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
    Indian director born in April 1986

    Resident in India

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

      IIF 1
  • Kumar, Ajay
    Indian director born in April 1984

    Resident in India

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

      IIF 2
    • 306a Nash House, The Collective, Old Oak Lane, London, NW10 6DG, United Kingdom

      IIF 3
  • Kumar, Ajay
    Indian it consultant born in April 1975

    Resident in India

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

      IIF 4
  • Kumar, Ajay
    Indian born in May 1982

    Resident in India

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

      IIF 5
  • Kumar, Ajay
    Indian born in September 1983

    Resident in India

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

      IIF 6
  • Kumar, Ajay
    Indian director born in February 1984

    Resident in India

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

      IIF 7
  • Kumar, Ajay
    Indian businessman born in January 1987

    Resident in India

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

      IIF 8
  • Kumar, Ajay
    Indian business born in July 1987

    Resident in India

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

      IIF 9
  • Kumar, Ajay
    Indian born in January 1989

    Resident in India

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

      IIF 10
  • Kumar, Ajay
    Indian born in March 1989

    Resident in India

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

      IIF 11
  • Kumar, Ajay
    Indian company director born in August 1996

    Resident in India

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

      IIF 12
  • Kumar, Ajay
    Indian director born in August 1996

    Resident in India

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

      IIF 13
  • Kumar, Ajay
    Indian born in May 1969

    Resident in India

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

      IIF 14
  • Kumar, Ajay
    Indian director born in January 1977

    Resident in India

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

      IIF 15
  • Kumar, Ajay
    Indian self employed born in January 1977

    Resident in India

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

      IIF 16
  • Kumar, Ajay
    Indian self employed born in June 1990

    Resident in India

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

      IIF 17
  • Kumar, Ajay
    Indian company director born in August 1992

    Resident in India

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

      IIF 18
  • Kumar, Ajay
    Indian born in September 1993

    Resident in India

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Kumar, Ajay
    Indian director born in August 1995

    Resident in India

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

      IIF 20
  • Kumar, Ajay
    Indian born in October 1960

    Resident in India

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

      IIF 21
  • Kumar, Ajay
    Indian business born in November 1974

    Resident in India

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

      IIF 22 IIF 23 IIF 24
    • A-10, Shalimar Apartment, 88-90 Hatton Garden, District South New Delhi (india), New Delhi South Extention Part Ii, 110049, India

      IIF 25
    • 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, England

      IIF 26
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 27
    • 5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN, United Kingdom

      IIF 28
  • Kumar, Ajay
    Indian born in October 1975

    Resident in India

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

      IIF 29
  • Kumar, Ajay
    Indian advocate born in December 1990

    Resident in India

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

      IIF 30
  • Kumar, Ajay
    Indian businessman born in December 1997

    Resident in India

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

      IIF 31
  • Kumar, Ajay
    Indian director born in December 1997

    Resident in India

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

      IIF 32
  • Kumar, Ajay
    Indian born in June 2001

    Resident in India

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Kumar, Ajay
    Indian born in April 1987

    Resident in England

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

      IIF 35
  • Kumar, Ajay
    Indian director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 36, Iverna Gardens, Feltham, London, TW14 9RQ, England

      IIF 36
    • Flat 5, 114 Windsor Road, Slough, SL1 2JA, England

      IIF 37
  • Kumar, Ajay
    born in January 1980

    Resident in India

    Registered addresses and corresponding companies
    • C-602/603, Central Park, Golf Course Road, Gurgaon, India

      IIF 38
  • Kumar, Ajay
    born in January 1987

    Resident in India

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

      IIF 39
  • Kumar, Ajay
    Indian born in August 1992

    Resident in England

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

      IIF 40
  • Kumar, Ajay
    born in May 1997

    Resident in India

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

      IIF 41
  • Mr Ajay Kumar
    Indian born in April 1986

    Resident in India

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

      IIF 42
  • Kumar, Ajay
    Indian businessman born in April 1984

    Resident in Switzerland

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

      IIF 43
  • Kumar, Ajay
    Indian chairman born in April 1984

    Resident in Switzerland

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

      IIF 44
    • Office N. 11, 5 Indescon Square, London, E14 9DQ, England

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

    Resident in Switzerland

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

      IIF 46
    • Office N. 11, 5 Indescon Square, London, E14 9DQ, England

      IIF 47
  • Mr Ajay Kumar
    Indian born in April 1984

    Resident in India

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

      IIF 48
  • Ajay Kumar
    Indian born in January 1989

    Resident in India

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

      IIF 49
  • Ajay Kumar
    Indian born in August 1996

    Resident in India

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

      IIF 50
  • Mr Ajay Kumar
    Indian born in April 1975

    Resident in India

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

      IIF 51
  • Mr Ajay Kumar
    Indian born in September 1983

    Resident in India

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

      IIF 52
  • Mr Ajay Kumar
    Indian born in March 1989

    Resident in India

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

      IIF 53
  • Mr Ajay Kumar
    Indian born in August 1996

    Resident in India

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

      IIF 54
  • Kumar, Ajay
    Indian professional born in January 1980

    Resident in United Kingdom

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

      IIF 55
  • Kumar, Ajay
    British born in February 1984

    Resident in England

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

      IIF 56 IIF 57 IIF 58
    • Faveo House, 2 Somerville Court, Banbury Business Park, Banbury, Oxfordshire, OX17 3SN, United Kingdom

      IIF 60
  • Kumar, Ajay
    British born in January 1989

    Resident in England

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

      IIF 61
  • Mr Ajay Kumar
    Indian born in January 1977

    Resident in India

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

      IIF 62
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 63
  • Mr Ajay Kumar
    Indian born in June 1990

    Resident in India

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

      IIF 64
  • Mr Ajay Kumar
    Indian born in May 1992

    Resident in India

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

      IIF 65
  • Mr Ajay Kumar
    Indian born in August 1992

    Resident in India

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

      IIF 66
  • Mr Ajay Kumar
    Indian born in September 1993

    Resident in India

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 67
  • Mr Ajay Kumar
    Indian born in August 1995

    Resident in India

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

      IIF 68
  • Ajay Kumar
    Indian born in December 1997

    Resident in India

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

      IIF 69
  • Mr Ajay Kumar
    Indian born in October 1975

    Resident in India

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

      IIF 70
  • Mr Ajay Kumar
    Indian born in December 1990

    Resident in India

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

      IIF 71
  • Mr Ajay Kumar
    Indian born in December 1997

    Resident in India

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

      IIF 72
  • Mr Ajay Kumar
    Indian born in June 2001

    Resident in India

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 73
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74
  • Kumar, Ajay

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 75 IIF 76
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 77
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 78
    • 36, Iverna Gardens, Feltham, London, TW14 9RQ, England

      IIF 79
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 80
    • A-10, Shalimar Apartment, 88-90 Hatton Garden, District South New Delhi (india), New Delhi, 110049, India

      IIF 81 IIF 82
  • Khurana, Ajay Kumar, Mr.
    Indian none born in March 1964

    Resident in India

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

      IIF 83
  • Kumar, Ajay
    Indian none born in May 1969

    Resident in India/uttar Pradesh

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

      IIF 84
  • Mr Ajay Kumar
    Indian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 114 Windsor Road, Slough, SL1 2JA, England

      IIF 85
  • Mr Ajay Kumar
    Indian born in August 1992

    Resident in England

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

      IIF 86
  • Kumar, Ajay
    British director born in December 1977

    Resident in United Kingdom

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

      IIF 87
  • Kumar, Ajay
    British managing director born in December 1977

    Resident in United Kingdom

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

      IIF 88
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 89
  • Kumar, Ajay
    British self employed born in December 1977

    Resident in United Kingdom

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

      IIF 90
  • Mahalingam, Vijayakumar
    Indian businessman born in November 1973

    Resident in India

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

      IIF 91
  • Mr Ajay Kumar
    British born in February 1984

    Resident in England

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

      IIF 92 IIF 93
    • Faveo House, 2 Somerville Court, Banbury Business Park, Banbury, Oxfordshire, OX17 3SN, United Kingdom

      IIF 94
    • 65, Beech Crescent, Kidlington, Oxfordshire, OX5 1DP, England

      IIF 95
    • Monkswell, Little Baldon, Oxford, OX44 9PU, England

      IIF 96
  • Mr Ajay Kumar
    British born in January 1989

    Resident in England

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

      IIF 97
  • Mr Ajay Kumar
    British born in December 1977

    Resident in United Kingdom

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

      IIF 98
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 99
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 100
child relation
Offspring entities and appointments
Active 42
  • 1
    Clarendon House Suite 44, 125 Shenley Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,416 GBP2018-03-31
    Officer
    2017-01-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
  • 2
    101 Weoley Castle Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 3
    4385, 15228034 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 4
    Unit D, Marlow Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-18 ~ dissolved
    IIF 30 - Director → ME
    2017-05-18 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 6
    A K LOGISTICS ( UK ) LTD - 2016-12-29
    18 Capener Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,724 GBP2019-11-30
    Officer
    2016-11-15 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 7
    Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 8
    First Floor Offices, Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 9
    124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 10
    Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-03-09 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,105 GBP2023-10-31
    Officer
    2022-10-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 12
    BAIYU TOURS LTD - 2025-12-17
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-08 ~ now
    IIF 19 - Director → ME
    2025-07-08 ~ now
    IIF 76 - Secretary → ME
  • 13
    134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,357 GBP2024-07-31
    Officer
    2018-07-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-07-17 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    36 Iverna Gardens, Feltham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-09 ~ dissolved
    IIF 36 - Director → ME
    2013-09-09 ~ dissolved
    IIF 79 - Secretary → ME
  • 15
    2 Bishops Park, Thorntonhall, Glasgow, South Lanarkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -325,071 GBP2024-11-30
    Officer
    2018-11-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 16
    Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-10 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 17
    2 Somerville Court, Banbury Business Park, Adderbury, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2021-07-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2021-07-19 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    2 Somerville Court, Banbury Business Park, Adderbury, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    46,666 GBP2024-12-31
    Officer
    2017-08-09 ~ now
    IIF 57 - Director → ME
  • 19
    Suite 19, Regent Court, 70 West Regent Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-21 ~ dissolved
    IIF 9 - Director → ME
  • 20
    Mulberry House First Floor Offices, Buntsford Park Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 21
    Marlowe House, Watling Street, Hockliffe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-05-19 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 22
    Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-01-16 ~ dissolved
    IIF 23 - Director → ME
    2019-01-16 ~ dissolved
    IIF 81 - Secretary → ME
  • 23
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-16 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 24
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-01 ~ now
    IIF 33 - Director → ME
    2025-05-01 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 25
    12 Grove Avenue, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-10 ~ dissolved
    IIF 90 - Director → ME
  • 26
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 28
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-20 ~ dissolved
    IIF 89 - Director → ME
    2023-11-16 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 29
    Flat 5 114 Windsor Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Level 3 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,000,000,000 GBP2018-11-30
    Officer
    2017-12-19 ~ dissolved
    IIF 28 - Director → ME
  • 31
    Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-12-19 ~ dissolved
    IIF 26 - Director → ME
  • 32
    Level 3 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,000,000 GBP2018-11-30
    Officer
    2017-12-19 ~ dissolved
    IIF 27 - Director → ME
  • 33
    3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-01-16 ~ dissolved
    IIF 24 - Director → ME
  • 34
    2 Somerville Court, Banbury Business Park, Adderbury, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    195 GBP2024-06-30
    Officer
    2021-06-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2021-06-16 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    2 Somerville Court, Banbury Business Park, Adderbury, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -850 GBP2024-12-31
    Officer
    2022-08-31 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    Faveo House 2 Somerville Court, Banbury Business Park, Banbury, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2024-11-27 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -13,647 GBP2023-06-01 ~ 2024-05-31
    Officer
    2025-06-10 ~ now
    IIF 38 - LLP Designated Member → ME
  • 38
    State Bank House, Central Office, Madamecama Road, Bombay 40021 India, India
    Active Corporate (13 parents)
    Officer
    2023-07-14 ~ now
    IIF 14 - Director → ME
  • 39
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-05 ~ dissolved
    IIF 55 - Director → ME
  • 40
    128 City Road, London, England
    Active Corporate (82 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2021-02-25 ~ now
    IIF 41 - LLP Member → ME
  • 41
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 34 - Director → ME
    2025-04-22 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 42
    306a Nash House The Collective, Old Oak Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 48 - Has significant influence or controlOE
Ceased 17
  • 1
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-07 ~ 2021-04-30
    IIF 87 - Director → ME
    Person with significant control
    2020-04-07 ~ 2021-02-10
    IIF 98 - Ownership of shares – 75% or more OE
  • 2
    BAIYU TOURS LTD - 2025-12-17
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-07-08 ~ 2026-02-04
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 3
    Bank Of Baroda, Head Office, Mandvi, Baroda 390 006, India, India
    Active Corporate (12 parents)
    Officer
    2020-04-01 ~ 2024-03-31
    IIF 83 - Director → ME
    2017-01-13 ~ 2021-04-13
    IIF 84 - Director → ME
  • 4
    370 Strone Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-30 ~ 2025-07-30
    IIF 18 - Director → ME
    Person with significant control
    2024-09-30 ~ 2025-07-30
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    77 Comeragh Road, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    2014-09-23 ~ 2017-04-15
    IIF 8 - Director → ME
  • 6
    2 Somerville Court, Banbury Business Park, Adderbury, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    46,666 GBP2024-12-31
    Person with significant control
    2017-08-09 ~ 2021-09-08
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    PARASOL BUSINESS SOLUTIONS LIMITED - 2023-04-18
    25 Leeming Road, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,654 GBP2023-08-31
    Officer
    2019-05-16 ~ 2020-06-16
    IIF 35 - Director → ME
  • 8
    4385, 10740911: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2018-04-30
    Officer
    2017-12-19 ~ 2018-12-19
    IIF 25 - Director → ME
  • 9
    3 Brindley Place, Birmingham, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -13 GBP2016-06-30
    Officer
    2014-09-15 ~ 2017-04-15
    IIF 91 - Director → ME
  • 10
    Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000,000 GBP2018-11-30
    Officer
    2019-01-16 ~ 2019-12-02
    IIF 22 - Director → ME
    2019-01-16 ~ 2019-12-02
    IIF 82 - Secretary → ME
  • 11
    6 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -237,472 GBP2024-12-31
    Officer
    2017-12-09 ~ 2020-04-30
    IIF 21 - Director → ME
  • 12
    SKYBRIDGE CAPITAL LTD - 2016-10-21
    GATESHORE LIMITED - 2010-10-14
    40 Bank Street, Level 18, Canary Wharf (hq3), London
    Active Corporate (2 parents)
    Equity (Company account)
    500,000 GBP2023-06-30
    Officer
    2017-01-06 ~ 2017-01-14
    IIF 44 - Director → ME
  • 13
    Suite 8bv Britannia House, Leagrave Road, Luton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    600 GBP2017-06-30
    Officer
    2016-06-02 ~ 2016-06-09
    IIF 46 - Director → ME
    2016-06-10 ~ 2016-11-19
    IIF 47 - Director → ME
  • 14
    20 Wenlock Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    33,000,000 GBP2024-12-31
    Officer
    2016-07-28 ~ 2016-12-27
    IIF 45 - Director → ME
    2017-01-20 ~ 2017-01-30
    IIF 43 - Director → ME
  • 15
    LMS 321 LTD - 2017-08-25
    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
    2016-08-16 ~ 2017-08-15
    IIF 16 - Director → ME
    Person with significant control
    2016-08-16 ~ 2017-08-15
    IIF 62 - Ownership of shares – 75% or more OE
  • 16
    306a Nash House The Collective, Old Oak Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-15 ~ 2018-01-29
    IIF 2 - Director → ME
  • 17
    5th Floor 52-54 Gracechurch Street, London, United Kingdom
    Dissolved Corporate
    Officer
    2016-04-27 ~ 2017-06-01
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.