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

Mr. Vijay Kumar

    Related profiles found in government register
  • Mr. Vijay Kumar
    Indian born in September 1980

    Resident in India

    Registered addresses and corresponding companies
    • Wz-9a, Vishnu Park, Delhi, 110018, India

      IIF 1
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 2
  • Mr Vijay Kumar
    Indian born in September 1980

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 3
    • Wz-9a, Vishnu Park, Near Chand Nagar Post Office, New Delhi, 110018, India

      IIF 4
  • Mr Vijay Kumar
    Indian born in May 1983

    Resident in India

    Registered addresses and corresponding companies
    • Flat 505 The Helm, 4 Basin Approach, London, E16 2QX, England

      IIF 5
  • Mr Vijay Kumar
    Indian born in February 1985

    Resident in India

    Registered addresses and corresponding companies
    • Ge-142/143, 3rd Floor, 1978 Rajdanga Main Rd, Kolkata, 700107, India

      IIF 6
  • Mr Vijay Kumar
    Indian born in May 1985

    Resident in India

    Registered addresses and corresponding companies
    • 7 The Courtyard, Gaulby Lane, Stoughton, LE22FL, United Kingdom

      IIF 7
  • Mr Vijay Kumar
    Indian born in July 1986

    Resident in India

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

      IIF 8
  • Mr Vijay Kumar
    Indian born in September 1997

    Resident in India

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 9
  • Mr Vijay Kumar
    Indian born in February 1972

    Resident in India

    Registered addresses and corresponding companies
    • House 17406 A, No 3 Minocha Colony, Bathinda, Punjab, 151 001, India

      IIF 10
  • Mr Vijay Kumar
    Indian born in August 1975

    Resident in India

    Registered addresses and corresponding companies
    • 6-8, Dartford Road, Office 11, March, Cambridgeshire, PE15 8AQ, England

      IIF 11
  • Mr Vijay Kumar
    Indian born in November 1985

    Resident in India

    Registered addresses and corresponding companies
    • 9, Convent Way, Riverston Abbey, Dublin, D07P2X3, Ireland

      IIF 12
  • Mr Vijay Kumar
    Indian born in November 1989

    Resident in India

    Registered addresses and corresponding companies
    • T5/6d, Anand Vilas, Sector 81, Near Aravali International School, Faridabad, Haryana, 121004, India

      IIF 13
  • Mr Vijay Kumar
    Indian born in April 1996

    Resident in India

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

      IIF 14
  • Mr Vijay Kumar
    Indian born in April 1999

    Resident in India

    Registered addresses and corresponding companies
    • 17, Jagarnathpur,haidrabad,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 15
    • 21, Jagarnathpur,haidrabad,sikanderpur,basti, Basti, Uttar Pradesh, 272129, India

      IIF 16
    • 23, Malhani,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 17
    • 33, Jagarnathpur,haidrabad,sikanderpur,basti, Basti, Uttar Pradesh, 272129, India

      IIF 18
    • 44, Jagarnathpur,haidrabad,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 19
    • 45, Malhani,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 20
  • Mr Vijay Garg
    Indian born in September 1980

    Resident in India

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

      IIF 21
  • Vijay Kumar
    Indian born in January 1988

    Resident in India

    Registered addresses and corresponding companies
    • 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 22
  • Mr Vijay Kumar
    Indian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13, Bycroft Road, Southall, UB1 2XG, England

      IIF 23
  • Vijay Kumar
    Indian born in April 1999

    Resident in India

    Registered addresses and corresponding companies
    • 3, Kharawa, Basti, 224123, India

      IIF 24
  • Vijay Garg
    Indian born in September 1980

    Resident in India

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 25
  • Mr Vijay Kumar
    Indian born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Houldsworth Mill Business And Arts Centre, Houldsworth Street, Stockport, SK5 6DA, England

      IIF 26
  • Mr Vijay Kumar
    British born in February 1982

    Resident in India

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 27
  • Mr Vijay Kumar
    Indian born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Stobart Terrace, Stockton On Tees, TS21 4AF, England

      IIF 28
    • 14, Duddon Walk, Stockton-on-tees, TS19 0BA, England

      IIF 29
  • Garg, Vijay
    Indian born in September 1980

    Resident in India

    Registered addresses and corresponding companies
    • International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 30
    • Wz-9a, Vishnu Park, Near Chand Nagar Post Office, New Delhi, 110018, India

      IIF 31
  • Kumar, Vijay
    Indian company director born in September 1980

    Resident in India

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

      IIF 32
  • Kumar, Vijay, Mr.
    Indian born in September 1980

    Resident in India

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

      IIF 33
    • Wz-9a, Vishnu Park, Near Chand Nagar Post Office, New Delhi, 110018, India

      IIF 34
  • Kumar, Vijay, Mr.
    Indian business born in September 1980

    Resident in India

    Registered addresses and corresponding companies
    • 311, Aggarwal Modern Bazar, C-33, Lawarence Road, Delhi, Delhi, India, 110035, India

      IIF 35
    • Wz-9a, Vishnu Park, Delhi, Delhi, 110018, India

      IIF 36
  • Kumar, Vijay, Mr.
    Indian certification & consultancy born in September 1980

    Resident in India

    Registered addresses and corresponding companies
    • Wz-9a, Vishnu Park, New Delhi, 110018, India

      IIF 37
  • Kumar, Vijay, Mr.
    Indian company director born in September 1980

    Resident in India

    Registered addresses and corresponding companies
    • Wz-9a, Vishnu Park, Delhi, 110018, India

      IIF 38
  • Kumar, Vijay
    Indian born in May 1983

    Resident in India

    Registered addresses and corresponding companies
    • Flat 505 The Helm, 4 Basin Approach, London, E16 2QX, England

      IIF 39
  • Kumar, Vijay
    Indian businessman born in February 1985

    Resident in India

    Registered addresses and corresponding companies
    • Ge-142/143, 3rd Floor, 1978 Rajdanga Main Rd, Kolkata, 700107, India

      IIF 40
  • Kumar, Vijay
    Indian director born in May 1985

    Resident in India

    Registered addresses and corresponding companies
    • 7 The Courtyard, Gaulby Lane, Stoughton, LE2 2FL, United Kingdom

      IIF 41
  • Kumar, Vijay
    Indian born in July 1986

    Resident in India

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

      IIF 42
  • Kumar, Vijay
    Indian director born in January 1988

    Resident in India

    Registered addresses and corresponding companies
    • 1, Kerrison Road, London, E15 2TH, England

      IIF 43
  • Kumar, Vijay
    Indian director born in September 1997

    Resident in India

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 44
  • Mr Vijay Kumar
    Indian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Cranford Lane, Hounslow, TW5 9HE, United Kingdom

      IIF 45
  • Kumar, Vijay
    Indian managing director born in April 1945

    Resident in India

    Registered addresses and corresponding companies
    • 302 Wakefield House 3rd Floor, Sprott Road, Ballard Estate, Mumbai 400 038, India

      IIF 46
  • Kumar, Vijay
    Indian company director born in January 1949

    Resident in India

    Registered addresses and corresponding companies
    • Apollo Hospital, Gaurav Loria, Jubilee Hills, Hyderabad, India

      IIF 47
  • Kumar, Vijay
    Indian director born in May 1956

    Resident in India

    Registered addresses and corresponding companies
    • 42, Pemberton Gardens, Calcot, Reading, RG31 7DY, United Kingdom

      IIF 48
  • Kumar, Vijay
    Indian director born in February 1972

    Resident in India

    Registered addresses and corresponding companies
    • House 17406 A, No 3 Minocha Colony, Bathinda, Punjab, 151 001, India

      IIF 49
  • Kumar, Vijay
    Indian digital marketer born in November 1985

    Resident in India

    Registered addresses and corresponding companies
    • 9, Convent Way, Riverston Abbey, Dublin, D07P2X3, Ireland

      IIF 50
  • Kumar, Vijay
    India business born in January 1989

    Resident in India

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

      IIF 51
  • Kumar, Vijay
    Indian born in November 1989

    Resident in India

    Registered addresses and corresponding companies
    • C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 52
  • Kumar, Vijay
    Indian director born in November 1989

    Resident in India

    Registered addresses and corresponding companies
    • T5/6d, Anand Vilas, Sector 81, Near Aravali International School, Faridabad, Haryana, 121004, India

      IIF 53
  • Kumar, Vijay
    Indian director born in April 1996

    Resident in India

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

      IIF 54
  • Kumar, Vijay
    Indian director born in April 1999

    Resident in India

    Registered addresses and corresponding companies
    • 17, Jagarnathpur,haidrabad,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 55
    • 21, Jagarnathpur,haidrabad,sikanderpur,basti, Basti, Uttar Pradesh, 272129, India

      IIF 56
    • 23, Malhani,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 57
    • 3, Kharawa, Basti, 224123, India

      IIF 58
    • 33, Jagarnathpur,haidrabad,sikanderpur,basti, Basti, Uttar Pradesh, 272129, India

      IIF 59
    • 44, Jagarnathpur,haidrabad,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 60
    • 45, Malhani,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 61
  • Mr Vijay Kumar
    Indian born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Villa Road, Birmingham, B19 1NH, England

      IIF 62
  • Mr Vijay Kumar
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 63
  • Mr Vijay Kumar
    Indian born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Oakley Drive, Wellingborough, Wellingborough, NN8 3JZ, United Kingdom

      IIF 64
  • Vijay Kumar
    Indian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Church Road, Birmingham, B24 9BB, United Kingdom

      IIF 65
  • Kumar, Vijay
    Indian retailer born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13, Bycroft Road, Southall, UB1 2XG, England

      IIF 66
  • Kumar, Vijay
    Indian direcor born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Houldsworth Mill Business And Arts Centre, Houldsworth Street, Stockport, SK5 6DA, England

      IIF 67
  • Kumar, Vijay
    Indian director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Stobart Terrace, Stockton On Tees, TS21 4AF, England

      IIF 68
    • 14, Duddon Walk, Stockton-on-tees, TS19 0BA, England

      IIF 69
    • 14, Duddon Walk, Stockton-on-tees, TS19 0BA, United Kingdom

      IIF 70
  • Mr Vijay Kumar
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Evelyn Grove, Hayes, UB2 2BP, United Kingdom

      IIF 71
    • 50, West Avenue, Southall, Middlesex, UB1 2AP, United Kingdom

      IIF 72
  • Dr Vijay Kumar
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Avenue Rouen, Scunthorpe, DN15 8ER, United Kingdom

      IIF 73
  • Kumar, Vijay
    British non executive director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 74
  • Kumar, Vijay
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 75
  • Kumar, Vijay
    Indian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Church Road, Birmingham, B24 9BB, United Kingdom

      IIF 76
  • Kumar, Vijay
    Indian duty manager born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Cranford Lane, Hounslow, TW5 9HE, United Kingdom

      IIF 77
  • Kumar, Vijay
    Indian born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Villa Road, Birmingham, B19 1NH, England

      IIF 78
  • Kumar, Vijay
    Indian professional born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Oakley Drive, Wellingborough, Wellingborough, NN8 3JZ, United Kingdom

      IIF 79
  • Kumar, Vijay, Mr.

    Registered addresses and corresponding companies
    • 311, Aggarwal Modern Bazar, C-33, Lawarence Road, Delhi, Delhi, India, 110035, India

      IIF 80
    • Wz-9a, Vishnu Park, Near Chand Nagar Post Office, New Delhi, 110018, India

      IIF 81
  • Kumar, Vijay

    Registered addresses and corresponding companies
    • 9, Convent Way, Riverston Abbey, Dublin, D07P2X3, Ireland

      IIF 82
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 83 IIF 84
    • Wz-9a, Vishnu Park, New Delhi, 110018, India

      IIF 85
    • 199, Ladymargret Road, Southall, UB1 2PT, United Kingdom

      IIF 86
  • Kumar, Vijay
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Evelyn Grove, Hayes, Middlesex, UB2 2BP, United Kingdom

      IIF 87
  • Kumar, Vijay
    British manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, West Avenue, Southall, Middlesex, UB1 2AP, United Kingdom

      IIF 88
  • Kumar, Vijay, Dr
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Avenue Rouen, Scunthorpe, DN15 8ER, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 43
  • 1
    Waters Meet Willow Avenue, Denham, Uxbridge, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    334,495 GBP2023-03-31
    Officer
    2015-01-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    199 Ladymargret Road, Southall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,176 GBP2024-05-31
    Officer
    2017-05-17 ~ now
    IIF 86 - Secretary → ME
  • 3
    6-8 Dartford Road, Office 11, March, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 4
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,536 GBP2024-11-30
    Person with significant control
    2022-11-04 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 5
    1 Kerrison Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-08-31
    Officer
    2016-05-06 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    14 Duddon Walk, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-19 ~ dissolved
    IIF 70 - Director → ME
  • 7
    Gresham House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-24 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    International House, 10 Churchill Way, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2019-04-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-04-20 ~ now
    IIF 1 - Has significant influence or controlOE
  • 9
    International House, 10 Churchill Way, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    199 Lady Margaret Road, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    8,729 GBP2024-03-31
    Officer
    2021-03-15 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 11
    45 Eastcote Avenue, Greenford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-03-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    13 Bycroft Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    4385, 15608289 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    96 Cranford Lane, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 15
    111 Villa Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,218 GBP2021-10-31
    Officer
    2019-10-08 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 16
    MEHERE PRIVATE LIMITED - 2019-10-16
    NORTH SOUTH ROM COM LIMITED - 2019-08-05
    C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,474 GBP2024-09-30
    Officer
    2019-12-01 ~ now
    IIF 52 - Director → ME
  • 17
    Flat 505 The Helm 4 Basin Approach, London, England
    Active Corporate (3 parents)
    Officer
    2024-09-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 42 - Director → ME
    2025-11-24 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 19
    8 Avenue Rouen, Scunthorpe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,128.54 GBP2024-07-31
    Officer
    2022-07-14 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 21
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 22
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-16 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 23
    3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2018-12-01 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2018-04-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 24
    27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 25
    4385, 10722486: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-04-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    45 Church Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-01 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 27
    Houldsworth Mill Business And Arts Centre, Houldsworth Street, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2020-05-28 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 28
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 29
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 30
    Winnington House 2, Woodberry Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-21
    Officer
    2015-02-24 ~ now
    IIF 34 - Director → ME
    2015-02-24 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 31
    5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-10-15 ~ dissolved
    IIF 36 - Director → ME
  • 32
    5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-19 ~ dissolved
    IIF 37 - Director → ME
    2011-09-19 ~ dissolved
    IIF 85 - Secretary → ME
  • 33
    5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-08 ~ dissolved
    IIF 35 - Director → ME
    2015-06-08 ~ dissolved
    IIF 80 - Secretary → ME
  • 34
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2025-02-28
    Officer
    2019-02-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 35
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-09 ~ dissolved
    IIF 32 - Director → ME
    2016-12-09 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 36
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 37
    Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-06-09 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 38
    142-143 Parrock Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,471 GBP2025-01-31
    Officer
    2023-01-23 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 39
    Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-18 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 40
    14 Duddon Walk, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    46,094 GBP2017-08-31
    Officer
    2016-08-10 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 41
    39 Stobart Terrace, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-25 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 42
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-18 ~ dissolved
    IIF 50 - Director → ME
    2021-10-18 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 43
    50 West Avenue, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,536 GBP2024-11-30
    Officer
    2022-11-04 ~ 2023-04-25
    IIF 79 - Director → ME
  • 2
    52-a Adi Shankaracharya Marg, Opp Powai Lake, Powai, 400072, India
    Active Corporate (5 parents, 1 offspring)
    Officer
    2010-10-15 ~ 2011-03-20
    IIF 46 - Director → ME
  • 3
    TRINETRA LTD - 2022-02-22
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -119,167 GBP2021-12-31
    Officer
    2020-02-04 ~ 2022-01-31
    IIF 48 - Director → ME
  • 4
    Houldsworth Mill Business And Arts Centre, Houldsworth Street, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-07-10 ~ 2014-07-18
    IIF 47 - Director → ME
  • 5
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate
    Current Assets (Company account)
    1,736 GBP2016-01-31
    Officer
    2015-01-14 ~ 2017-04-15
    IIF 51 - 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.