlothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -13,779 GBP2019-12-31
    Officer
    icon of calendar 2018-12-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 57
    icon of address Level 3 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,000,000,000 GBP2018-11-30
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 87 - Director → ME
  • 58
    icon of address Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 85 - Director → ME
  • 59
    icon of address Level 3 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,000,000 GBP2018-11-30
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 86 - Director → ME
  • 60
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 83 - Director → ME
  • 61
    icon of address 490 Paisley Rd West Paisely Road West, Glasgow, Glasgow (city Of), Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -27,761 GBP2020-08-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 28-30 Millgate, Arbroath, Angus, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 63
    icon of address Lytchett House, 13 Freeland Park, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    -153,856 GBP2023-12-31
    Officer
    icon of calendar 2012-12-13 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 2 Somerville Court, Banbury Business Park, Adderbury, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    195 GBP2024-06-30
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    icon of address Reston, Huntingdon Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-18 ~ dissolved
    IIF 24 - Director → ME
  • 66
    icon of address 11 Hughes Drive, Houlton, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,672 GBP2024-07-21
    Officer
    icon of calendar 2015-08-18 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 2 Somerville Court, Banbury Business Park, Adderbury, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -850 GBP2023-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    icon of address Faveo House 2 Somerville Court, Banbury Business Park, Banbury, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 69
    icon of address 23 Portugal Place 23 Portugal Place, Cambridge, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,740 GBP2016-11-30
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    icon of address State Bank House, Central Office, Madamecama Road, Bombay 40021 India, India
    Active Corporate (13 parents)
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 80 - Director → ME
  • 72
    icon of address 18 The Ropewalk, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,377 GBP2024-01-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 92 Woodville Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 128 City Road, London, England
    Active Corporate (81 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 108 - LLP Member → ME
  • 75
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 109 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 76
    icon of address 41 Brandville Road, West Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 77
    icon of address Third Floor, 207 Regent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2014-04-23 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 306a Nash House The Collective, Old Oak Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 130 - Has significant influence or controlOE
Ceased 21
  • 1
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-07 ~ 2021-04-30
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ 2021-02-10
    IIF 153 - Ownership of shares – 75% or more OE
  • 2
    icon of address Bank Of Baroda, Head Office, Mandvi, Baroda 390 006, India, India
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-01-13 ~ 2021-04-13
    IIF 162 - Director → ME
    icon of calendar 2020-04-01 ~ 2024-03-31
    IIF 163 - Director → ME
  • 3
    icon of address 77 Comeragh Road, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2014-09-23 ~ 2017-04-15
    IIF 74 - Director → ME
  • 4
    icon of address 23 Portugal Place, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,309,337 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-21 ~ 2023-05-19
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Right to appoint or remove directors OE
  • 5
    icon of address 2 Somerville Court, Banbury Business Park, Adderbury, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    41,502 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-08-09 ~ 2021-09-08
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    PARASOL BUSINESS SOLUTIONS LIMITED - 2023-04-18
    icon of address 25 Leeming Road, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,654 GBP2023-08-31
    Officer
    icon of calendar 2019-05-16 ~ 2020-06-16
    IIF 32 - Director → ME
  • 7
    icon of address 4385, 10740911: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2018-04-30
    Officer
    icon of calendar 2017-12-19 ~ 2018-12-19
    IIF 84 - Director → ME
  • 8
    icon of address 3 Dalhousie Place, Bonnyrigg, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    1,952 GBP2017-02-28
    Officer
    icon of calendar 2019-12-02 ~ 2021-02-01
    IIF 50 - Director → ME
  • 9
    icon of address 24 Langley Street, Derby, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-13 ~ 2011-03-07
    IIF 18 - Director → ME
    icon of calendar 2010-09-13 ~ 2011-03-07
    IIF 117 - Secretary → ME
  • 10
    ROOFTOP DRINKS LIMITED - 2010-08-25
    icon of address 47 Second Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-22 ~ 2010-04-23
    IIF 128 - Director → ME
  • 11
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -13 GBP2016-06-30
    Officer
    icon of calendar 2014-09-15 ~ 2017-04-15
    IIF 172 - Director → ME
  • 12
    icon of address Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000,000 GBP2018-11-30
    Officer
    icon of calendar 2019-01-16 ~ 2019-12-02
    IIF 81 - Director → ME
    icon of calendar 2019-01-16 ~ 2019-12-02
    IIF 124 - Secretary → ME
  • 13
    icon of address 6 New Street Square, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    120,712 GBP2023-12-31
    Officer
    icon of calendar 2017-12-09 ~ 2020-04-30
    IIF 79 - Director → ME
  • 14
    SKYBRIDGE CAPITAL LTD - 2016-10-21
    GATESHORE LIMITED - 2010-10-14
    icon of address 40 Bank Street, Level 18, Canary Wharf (hq3), London
    Active Corporate (2 parents)
    Equity (Company account)
    500,083,000 GBP2023-06-30
    Officer
    icon of calendar 2017-01-06 ~ 2017-01-14
    IIF 65 - Director → ME
  • 15
    icon of address Suite 8bv Britannia House, Leagrave Road, Luton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    600 GBP2017-06-30
    Officer
    icon of calendar 2016-06-10 ~ 2016-11-19
    IIF 68 - Director → ME
    icon of calendar 2016-06-02 ~ 2016-06-09
    IIF 67 - Director → ME
  • 16
    icon of address 54 Cowgate, Kirkintilloch, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    8,463 GBP2023-10-30
    Officer
    icon of calendar 2006-10-13 ~ 2025-03-15
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-15
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 4385, 09782797 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    33,000,000 GBP2023-09-30
    Officer
    icon of calendar 2017-01-20 ~ 2017-01-30
    IIF 64 - Director → ME
    icon of calendar 2016-07-28 ~ 2016-12-27
    IIF 66 - Director → ME
  • 18
    LMS 321 LTD - 2017-08-25
    icon of address Suite L36/a Bletchley Business Campus, 1-9 Barton Road Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -134 GBP2017-08-31
    Officer
    icon of calendar 2016-08-16 ~ 2017-08-15
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2017-08-15
    IIF 136 - Ownership of shares – 75% or more OE
  • 19
    icon of address Third Floor, 207 Regent Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2013-10-10 ~ 2013-11-30
    IIF 171 - Director → ME
    icon of calendar 2008-12-15 ~ 2013-10-10
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-24
    IIF 175 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-01 ~ 2022-01-15
    IIF 167 - Ownership of shares – More than 50% but less than 75% OE
    IIF 167 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 167 - Right to appoint or remove directors OE
  • 20
    icon of address 306a Nash House The Collective, Old Oak Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-15 ~ 2018-01-29
    IIF 46 - Director → ME
  • 21
    icon of address 5th Floor 52-54 Gracechurch Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-27 ~ 2017-06-01
    IIF 45 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.