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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ajay Kumar

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
  • Mr Ajay Kumar
    Indian born in December 1990

    Resident in India

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

      IIF 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13
  • Mr Ajay Kumar
    Indian born in August 1992

    Resident in India

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

      IIF 14
  • 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 15
  • 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 16
  • 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 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Ajay Kumar
    Indian born in January 1989

    Resident in India

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

      IIF 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26 IIF 27 IIF 28
    • A-10, Shalimar Apartment, 88-90 Hatton Garden, District South New Delhi (india), New Delhi South Extention Part Ii, 110049, India

      IIF 29
    • 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, England

      IIF 30
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 31
    • 5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN, United Kingdom

      IIF 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
  • Kumar, Ajay
    Indian born in January 1989

    Resident in India

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

      IIF 37
  • 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 38
  • 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 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
    • 306a Nash House, The Collective, Old Oak Lane, London, NW10 6DG, United Kingdom

      IIF 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
  • Kumar, Ajay
    Indian born in September 1993

    Resident in India

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

      IIF 54
  • 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 55
  • 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 56
  • 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 57 IIF 58
    • Faveo House, 2 Somerville Court, Banbury Business Park, Banbury, Oxfordshire, OX17 3SN, United Kingdom

      IIF 59
    • 65, Beech Crescent, Kidlington, Oxfordshire, OX5 1DP, England

      IIF 60
    • Monkswell, Little Baldon, Oxford, OX44 9PU, England

      IIF 61
  • Kumar, Ajay
    Indian born in June 2001

    Resident in India

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

      IIF 62
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
  • Mahalingam, Vijayakumar
    Indian businessman born in November 1973

    Resident in India

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

      IIF 64
  • 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 65
  • 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 66
    • Flat 5, 114 Windsor Road, Slough, SL1 2JA, England

      IIF 67
  • 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 68
  • 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 69
  • Kumar, Ajay
    Indian born in April 1987

    Resident in England

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

      IIF 70
  • Kumar, Ajay
    Indian born in August 1992

    Resident in England

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

      IIF 71
  • Kumar, Ajay
    born in May 1997

    Resident in India

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

      IIF 72
  • 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 73
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 74
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 75
  • 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 76
  • 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 77
  • 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 78 IIF 79 IIF 80
    • Faveo House, 2 Somerville Court, Banbury Business Park, Banbury, Oxfordshire, OX17 3SN, United Kingdom

      IIF 82
  • 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 83
  • 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 84
    • Office N. 11, 5 Indescon Square, London, E14 9DQ, England

      IIF 85
  • 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 86
    • Office N. 11, 5 Indescon Square, London, E14 9DQ, England

      IIF 87
  • Kumar, Ajay

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

      IIF 88 IIF 89
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 90
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 91
    • 36, Iverna Gardens, Feltham, London, TW14 9RQ, England

      IIF 92
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 93
    • A-10, Shalimar Apartment, 88-90 Hatton Garden, District South New Delhi (india), New Delhi, 110049, India

      IIF 94 IIF 95
  • 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 96
  • 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 97
  • 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 98
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 99
  • 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 100
child relation
Offspring entities and appointments 57
  • 1
    A1 RENEWABLES BUILD CONTRACTORS LTD
    12550895
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-07 ~ 2021-04-30
    IIF 97 - Director → ME
    Person with significant control
    2020-04-07 ~ 2021-02-10
    IIF 73 - Ownership of shares – 75% or more OE
  • 2
    ACE ACCOUNTING SOLUTIONS INT LIMITED
    08958984 08185908
    Clarendon House Suite 44, 125 Shenley Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 3
    AJ & AD LTD
    16291746
    101 Weoley Castle Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    AJAY & KUMAR LIMITED
    15228034
    4385, 15228034 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    AJAY EMPLOYMENT CONTRACTS LTD
    11980972
    Unit D, Marlow Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    AJAY KUMAR ADVOCATE LIMITED
    10776395
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-18 ~ dissolved
    IIF 38 - Director → ME
    2017-05-18 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    AJAY KUMAR CONSULTANCY LIMITED
    - now 10479879
    A K LOGISTICS ( UK ) LTD
    - 2016-12-29 10479879
    18 Capener Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2016-11-15 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    AJAY RECRUITMENT SOLUTIONS LTD
    11874985
    Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 9
    AJMERAR LTD
    10396018
    First Floor Offices, Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-27 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    ALPINE HOSTING SOLUTION LIMITED
    16068824
    124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 11
    AMPHICEE SUPPLY LTD
    11872271
    Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-09 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-03-09 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    ANKHIL ASPIRE ACADEMY LIMITED
    14440921
    Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (2 parents)
    Officer
    2022-10-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 13
    BAIYU TOURS LTD
    - now 16568041
    BAIYU TOURS LTD
    - 2025-12-17 16568041
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-08 ~ now
    IIF 54 - Director → ME
    2025-07-08 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2025-07-08 ~ 2026-02-04
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 14
    BANK OF BARODA
    FC006564
    Bank Of Baroda, Head Office, Mandvi, Baroda 390 006, India, India
    Active Corporate (98 parents)
    Officer
    2017-01-13 ~ 2021-04-13
    IIF 96 - Director → ME
    2020-04-01 ~ 2024-03-31
    IIF 65 - Director → ME
  • 15
    BAY LEAF ADVISORY LIMITED
    11467894
    134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-07-17 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    BERKSHIRE HEATH LTD
    08683127
    36 Iverna Gardens, Feltham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-09 ~ dissolved
    IIF 66 - Director → ME
    2013-09-09 ~ dissolved
    IIF 92 - Secretary → ME
  • 17
    BEYOND POWER YOGA LIMITED
    SC612902
    2 Bishops Park, Thorntonhall, Glasgow, South Lanarkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-11-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 18
    BOOKIYOS LTD
    15987353
    370 Strone Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-09-30 ~ 2025-07-30
    IIF 53 - Director → ME
    Person with significant control
    2024-09-30 ~ 2025-07-30
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    BRADVA LTD
    09102332
    77 Comeragh Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-09-23 ~ 2017-04-15
    IIF 36 - Director → ME
  • 20
    CASCA IT GLOBAL LLP
    OC397010
    Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-10 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 21
    CHERRY PICKED RESIDENTIAL GROUP LIMITED
    13518132
    2 Somerville Court, Banbury Business Park, Adderbury, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-07-19 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2021-07-19 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    CHERRY PICKED RESIDENTIAL LIMITED
    10906428
    2 Somerville Court, Banbury Business Park, Adderbury, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-08-09 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2017-08-09 ~ 2021-09-08
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    CORAL ACE BUSINESS SOLUTIONS INT LTD - now
    PARASOL BUSINESS SOLUTIONS LIMITED
    - 2023-04-18 09714716
    25 Leeming Road, Borehamwood, England
    Active Corporate (3 parents)
    Officer
    2019-05-16 ~ 2020-06-16
    IIF 70 - Director → ME
  • 24
    CSWIFT PLC
    10740911
    4385, 10740911: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2017-12-19 ~ 2018-12-19
    IIF 29 - Director → ME
  • 25
    DIALPORT SOLUTION IT LIMITED
    SC524844
    Suite 19, Regent Court, 70 West Regent Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-21 ~ dissolved
    IIF 50 - Director → ME
  • 26
    DJMERAR LTD
    10903566
    Mulberry House First Floor Offices, Buntsford Park Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 27
    DORA IT TRAINING SOLUTIONS LIMITED
    10779599
    Marlowe House, Watling Street, Hockliffe, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-05-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 28
    FORMAL ONE LTD
    09093085
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-15 ~ 2017-04-15
    IIF 64 - Director → ME
  • 29
    FT GROUP FINANCE HOLDING PLC
    11060451
    Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-01-16 ~ dissolved
    IIF 27 - Director → ME
    2019-01-16 ~ dissolved
    IIF 94 - Secretary → ME
  • 30
    FT GROUP TREUHAND & MANAGEMENT PLC
    11075461 09878196
    Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-16 ~ 2019-12-02
    IIF 26 - Director → ME
    2019-01-16 ~ 2019-12-02
    IIF 95 - Secretary → ME
  • 31
    GEKO SOLUTIONS LTD
    13341753
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-16 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 32
    GLOBALSTAR TRAVEL MANAGEMENT LIMITED
    09331314 07973308
    6 New Street Square, London, United Kingdom
    Active Corporate (27 parents)
    Officer
    2017-12-09 ~ 2020-04-30
    IIF 25 - Director → ME
  • 33
    GPS EXPERT UK LTD
    16424395
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-01 ~ now
    IIF 62 - Director → ME
    2025-05-01 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 34
    GREEN BRITANNIA LTD
    08728010
    12 Grove Avenue, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-10 ~ dissolved
    IIF 100 - Director → ME
  • 35
    INDEXBULLX LIMITED
    15484466
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    INTERNATIONAL TAX ADVISORS LIMITED
    - now 06555984
    SKYBRIDGE CAPITAL LTD - 2016-10-21
    GATESHORE LIMITED - 2010-10-14
    40 Bank Street, Level 18, Canary Wharf (hq3), London
    Active Corporate (36 parents)
    Officer
    2017-01-06 ~ 2017-01-14
    IIF 84 - Director → ME
  • 37
    JAFIX SUPPLY LTD
    11999865
    Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 38
    KLIMATE SMART LIMITED
    15288533
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-06-20 ~ dissolved
    IIF 99 - Director → ME
    2023-11-16 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 39
    LIMPIDA UK LIMITED
    09122483
    Suite 8bv Britannia House, Leagrave Road, Luton, England
    Dissolved Corporate (6 parents)
    Officer
    2016-06-10 ~ 2016-11-19
    IIF 87 - Director → ME
    2016-06-02 ~ 2016-06-09
    IIF 86 - Director → ME
  • 40
    MASALA LIFE FILMS LIMITED
    13485766 15941138
    Flat 5 114 Windsor Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-30 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    MCC CAPITAL GROUP PLC
    11073225
    Level 3 207 Regent Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-12-19 ~ dissolved
    IIF 32 - Director → ME
  • 42
    MCC HOLDING HONG KONG PLC
    11075824 09797517
    Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-12-19 ~ dissolved
    IIF 30 - Director → ME
  • 43
    Level 3 207 Regent Street, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2017-12-19 ~ dissolved
    IIF 31 - Director → ME
  • 44
    MCC PETROLEUM AND GAS PLC
    11771684
    3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2019-01-16 ~ dissolved
    IIF 28 - Director → ME
  • 45
    NILOR PLC
    09782797
    20 Wenlock Road, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2017-01-20 ~ 2017-01-30
    IIF 83 - Director → ME
    2016-07-28 ~ 2016-12-27
    IIF 85 - Director → ME
  • 46
    OXFORD BUSINESS PILLAR LIMITED
    13459604
    2 Somerville Court, Banbury Business Park, Adderbury, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-06-16 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2021-06-16 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    RAW CHUTNEY LIMITED
    14327661
    2 Somerville Court, Banbury Business Park, Adderbury, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-31 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    RAW CHUTNEY PROPERTIES LIMITED
    16104345
    Faveo House 2 Somerville Court, Banbury Business Park, Banbury, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    S-L MEDICAL DIAGNOSTIC EQUIPMENT LLP
    OC337125
    Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-06-10 ~ now
    IIF 68 - LLP Designated Member → ME
  • 50
    STATE BANK OF INDIA
    FC004460 OE019690
    State Bank House, Central Office, Madamecama Road, Bombay 40021 India, India
    Active Corporate (34 parents)
    Officer
    2023-07-14 ~ now
    IIF 43 - Director → ME
  • 51
    TRAVEL COOKEEZ LIMITED
    09423573
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-05 ~ dissolved
    IIF 77 - Director → ME
  • 52
    UCREATE VENTURES LLP
    OC413983
    128 City Road, London, England
    Active Corporate (90 parents, 1 offspring)
    Officer
    2021-02-25 ~ now
    IIF 72 - LLP Member → ME
  • 53
    ULTRAFUSION WEB LTD
    16399310
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 63 - Director → ME
    2025-04-22 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 54
    VC LUNA LTD - now
    LMS 321 LTD
    - 2017-08-25 10330953 10307898... (more)
    Suite L36/a Bletchley Business Campus, 1-9 Barton Road Bletchley, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-16 ~ 2017-08-15
    IIF 35 - Director → ME
    Person with significant control
    2016-08-16 ~ 2017-08-15
    IIF 3 - Ownership of shares – 75% or more OE
  • 55
    VOLBORG LIMITED
    11012244
    306a Nash House The Collective, Old Oak Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-15 ~ 2018-01-29
    IIF 47 - Director → ME
  • 56
    WAMAN LIMITED
    11015868
    306a Nash House The Collective, Old Oak Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-19 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 57
    YYNTZ WORKER SERVICES LIMITED
    10150739
    5th Floor 52-54 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-27 ~ 2017-06-01
    IIF 46 - 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.