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 Subhash Chander Vij

    Related profiles found in government register
  • Mr Subhash Chander Vij
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46-50, Stocks Street, Manchester, M8 8QJ

      IIF 1 IIF 2
    • icon of address Grove House, 774 - 780 Wilmslow Road, Didsbury, Manchester, M20 2DR, England

      IIF 3
  • Mr Subhash Chander Vij
    British born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Redbridge Lane East, Ilford, Essex, IG4 5ET

      IIF 4
  • Vij, Subhash Chander
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Grove House, 774-780 Wilmslow Road, Didsbury, Manchester, Greater Manchester, M20 2DR, England

      IIF 5
    • icon of address 46-50, Stocks Street, Manchester, M8 8QJ

      IIF 6
  • Vij, Subhash Chander
    British clothing wholesaler born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abhishek 5b Sherbrook Rise, Wilmslow, Cheshire, SK9 2AX

      IIF 7
  • Vij, Subhash Chander
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Stocks Street, Manchester, M8 8QJ, United Kingdom

      IIF 8
  • Vij, Subhash Chander
    British businessman born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Redbridge Lane East, Ilford, Essex, IG4 5ET

      IIF 9
  • Vij, Subhash Chander
    British

    Registered addresses and corresponding companies
    • icon of address 112, Brampton Road, Bexleyheath, Kent, DA7 4SN, England

      IIF 10
    • icon of address 46-50, Stocks Street, Manchester, M8 8QJ

      IIF 11
    • icon of address Abhishek 5b Sherbrook Rise, Wilmslow, Cheshire, SK9 2AX

      IIF 12
  • Vij, Anubha
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Grove House, 774-780 Wilmslow Road, Didsbury, Manchester, Greater Manchester, M20 2DR, England

      IIF 13
  • Vij, Anubha
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46-50, Stocks Street, Manchester, M8 8QJ

      IIF 14
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 46-50 Stocks Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    1,999,621 GBP2018-06-30
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 46/50 Stocks Street 1st Floor, Stocks Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,638,674 GBP2024-06-30
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 5 - Director → ME
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 36 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -113,911 GBP2017-03-31
    Officer
    icon of calendar 2014-02-04 ~ 2014-07-31
    IIF 8 - Director → ME
  • 2
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-15 ~ 2010-03-31
    IIF 7 - Director → ME
    icon of calendar 2002-09-30 ~ 2010-04-28
    IIF 12 - Secretary → ME
  • 3
    icon of address 7 Redbridge Lane East, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    53,746 GBP2024-12-31
    Officer
    icon of calendar 1999-04-16 ~ 2021-04-14
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-14
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 46-50 Stocks Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    1,999,621 GBP2018-06-30
    Officer
    icon of calendar ~ 2021-10-22
    IIF 14 - Director → ME
    icon of calendar ~ 2021-10-22
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2020-02-19
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2021-10-12
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 7 Redbridge Lane East, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -82,128 GBP2021-09-30
    Officer
    icon of calendar 2007-10-30 ~ 2021-04-14
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.