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

Vagiri, Udaya Kumar

    Related profiles found in government register
  • Vagiri, Udaya Kumar
    British civil engineer born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Tilling Crescent, High Wycombe, Buckinghamshire, HP13 7XX

      IIF 1
    • icon of address 2nd Floor, Apollo Centre, Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW, England

      IIF 2
    • icon of address 32 Tilling Crescent, High Wycombe, Buckinghamshire, HP13 7XX

      IIF 3
    • icon of address 417 Vista Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, United Kingdom

      IIF 4 IIF 5
    • icon of address 503 Vista Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, United Kingdom

      IIF 6
  • Vagiri, Udaya Kumar
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Holloway Head, Birmingham, B1 1QP, England

      IIF 7
  • Vagiri, Udaya Kumar
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Station Road, Stechford, Birmingham, B33 8BT, England

      IIF 8
    • icon of address 172, Slade Road, Birmingham, B23 7PX, England

      IIF 9
    • icon of address 174, Slade Road, Birmingham, West Midlands, B23 7PX, United Kingdom

      IIF 10
    • icon of address Devonshire House, Unit 1, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, HP12 3YZ, England

      IIF 11 IIF 12 IIF 13
    • icon of address Garner House, 104 Tadros Court, High Wycombe, HP13 7GG, England

      IIF 14
    • icon of address 40-42, High Road, Beeston, Nottingham, NG9 4AG, England

      IIF 15 IIF 16 IIF 17
  • Vagiri, Udaya Kumar
    British engineer born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Tilling Crescent, High Wycombe, Buckinghamshire, HP13 7XX, England

      IIF 18
  • Vagiri, Udaya
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Devonshire House, Cliven Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, United Kingdom

      IIF 19
  • Vagiri, Udaya Kumar
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foundry House, Prospect Road, Crook, County Durham, DL15 8JL, United Kingdom

      IIF 20 IIF 21
  • Mr Udaya Vagiri
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Devonshire House, Cliven Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, United Kingdom

      IIF 22
  • Vagiri, Udaya Kumar
    British secretary

    Registered addresses and corresponding companies
    • icon of address 32 Tilling Crescent, High Wycombe, Buckinghamshire, HP13 7XX

      IIF 23
  • Mr Udaya Kumar Vagiri
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Holloway Head, Birmingham, B1 1QP, England

      IIF 24
    • icon of address 152, Station Road, Stechford, Birmingham, B33 8BT, England

      IIF 25
    • icon of address 172, Slade Road, Birmingham, B23 7PX, England

      IIF 26
    • icon of address 174, Slade Road, Birmingham, West Midlands, B23 7PX, United Kingdom

      IIF 27
    • icon of address Devonshire House, Unit 1, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, HP12 3YZ, England

      IIF 28 IIF 29 IIF 30
    • icon of address Garner House, 104 Tadros Court, High Wycombe, HP13 7GG, England

      IIF 31
    • icon of address 417 Vista Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, United Kingdom

      IIF 32 IIF 33
    • icon of address 503 Vista Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, United Kingdom

      IIF 34
    • icon of address 40-42, High Road, Beeston, Nottingham, NG9 4AG, England

      IIF 35 IIF 36 IIF 37
  • Mr Udaya Kumar Vagiri
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foundry House, Prospect Road, Crook, County Durham, DL15 8JL, United Kingdom

      IIF 38 IIF 39
  • Vagiri, Udaya

    Registered addresses and corresponding companies
    • icon of address 417 Vista Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, United Kingdom

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 172 Slade Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Garner House, 104 Tadros Court, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    SITONI’S KITCHEN LTD - 2025-01-20
    icon of address 40-42 High Road, Beeston, Nottingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -79,602 GBP2023-09-30
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Devonshire House, Cliven Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 174 Slade Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,490 GBP2023-10-31
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    icon of address 40-42 High Road, Beeston, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    RASCAL’S BAR ( NOTTINGHAM ) LTD - 2021-09-08
    CONNECTIONS BIOSCIENCE RESEARCH LTD - 2022-06-29
    CONNECTIONS BIOSCIENCE RESEARCH LTD - 2021-06-16
    icon of address 40-42 High Road, Beeston, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 417 Vista Centre 50 Salisbury Road, Hounslow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2020-09-02 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 32 Tilling Crescent, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 32 Tilling Crescent, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-01-31
    Officer
    icon of calendar 2010-07-16 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address 152 Station Road, Stechford, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 417 Vista Centre 50 Salisbury Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 5 - Director → ME
    icon of calendar 2020-01-29 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Devonshire House, Unit 1, Cliveden Office Village Lancaster Road, Cressex Business Park, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,594 GBP2023-01-31
    Officer
    icon of calendar 2022-02-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-13 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    icon of address 503 Vista Centre 50 Salisbury Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 15
    SMILE'S TAKEAWAY LTD - 2024-01-10
    icon of address 320 Duke Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,380 GBP2023-10-31
    Officer
    icon of calendar 2023-12-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-12-30 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 320 Duke Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,204 GBP2023-10-31
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-30 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 17
    icon of address 119 Holloway Head, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address Foundry House, Prospect Road, Crook, County Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ 2024-08-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ 2024-11-04
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 2
    icon of address Foundry House, Prospect Road, Crook, County Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ 2024-08-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ 2024-08-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 2nd Floor Apollo Centre, Desborough Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ 2015-11-17
    IIF 2 - Director → ME
  • 4
    icon of address 32 Tilling Crescent, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-01-31
    Officer
    icon of calendar 2009-04-17 ~ 2010-06-25
    IIF 3 - Director → ME
    icon of calendar 2007-12-07 ~ 2008-01-21
    IIF 23 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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