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

Viyala, Kunal Vishwanath

    Related profiles found in government register
  • Viyala, Kunal Vishwanath
    British accountant born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Warstone Parade East, Birmingham, West Midlands, B18 6NR, England

      IIF 1
    • icon of address 57, Frederick Street, Birmingham, West Midlands, B1 3HS, England

      IIF 2
    • icon of address The Big Peg, 120 Vyse Street, Hockley, Birmingham, West Midlands, B18 6NF, England

      IIF 3
    • icon of address Unit 21a, 57 Frederick Street, Birmingham, West Midlands, B1 3HS, England

      IIF 4
  • Viyala, Kunal Vishwanath
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21a, 57 Frederick Street, Birmingham, West Midlands, B1 3HS, England

      IIF 5
    • icon of address 32, Mellish Rd, Walsall, WS4 2ED, England

      IIF 6
    • icon of address 32, Mellish Road, Walsall, WS4 2ED, England

      IIF 7
  • Viyala, Kunal Vishwanath
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Warstone Parade East, Birmingham, B18 6NR, England

      IIF 8
    • icon of address Unit 21a, 57 Frederick Street, Birmingham, West Midlands, B1 3HS, England

      IIF 9 IIF 10 IIF 11
    • icon of address 136-137, Churchill House, Borehamwood, WD6 2HP, England

      IIF 12
    • icon of address 32, Mellish Rd, Walsall, WS4 2ED, England

      IIF 13
    • icon of address 32, Mellish Road, Walsall, West Midlands, WS4 2ED

      IIF 14
  • Viyala, Kunal Vishwanath
    British self employed born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Mellish Road, Walsall, WS4 2ED, England

      IIF 15
  • Viyala, Kunal
    British accountant born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Vittoria Street, Birmingham, West Midlands, B1 3NU, England

      IIF 16
  • Mr Kunal Viyala
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Warstone Parade East, Birmingham, West Midlands, B18 6NR, England

      IIF 17
  • Mr Kunal Vishwanath Viyala
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Warstone Parade East, Birmingham, B18 6NR, England

      IIF 18
    • icon of address The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, United Kingdom

      IIF 19
    • icon of address The Big Peg, 120 Vyse Street, Hockley, Birmingham, West Midlands, B18 6NF, England

      IIF 20
    • icon of address Unit 21a, 57 Frederick Street, Birmingham, West Midlands, B1 3HS, England

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 750, The Big Peg, 120 Vyse Street, Hockley, Birmingham, West Midlands, B18 6NF, England

      IIF 25
    • icon of address 32, Mellish Rd, Walsall, WS4 2ED, England

      IIF 26
  • Viyala, Kunal
    Indian entrepreneur born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136-137, Churchill House, Borehamwood, WD6 2HP, England

      IIF 27
  • Viyala, Kunal Vishwanath

    Registered addresses and corresponding companies
    • icon of address 136-137, Churchill House, Borehamwood, WD6 2HP, England

      IIF 28
  • Viyala, Kunal
    British accountant born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 21a, Fifty 7, Frederick Street, Birmingham, West Midlands, B1 3HS, England

      IIF 29
  • Mr Kunal Viyala
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Big Peg, Vyse Street, Birmingham, West Midlands, B18 6NF, England

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 14 Warstone Parade East, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 2
    icon of address Unit 21a 57 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    THAMES WILLIAMS LTD - 2014-11-04
    CHARLES THAMES WILLIAMS LTD - 2014-10-07
    icon of address 32 Mellish Road, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Unit 21a 57 Frederick Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 136-137 Churchill House, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address Unit 21a 57 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,723 GBP2024-06-30
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 750, The Big Peg, Vyse Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Unit 21a, Fifty 7 Frederick Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 32 Mellish Rd, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address Unit 21a 57 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 32 Mellish Rd, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 6 - Director → ME
  • 12
    THAMES WILLIAMS LIMITED - 2015-01-29
    icon of address Unit 21a 57 Frederick Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    600 GBP2019-11-30
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 21a 57 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 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
  • 14
    icon of address Unit 21a, 57 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,973 GBP2024-11-30
    Officer
    icon of calendar 2015-08-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Big Peg 120 Vyse Street, Hockley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 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
Ceased 4
  • 1
    icon of address Unit 750, The Big Peg, Vyse Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ 2015-09-28
    IIF 28 - Secretary → ME
  • 2
    icon of address 99 Vittoria Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-20 ~ 2018-02-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ 2018-02-23
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    HOLYCROFT (UK) LIMITED - 2008-03-04
    icon of address 14 Warstone Parade, East Hockley, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-13 ~ 2015-11-07
    IIF 14 - Director → ME
  • 4
    icon of address 99 Vittoria Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -451,740 GBP2018-06-30
    Officer
    icon of calendar 2016-06-17 ~ 2017-05-22
    IIF 1 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.