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

Lingiah, Veejay Mateecola

    Related profiles found in government register
  • Lingiah, Veejay Mateecola
    British business development born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, B Central, 36-38 Paradise Street, Birmingham, B1 2AF

      IIF 1
  • Lingiah, Veejay Mateecola
    British chief executive born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149-153, Alcester Road, Moseley, Birmingham, England, B13 8JP

      IIF 2
    • icon of address Whitford House, Whitford Bridge Road, Bromsgrove, B60 4HE, United Kingdom

      IIF 3
  • Lingiah, Veejay Mateecola
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, B Central, 36-38 Paradise Street, Birmingham, B1 2AF

      IIF 4 IIF 5
    • icon of address 120 B-central, 36-38 Paradise Street, Birmingham, West Midlands, B1 2AF

      IIF 6
    • icon of address 120b, Central, 36 - 38 Paradise Street, Birmingham, West Midlands, B1 2AF, United Kingdom

      IIF 7
    • icon of address 120b Central, 36-38 Paradise Street, Birmingham, West Midlands, B1 2AF, United Kingdom

      IIF 8
    • icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 9
    • icon of address Regus, Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, United Kingdom

      IIF 10
    • icon of address Whitford House, Whitford Bridge Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4HE, England

      IIF 11
  • Lingiah, Veejay Mateecola
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 12
    • icon of address The Exchange 19, Newhall Street, Birmingham, B3 3PJ, England

      IIF 13
  • Mr Veejay Mateecola Lingiah
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham Science Park, Faraday Wharf, Holt Street, Birmingham, B7 4BB, United Kingdom

      IIF 14
    • icon of address Regus, Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, United Kingdom

      IIF 15
  • Mr Veejay Mateecola Lingiah
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

      IIF 16
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-06 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF 8 - Director → ME
  • 3
    THE INDUSTRY AWARDS LIMITED - 2012-03-12
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Moseley Community Development Trust, 149-153 Alcester Road, Moseley, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    37,452 GBP2019-03-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 2 - Director → ME
  • 5
    LEARNING LAB LTD - 2012-05-24
    MX TRADING LIMITED - 2011-10-05
    icon of address Regus Edmund House, 12-22 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,350,326 GBP2024-03-31
    Officer
    icon of calendar 2012-11-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 15 - Has significant influence or controlOE
  • 6
    MINDTONE LIMITED - 1989-04-21
    icon of address Bridge House, Riverside North, Bewdley
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-24 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address Whitford House, Whitford Bridge Road, Bromsgrove, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,641,585 GBP2024-03-31
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Whitford House Whitford Bridge Road, Stoke Prior, Bromsgrove, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 11 - Director → ME
Ceased 6
  • 1
    icon of address C/o Moonstone Block Management Limited Radclyffe House, 66-68 Hagley Road, Birmingham, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2010-06-02 ~ 2015-01-07
    IIF 13 - Director → ME
  • 2
    NTI HEALTHCARE LIMITED - 2010-07-13
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-14 ~ 2011-02-01
    IIF 5 - Director → ME
  • 3
    BIOSCIENCE HEALTHCARE LIMITED - 2012-02-10
    CAMNUTRA LIMITED - 2015-08-21
    icon of address Suite 4 23 King Street, Cambridge, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,811,875 GBP2024-12-31
    Officer
    icon of calendar 2010-07-22 ~ 2012-09-14
    IIF 9 - Director → ME
  • 4
    VIVO HEALTHCARE LIMITED - 2015-03-20
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,815 GBP2022-02-28
    Officer
    icon of calendar 2010-08-18 ~ 2011-02-01
    IIF 6 - Director → ME
  • 5
    LEARNING LAB LTD - 2012-05-24
    MX TRADING LIMITED - 2011-10-05
    icon of address Regus Edmund House, 12-22 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,350,326 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-01-31
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Media Centre Emma Chris Way, Filton, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-10 ~ 2012-04-27
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

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

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