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 Bala-kumaran Tambi-aiyah

    Related profiles found in government register
  • 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 1
  • 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 2
    • Sri Balaji House, Bourton On The Hill, Moreton-in-marsh, GL56 9AJ, England

      IIF 3
  • 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 4
  • 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 5
    • Sri Balaji House, Bourton On The Hill, Moreton-in-marsh, Gloucestershire, GL56 9AJ, United Kingdom

      IIF 6
  • 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 7
  • 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 8
  • Mrs Vijayakumari Balakumar
    British born in September 1974

    Resident in England

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

      IIF 9
  • Mrs Vijayakumari Balakumaran
    British born in September 1974

    Resident in England

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

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

      IIF 11
    • 242, Alum Rock Road, Birmingham, B8 3DD, United Kingdom

      IIF 12
    • 35, Fairlop Road, Ilford, IG6 2EE, England

      IIF 13
    • 163, Lichfield Street, Stoke-on-trent, ST1 3EB, England

      IIF 14
  • 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 15
    • Sri Balaji House, Bourton On The Hill, Moreton-in-marsh, GL56 9AJ, England

      IIF 16
  • 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 17
  • Balakumar, Vijayakumari
    British born in September 1974

    Resident in England

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

      IIF 18
  • Balakumaran, Vijayakumari
    British born in September 1974

    Resident in England

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

      IIF 19
    • 242, Alum Rock Road, Birmingham, B8 3DD, England

      IIF 20
    • 242, Alum Rock Road, Birmingham, B8 3DD, United Kingdom

      IIF 21
    • 35, Fairlop Road, Ilford, IG6 2EE, England

      IIF 22 IIF 23
  • 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 24
  • 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 25
  • 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 26
  • Tambi-aiyah, Bala-kumaran

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

      IIF 27
  • Balakumaran, Vijayakumari

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

      IIF 28
    • 242, Alum Rock Road, Birmingham, B8 3DD, England

      IIF 29
    • 35, Fairlop Road, Ilford, IG6 2EE, England

      IIF 30
child relation
Offspring entities and appointments 13
  • 1
    AUTOWAY RETAIL ENGINEERING LIMITED
    08343919
    79 North Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-02 ~ 2014-04-01
    IIF 7 - Director → ME
  • 2
    CAULFIELD AUTOMOTIVE FUELS LIMITED
    15270001
    242 Alum Rock Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 3
    CEYLON CINNAMON RESTAURANT LIMITED
    08535773
    92 Regent Street, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-20 ~ dissolved
    IIF 5 - Director → ME
  • 4
    COTSWOLD PETROL LIMITED - now
    KAZMERAA LIMITED
    - 2019-08-20 10772815 07301025
    KAZMEERA (UK) LIMITED
    - 2018-05-21 10772815
    OYSLANS LIMITED
    - 2018-01-29 10772815 07301025... (more)
    Sri Balaji Service Station, Bourton On The Hill, Moreton-in-marsh, England
    Active Corporate (3 parents)
    Officer
    2018-01-14 ~ 2018-06-23
    IIF 15 - Director → ME
    2018-06-23 ~ 2019-08-18
    IIF 23 - Director → ME
    Person with significant control
    2018-01-14 ~ 2018-06-23
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    COTSWOLDS PETROL SERVICE LIMITED - now
    OYSLANS LIMITED
    - 2017-05-15 09455826 07301025... (more)
    46 Selby Street, Lowestoft, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-24 ~ 2017-05-02
    IIF 4 - Director → ME
  • 6
    FAIRLOP LIMITED
    12166147
    Sri Balaji Service Station, 163 Lichfield Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2019-08-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-08-20 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    I OYSLANS LIMITED
    - now 04938956 09455826... (more)
    GEEK BOUTIQUE LIMITED
    - 2023-11-08 04938956
    Oyslans House, Lichfield Street, Stoke-on-trent, England
    Active Corporate (5 parents)
    Officer
    2023-10-10 ~ now
    IIF 22 - Director → ME
    2023-10-10 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    OYSLANS FORECOURT ENGINEERING LIMITED
    - now 06646536
    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 (7 parents)
    Officer
    2021-09-21 ~ now
    IIF 20 - Director → ME
    2021-12-21 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2021-12-21 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    OYSLANS I LIMITED
    - now 03418420 07301025... (more)
    KEY PARKING SERVICES LIMITED
    - 2023-08-21 03418420
    259 Smorrall Lane, Bedworth, England
    Active Corporate (5 parents)
    Officer
    2023-05-20 ~ now
    IIF 19 - Director → ME
    2023-05-20 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2023-05-20 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 10
    OYSLANS INFORMATION TECHNOLOGY LIMITED
    - now 07381209
    THE AVIATOR LTD
    - 2020-02-21 07381209 02804565
    82 Lenton Boulevard, Nottingham, England
    Dissolved Corporate (5 parents)
    Officer
    2020-02-20 ~ 2021-01-13
    IIF 17 - Director → ME
    2020-02-20 ~ 2021-01-13
    IIF 27 - Secretary → ME
    Person with significant control
    2020-02-20 ~ 2021-01-13
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 11
    Q SERVICE STATION LTD
    - now 07301025
    DYSLAND LIMITED
    - 2020-06-02 07301025
    OYSLANS GROUP LIMITED
    - 2020-02-20 07301025
    OYSLANS LIMITED
    - 2019-01-14 07301025 09455826... (more)
    KAZMERAA LIMITED
    - 2018-02-05 07301025 10772815
    14 Cavendish House, Eastgate Gardens, Guildford, England
    Liquidation Corporate (2 parents)
    Officer
    2018-05-29 ~ now
    IIF 16 - Director → ME
    2018-12-30 ~ 2019-08-23
    IIF 26 - Director → ME
    2010-07-01 ~ 2018-06-23
    IIF 25 - Director → ME
    2016-06-13 ~ 2018-05-20
    IIF 8 - Director → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 12
    QUARRY PETROLEUM LIMITED
    09555682
    80 Leyswood Drive, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-22 ~ 2016-02-23
    IIF 6 - Director → ME
  • 13
    RETAIL INFORMATION TECHNOLOGY GROUP LTD
    13812194
    163 Lichfield Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-12-21 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.