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

Balakumaran, Vijayakumari

    Related profiles found in government register
  • Balakumaran, Vijayakumari
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 259, Smorrall Lane, Bedworth, CV12 0LQ, England

      IIF 1
    • 242, Alum Rock Road, Birmingham, B8 3DD, England

      IIF 2
    • 242, Alum Rock Road, Birmingham, B8 3DD, United Kingdom

      IIF 3
    • 35, Fairlop Road, Ilford, IG6 2EE, England

      IIF 4 IIF 5 IIF 6
  • Balakumaran, Vijayakumari
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 163, Lichfield Street, Stoke-on-trent, ST1 3EB, England

      IIF 7
  • Balakumaran, Vijayakumari
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14, Cavendish House, Eastgate, Guildford, GU1 4AY, England

      IIF 8
  • Balakumaran, Vijayakumari
    British finance director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Sri Balaji House, Bourton On The Hill, Moreton-in-marsh, GL56 9AJ, England

      IIF 9
  • Balakumaran, Vijayakumari

    Registered addresses and corresponding companies
    • 259, Smorrall Lane, Bedworth, CV12 0LQ, England

      IIF 10
    • 242, Alum Rock Road, Birmingham, B8 3DD, England

      IIF 11
    • 35, Fairlop Road, Ilford, IG6 2EE, England

      IIF 12
  • Mrs Vijayakumari Balakumaran
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 259, Smorrall Lane, Bedworth, CV12 0LQ, England

      IIF 13
    • 242, Alum Rock Road, Birmingham, B8 3DD, England

      IIF 14
    • 242, Alum Rock Road, Birmingham, B8 3DD, United Kingdom

      IIF 15
    • 35, Fairlop Road, Ilford, IG6 2EE, England

      IIF 16
    • 163, Lichfield Street, Stoke-on-trent, ST1 3EB, England

      IIF 17 IIF 18
  • Tambi-aiyah, Bala-kumaran
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 35, Fairlop Road, Ilford, IG6 2EE, England

      IIF 19
    • Sri Balaji House, Bourton On The Hill, Moreton-in-marsh, GL56 9AJ, England

      IIF 20
  • Tambi-aiyah, Bala-kumaran
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Sri Balaji House, Bourton On The Hill, Moreton-in-marsh, GL56 9AJ, England

      IIF 21
  • Mr Bala-kumaran Tambi-aiyah
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 35, Fairlop Road, Ilford, IG6 2EE, England

      IIF 22
    • Sri Balaji House, Bourton On The Hill, Moreton-in-marsh, GL56 9AJ, England

      IIF 23
  • Tambiaiyah, Balakumaran
    British business owner born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sri Balaji House, Millview, Blockley Court, Blockley, Moreton-in-marsh, Gloucestershire, GL56 9AZ, England

      IIF 24
  • Tambi Aiyah, Bala Kumaran
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Selby Street, Lowestoft, NR32 2BE, England

      IIF 25
  • Tambi-aiyah, Bala-kumaran
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Regent Street, Cambridge, CB2 1DP, United Kingdom

      IIF 26
    • Sri Balaji House, Bourton On The Hill, Moreton-in-marsh, Gloucestershire, GL56 9AJ, United Kingdom

      IIF 27
  • Tambi-aiyah, Bala-kumaran
    British retail born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, North Road, Stoke On Trent, Staffordshire, ST6 2DN

      IIF 28
  • Tambi-aiyah, Bala-kumaran

    Registered addresses and corresponding companies
    • Sri Balaji House, Bourton On The Hill, Moreton-in-marsh, GL56 9AJ, England

      IIF 29
  • Mr Bala-kumaran Tambi-aiyah
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sri Balaji House, Bourton On The Hill, Moreton-in-marsh, GL56 9AJ, England

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    242 Alum Rock Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    92 Regent Street, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-20 ~ dissolved
    IIF 26 - Director → ME
  • 3
    Sri Balaji Service Station, 163 Lichfield Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,897,602 GBP2024-08-31
    Officer
    2019-08-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-08-20 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    GEEK BOUTIQUE LIMITED - 2023-11-08
    Oyslans House, Lichfield Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,885 GBP2024-07-31
    Officer
    2023-10-10 ~ now
    IIF 4 - Director → ME
    2023-10-10 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    FORECOURT ENGINEERING LIMITED - 2021-03-24
    OYSLANS ENGINEERING LIMITED - 2020-09-16
    OYSLANS RETAIL TECHNOLOGY LIMITED - 2020-02-20
    PHEASANT LTD - 2020-02-03
    CHEFFINS LTD - 2019-06-17
    242 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,130,245 GBP2023-12-31
    Officer
    2021-09-21 ~ now
    IIF 2 - Director → ME
    2021-12-21 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2021-12-21 ~ now
    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
  • 6
    KEY PARKING SERVICES LIMITED - 2023-08-21
    259 Smorrall Lane, Bedworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,702,035 GBP2024-08-31
    Officer
    2023-05-20 ~ now
    IIF 1 - Director → ME
    2023-05-20 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2023-05-20 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    DYSLAND LIMITED - 2020-06-02
    OYSLANS GROUP LIMITED - 2020-02-20
    OYSLANS LIMITED - 2019-01-14
    KAZMERAA LIMITED - 2018-02-05
    14 Cavendish House, Eastgate Gardens, Guildford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    181,725 GBP2019-10-31
    Officer
    2018-05-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 8
    163 Lichfield Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-12-21 ~ 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
Ceased 6
  • 1
    79 North Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-02 ~ 2014-04-01
    IIF 28 - Director → ME
  • 2
    KAZMERAA LIMITED - 2019-08-20
    KAZMEERA (UK) LIMITED - 2018-05-21
    OYSLANS LIMITED - 2018-01-29
    Sri Balaji Service Station, Bourton On The Hill, Moreton-in-marsh, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2018-06-23 ~ 2019-08-18
    IIF 5 - Director → ME
    2018-01-14 ~ 2018-06-23
    IIF 19 - Director → ME
    Person with significant control
    2018-01-14 ~ 2018-06-23
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 3
    OYSLANS LIMITED - 2017-05-15
    46 Selby Street, Lowestoft, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,000 GBP2016-02-28
    Officer
    2015-02-24 ~ 2017-05-02
    IIF 25 - Director → ME
  • 4
    THE AVIATOR LTD - 2020-02-21
    82 Lenton Boulevard, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2020-02-20 ~ 2021-01-13
    IIF 21 - Director → ME
    2020-02-20 ~ 2021-01-13
    IIF 29 - Secretary → ME
    Person with significant control
    2020-02-20 ~ 2021-01-13
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    DYSLAND LIMITED - 2020-06-02
    OYSLANS GROUP LIMITED - 2020-02-20
    OYSLANS LIMITED - 2019-01-14
    KAZMERAA LIMITED - 2018-02-05
    14 Cavendish House, Eastgate Gardens, Guildford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    181,725 GBP2019-10-31
    Officer
    2016-06-13 ~ 2018-05-20
    IIF 24 - Director → ME
    2018-12-30 ~ 2019-08-23
    IIF 9 - Director → ME
    2010-07-01 ~ 2018-06-23
    IIF 8 - Director → ME
  • 6
    80 Leyswood Drive, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-22 ~ 2016-02-23
    IIF 27 - 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.