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

Kumar, Vijay

    Related profiles found in government register
  • Kumar, Vijay

    Registered addresses and corresponding companies
    • 9, Convent Way, Riverston Abbey, Dublin, D07P2X3, Ireland

      IIF 1
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • Wz-9a, Vishnu Park, New Delhi, 110018, India

      IIF 4
    • 199, Ladymargret Road, Southall, UB1 2PT, United Kingdom

      IIF 5
  • Kumar, Vijay, Mr.

    Registered addresses and corresponding companies
    • 311, Aggarwal Modern Bazar, C-33, Lawarence Road, Delhi, Delhi, India, 110035, India

      IIF 6
    • Wz-9a, Vishnu Park, Near Chand Nagar Post Office, New Delhi, 110018, India

      IIF 7
  • Kumar, Vijay
    Indian director secretary

    Registered addresses and corresponding companies
    • 98 Antill Road, Bow, London, E3 5BN

      IIF 8
  • Kumar, Vijay
    British co director

    Registered addresses and corresponding companies
    • 24, Fairley Street, Ibrox, Glasgow, G51 2SN

      IIF 9
  • Kumar, Vinay
    British

    Registered addresses and corresponding companies
    • 24, Fairley Street, Glasgow, G51 2SN

      IIF 10
  • Kumar, Vinay
    British director

    Registered addresses and corresponding companies
    • 24, Fairley Street, Ibrox, Glasgow, G51 2SN

      IIF 11
  • Kumar, Vijay
    India business born in January 1989

    Resident in India

    Registered addresses and corresponding companies
    • Mercury Accountancy Services Limited, West Bridgford, Nottingham, NG2 9QW, England

      IIF 12
  • Kumar, Vijay
    Indian managing director born in April 1945

    Resident in India

    Registered addresses and corresponding companies
    • 302 Wakefield House 3rd Floor, Sprott Road, Ballard Estate, Mumbai 400 038, India

      IIF 13
  • Kumar, Vijay
    Indian company director born in January 1949

    Resident in India

    Registered addresses and corresponding companies
    • Apollo Hospital, Gaurav Loria, Jubilee Hills, Hyderabad, India

      IIF 14
  • Kumar, Vijay
    Indian director born in May 1956

    Resident in India

    Registered addresses and corresponding companies
    • 42, Pemberton Gardens, Calcot, Reading, RG31 7DY, United Kingdom

      IIF 15
  • Kumar, Vijay
    Indian director born in February 1972

    Resident in India

    Registered addresses and corresponding companies
    • House 17406 A, No 3 Minocha Colony, Bathinda, Punjab, 151 001, India

      IIF 16
  • Kumar, Vijay
    Indian company director born in September 1980

    Resident in India

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • Wz-9a, Vishnu Park, Near Chand Nagar Post Office, New Delhi, 110018, India

      IIF 18
  • Kumar, Vijay
    Indian director born in May 1983

    Resident in India

    Registered addresses and corresponding companies
    • Flat 505 The Helm, 4 Basin Approach, London, E16 2QX, England

      IIF 19
  • Kumar, Vijay
    Indian businessman born in February 1985

    Resident in India

    Registered addresses and corresponding companies
    • Ge-142/143, 3rd Floor, 1978 Rajdanga Main Rd, Kolkata, 700107, India

      IIF 20
  • Kumar, Vijay
    Indian director born in May 1985

    Resident in India

    Registered addresses and corresponding companies
    • 7 The Courtyard, Gaulby Lane, Stoughton, LE2 2FL, United Kingdom

      IIF 21
  • Kumar, Vijay
    Indian director born in January 1988

    Resident in India

    Registered addresses and corresponding companies
    • 1, Kerrison Road, London, E15 2TH, England

      IIF 22
  • Kumar, Vijay
    Indian director born in April 1996

    Resident in India

    Registered addresses and corresponding companies
    • Post Box 1, 60 Charles Street, Leicester, LE1 1FB, United Kingdom

      IIF 23
  • Kumar, Vijay
    Indian director born in September 1997

    Resident in India

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 24
  • Kumar, Vijay
    Indian director born in April 1999

    Resident in India

    Registered addresses and corresponding companies
    • 17, Jagarnathpur,haidrabad,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 25
    • 21, Jagarnathpur,haidrabad,sikanderpur,basti, Basti, Uttar Pradesh, 272129, India

      IIF 26
    • 23, Malhani,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 27
    • 3, Kharawa, Basti, 224123, India

      IIF 28
    • 33, Jagarnathpur,haidrabad,sikanderpur,basti, Basti, Uttar Pradesh, 272129, India

      IIF 29
    • 44, Jagarnathpur,haidrabad,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 30
    • 45, Malhani,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 31
  • Kumar, Vijay
    Indian digital marketer born in November 1985

    Resident in India

    Registered addresses and corresponding companies
    • 9, Convent Way, Riverston Abbey, Dublin, D07P2X3, Ireland

      IIF 32
  • Kumar, Vijay
    Indian company director born in November 1989

    Resident in India

    Registered addresses and corresponding companies
    • C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 33
  • Kumar, Vijay
    Indian director born in November 1989

    Resident in India

    Registered addresses and corresponding companies
    • T5/6d, Anand Vilas, Sector 81, Near Aravali International School, Faridabad, Haryana, 121004, India

      IIF 34
  • Kumar, Vijay
    Indian direcor born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Houldsworth Mill Business And Arts Centre, Houldsworth Street, Stockport, SK5 6DA, England

      IIF 35
  • Kumar, Vijay
    Indian retailer born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13, Bycroft Road, Southall, UB1 2XG, England

      IIF 36
  • Kumar, Vijay
    British it services born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 114, Cobham Road, Ilford, Essex, IG3 9JN, England

      IIF 37
  • Kumar, Vijay
    British manager born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 114, Cobham Road, Ilford, Essex, IG3 9JN, United Kingdom

      IIF 38
  • Kumar, Vijay
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 523-525, Green Lane, Ilford, IG3 9RH, England

      IIF 39
  • Kumar, Vijay
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Cambrian House, 509-511 Cranbrook Road, Gants Hill, Ilford, IG2 6ER, England

      IIF 40
  • Kumar, Vijay
    British adviser born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 34, Mount Pleasant, Bilston, WV14 7LS, England

      IIF 41
  • Kumar, Vijay
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 32, Mount Pleasant, Bilston, WV14 7LS, England

      IIF 42
    • Unit 3, Ashtree Works, Bentley Lane, Walsall, WS2 8TL, England

      IIF 43
    • 160 Wolverhampton Street, Bilston, Wolverhampton, West Midlands, WV14 0LZ

      IIF 44
  • Kumar, Vijay
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 32, Mount Pleasant, Bilston, VW14 7LS, United Kingdom

      IIF 45
    • 32, Mount Pleasant, Bilston, WV14 7LS, England

      IIF 46
    • 32, Mount Pleasant, Bilston, WV14 7LS, United Kingdom

      IIF 47 IIF 48 IIF 49
    • 32, Mount Pleasant, Bilston, West Midlands, WV14 7LS, United Kingdom

      IIF 51
    • Unit 1 Tudorleaf Business Centre, Fountayne Road, London, N15 4QL, England

      IIF 52
  • Kumar, Vijay
    British manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 32, Mount Pleasant, Bilston, Wolverhampton, WV14 7LS, United Kingdom

      IIF 53
  • Kumar, Vijay
    British business analyst born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 54
  • Kumar, Vijay
    British non executive director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 55
  • Kumar, Vijay
    Indian director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Stobart Terrace, Stockton On Tees, TS21 4AF, England

      IIF 56
    • 14, Duddon Walk, Stockton-on-tees, TS19 0BA, England

      IIF 57
    • 14, Duddon Walk, Stockton-on-tees, TS19 0BA, United Kingdom

      IIF 58
  • Kumar, Vijay
    British business development born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 153 Balshagray Avenue, Glasgow, Lanarkshire, G11 7DL

      IIF 59
  • Kumar, Vijay
    British company director born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Helensburgh Drive, Glasgow, G13 1RR, Scotland

      IIF 60
    • 128, Whitefield Road, Glasgow, G51 2SD, Scotland

      IIF 61
    • 24, Fairley Street, Glasgow, G51 2SN, Scotland

      IIF 62 IIF 63 IIF 64
    • 24, Fairley Street, Glasgow, G51 2SN, United Kingdom

      IIF 65
  • Kumar, Vijay
    British developer born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Fairley Street, Glasgow, G51 2SN, Scotland

      IIF 66
  • Kumar, Vijay
    British director born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24 Fairley Street, Glasgow, G51 2SN

      IIF 67
    • 1, Helensburgh Drive, Glasgow, G13 1RR, United Kingdom

      IIF 68 IIF 69
    • 24, Fairley Street, Glasgow, G51 2SN

      IIF 70
    • 24, Fairley Street, Glasgow, G51 2SN, Scotland

      IIF 71 IIF 72 IIF 73
    • 24, Fairley Street, Glasgow, G51 2SN, United Kingdom

      IIF 74 IIF 75
    • 24, Fairley Street, Ibrox, Glasgow, G51 2SN

      IIF 76
    • 24, Fairley Street, Ibrox, Glasgow, G51 2SN, United Kingdom

      IIF 77 IIF 78
    • 24 Fairley Street, Ibrox, Glasgow, Lanarkshire, G51 2SN, Scotland

      IIF 79
  • Kumar, Vijay
    British managing director born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Fairley Street, Glasgow, G51 2SN, United Kingdom

      IIF 80
    • Queensberry Care Home, Lauries Wynd, Sanquhar, Dumfriesshire, DG4 6DR, Scotland

      IIF 81
  • Kumar, Vijay, Mr.
    Indian business born in September 1980

    Resident in India

    Registered addresses and corresponding companies
    • 311, Aggarwal Modern Bazar, C-33, Lawarence Road, Delhi, Delhi, India, 110035, India

      IIF 82
    • Wz-9a, Vishnu Park, Delhi, Delhi, 110018, India

      IIF 83
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 84
    • Wz-9a, Vishnu Park, Near Chand Nagar Post Office, New Delhi, 110018, India

      IIF 85
  • Kumar, Vijay, Mr.
    Indian certification & consultancy born in September 1980

    Resident in India

    Registered addresses and corresponding companies
    • Wz-9a, Vishnu Park, New Delhi, 110018, India

      IIF 86
  • Kumar, Vijay, Mr.
    Indian company director born in September 1980

    Resident in India

    Registered addresses and corresponding companies
    • Wz-9a, Vishnu Park, Delhi, 110018, India

      IIF 87
  • Kumar, Vijay, Dr
    Indian director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Eastway Business Village, Olivers Place, Fulwood, Preston, Lancs, PR2 9WT, United Kingdom

      IIF 88
  • Kumar, Vinay
    British company director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Fairley Street, Glasgow, G51 2SN, Scotland

      IIF 89 IIF 90
  • Kumar, Vinay
    British director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 153 Balshagray Avenue, Glasgow, Lanarkshire, G11 7DL

      IIF 91
    • 24, Fairley Street, Glasgow, G51 2SN, Scotland

      IIF 92 IIF 93
  • Kumar, Vijay, Mr.
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 344, Soho Road, Birmingham, B21 9QL, England

      IIF 94
    • 344, Soho Road, Birmingham, B21 9QL, United Kingdom

      IIF 95
    • 344 Soho Road, Soho Road, Birmingham, B21 9QL, United Kingdom

      IIF 96
  • Kumar, Vijay
    Indian director secretary born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98 Antill Road, Bow, London, E3 5BN

      IIF 97
  • Kumar, Vijay
    Indian director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Villa Road, Birmingham, B19 1NH, England

      IIF 98
  • Kumar, Vijay
    Indian duty manager born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Cranford Lane, Hounslow, TW5 9HE, United Kingdom

      IIF 99
  • Vijay Kumar
    Indian born in January 1988

    Resident in India

    Registered addresses and corresponding companies
    • 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 100
  • Vijay Kumar
    Indian born in April 1999

    Resident in India

    Registered addresses and corresponding companies
    • 3, Kharawa, Basti, 224123, India

      IIF 101
  • Kumar, Vijay
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 102
  • Kumar, Vijay
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Green Lane, Birmingham, B43 5LG, England

      IIF 103
  • Kumar, Vijay
    British solicitor born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Antrobus Road, Birmingham, West Midlands, B21 9NT, United Kingdom

      IIF 104
  • Kumar, Vijay
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Fairley Street, Ibrox, Glasgow, G51 2SN, United Kingdom

      IIF 105
  • Kumar, Vijay
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coopers House, Intake Lane, Ossett, WF5 0RG

      IIF 106
  • Kumar, Vijay
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 Court Oak Rd, Birmingham, West Midlands, B17 9TN, United Kingdom

      IIF 107
  • Kumar, Vijay
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 358, Old Bedford Road, Luton, Bedfordshire, LU2 7BS, United Kingdom

      IIF 108
    • 358, Old Bedford Road, Luton, LU2 7BS, England

      IIF 109
    • 49, Hathaway Court, Rochester, ME1 1QX, England

      IIF 110
  • Kumar, Vijay
    British consultant born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 111
  • Kumar, Vijay
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Templeman House C1, The Point Office Park, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, United Kingdom

      IIF 112
    • 358, Old Bedford Road, Luton, Beds, LU2 7BS, United Kingdom

      IIF 113
  • Kumar, Vijay
    British hair dresser born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Evelyn Grove, Hayes, Middlesex, UB2 2BP, United Kingdom

      IIF 114
  • Kumar, Vijay
    British manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, West Avenue, Southall, Middlesex, UB1 2AP, United Kingdom

      IIF 115
  • Kumar, Vijay
    Indian professional born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Oakley Drive, Wellingborough, Wellingborough, NN8 3JZ, United Kingdom

      IIF 116
  • Kumar, Vijay
    British civil services born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 117
  • Mr Vijay Kumar
    Indian born in February 1972

    Resident in India

    Registered addresses and corresponding companies
    • House 17406 A, No 3 Minocha Colony, Bathinda, Punjab, 151 001, India

      IIF 118
  • Mr Vijay Kumar
    Indian born in August 1975

    Resident in India

    Registered addresses and corresponding companies
    • 6-8, Dartford Road, Office 11, March, Cambridgeshire, PE15 8AQ, England

      IIF 119
  • Mr Vijay Kumar
    Indian born in September 1980

    Resident in India

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 120
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 121
    • Wz-9a, Vishnu Park, Near Chand Nagar Post Office, New Delhi, 110018, India

      IIF 122
  • Mr Vijay Kumar
    Indian born in May 1983

    Resident in India

    Registered addresses and corresponding companies
    • Flat 505 The Helm, 4 Basin Approach, London, E16 2QX, England

      IIF 123
  • Mr Vijay Kumar
    Indian born in February 1985

    Resident in India

    Registered addresses and corresponding companies
    • Ge-142/143, 3rd Floor, 1978 Rajdanga Main Rd, Kolkata, 700107, India

      IIF 124
  • Mr Vijay Kumar
    Indian born in May 1985

    Resident in India

    Registered addresses and corresponding companies
    • 7 The Courtyard, Gaulby Lane, Stoughton, LE22FL, United Kingdom

      IIF 125
  • Mr Vijay Kumar
    Indian born in April 1996

    Resident in India

    Registered addresses and corresponding companies
    • Post Box 1, 60 Charles Street, Leicester, LE11FB, United Kingdom

      IIF 126
  • Mr Vijay Kumar
    Indian born in September 1997

    Resident in India

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 127
  • Mr Vijay Kumar
    Indian born in April 1999

    Resident in India

    Registered addresses and corresponding companies
    • 17, Jagarnathpur,haidrabad,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 128
    • 21, Jagarnathpur,haidrabad,sikanderpur,basti, Basti, Uttar Pradesh, 272129, India

      IIF 129
    • 23, Malhani,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 130
    • 33, Jagarnathpur,haidrabad,sikanderpur,basti, Basti, Uttar Pradesh, 272129, India

      IIF 131
    • 44, Jagarnathpur,haidrabad,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 132
    • 45, Malhani,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 133
  • Mr. Vijay Kumar
    Indian born in September 1980

    Resident in India

    Registered addresses and corresponding companies
    • Wz-9a, Vishnu Park, Delhi, 110018, India

      IIF 134
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 135
  • Kumar, Vinay
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Fairley Street, Glasgow, G51 2SN

      IIF 136 IIF 137
    • 1 Helensburgh Drive, Glasgow, G13 1RR, United Kingdom

      IIF 138
    • 1 Helensburgh Drive, Glasgow, Lanarkshire, G13 1RR, Scotland

      IIF 139
    • 24, Fairley Street, Glasgow, G51 2SN

      IIF 140
    • 24, Fairley Street, Glasgow, G51 2SN, Scotland

      IIF 141
    • 24 Fairley Street, Glasgow, G51 2SN, United Kingdom

      IIF 142
    • 24 Fairley Street, Ibrox, Glasgow, G51 2SN, United Kingdom

      IIF 143
  • Kumar, Vinay
    British manager born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Fairley Street, Ibrox, Glasgow, G51 2SN, United Kingdom

      IIF 144 IIF 145
  • Kumar, Vinay
    British managing director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queensberry Care Home, Lauries Wynd, Sanquhar, Dumfriesshire, DG4 6DR, Scotland

      IIF 146
  • Mr Vijay Kumar
    British born in February 1982

    Resident in India

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 147
  • Mr Vijay Kumar
    Indian born in November 1985

    Resident in India

    Registered addresses and corresponding companies
    • 9, Convent Way, Riverston Abbey, Dublin, D07P2X3, Ireland

      IIF 148
  • Mr Vijay Kumar
    Indian born in November 1989

    Resident in India

    Registered addresses and corresponding companies
    • T5/6d, Anand Vilas, Sector 81, Near Aravali International School, Faridabad, Haryana, 121004, India

      IIF 149
  • Dr Vijay Kumar
    Indian born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Eastway Business Village, Olivers Place, Fulwood, Preston, Lancs, PR2 9WT, United Kingdom

      IIF 150
  • Kumar, Vijay
    British company director born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 58, Wellington Place, Belfast, BT1 6GF, Northern Ireland

      IIF 151
  • Kumar, Vijay
    British director born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2 Little Victoria Street, Belfast, BT2 7JH, United Kingdom

      IIF 152
    • Office 5b, 28, Townsend Enterprise Park, Townsend Street, Belfast, County Antrim, BT13 2ES, United Kingdom

      IIF 153
    • 96-98 Frances Street, Frances Street, Newtownards, BT23 7DY, Northern Ireland

      IIF 154
  • Kumar, Vijay
    British restaurant born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Lecale Cf, 50, Stranmillis Embankment, Belfast, BT9 5FL

      IIF 155
  • Mr Vijay Kumar
    Indian born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Houldsworth Mill Business And Arts Centre, Houldsworth Street, Stockport, SK5 6DA, England

      IIF 156
  • Mr Vijay Kumar
    Indian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13, Bycroft Road, Southall, UB1 2XG, England

      IIF 157
  • Kumar, Vijay, Dr
    British doctor born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Avenue Rouen, Scunthorpe, DN15 8ER, United Kingdom

      IIF 158
  • Mr Vijay Kumar
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 114, Cobham Road, Ilford, Essex, IG3 9JN

      IIF 159
    • 114, Cobham Road, Ilford, IG3 9JN, England

      IIF 160
  • Mr Vijay Kumar
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 523-525, Green Lane, Ilford, IG3 9RH, England

      IIF 161
  • Mr Vijay Kumar
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 32, Mount Pleasant, Bilston, VW14 7LS, United Kingdom

      IIF 162
    • 32, Mount Pleasant, Bilston, WV14 7LS, England

      IIF 163 IIF 164
    • 32, Mount Pleasant, Bilston, WV14 7LS, United Kingdom

      IIF 165 IIF 166 IIF 167
    • 34, Mount Pleasant, Bilston, WV14 7LS, England

      IIF 169
    • 344, Soho Road, Birmingham, B21 9QL, England

      IIF 170
    • Unit 1 Tudorleaf Business Centre, Fountayne Road, London, N15 4QL, England

      IIF 171
    • Unit 3, Ashtree Works, Bentley Lane, Walsall, WS2 8TL, England

      IIF 172
  • Mr Vijay Kumar
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • K & B Accountancy Group, 1st Floor, The South Quay Building, 77 Marsh Wall, London, E14 9SH, England

      IIF 173
    • 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 174
  • Mr Vijay Kumar
    Indian born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Stobart Terrace, Stockton On Tees, TS21 4AF, England

      IIF 175
    • 14, Duddon Walk, Stockton-on-tees, TS19 0BA, England

      IIF 176
  • Mr Vijay Kumar
    British born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Vinay Kumar
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Vijay Kumar
    Indian born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Villa Road, Birmingham, B19 1NH, England

      IIF 206
  • Mr Vijay Kumar
    Indian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Cranford Lane, Hounslow, TW5 9HE, United Kingdom

      IIF 207
  • Dr Vijay Kumar
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Avenue Rouen, Scunthorpe, DN15 8ER, United Kingdom

      IIF 208
  • Mr Vijay Kumar
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 209
  • Mr Vijay Kumar
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Green Lane, Birmingham, B43 5LG, England

      IIF 210
  • Mr Vijay Kumar
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 Court Oak Rd, Birmingham, West Midlands, B17 9TN, United Kingdom

      IIF 211
  • Mr Vijay Kumar
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 212
    • Templeman House C1, The Point Office Park, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, United Kingdom

      IIF 213 IIF 214
  • Mr Vijay Kumar
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Evelyn Grove, Hayes, UB2 2BP, United Kingdom

      IIF 215
    • 50, West Avenue, Southall, Middlesex, UB1 2AP, United Kingdom

      IIF 216
  • Mr Vijay Kumar
    Indian born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Oakley Drive, Wellingborough, Wellingborough, NN8 3JZ, United Kingdom

      IIF 217
  • Mr Vinay Kumar
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Helensburgh Drive, Glasgow, Lanarkshire, G13 1RR, Scotland

      IIF 218 IIF 219
    • 153, Balshagray Avenue, Glasgow, G11 7DL, Scotland

      IIF 220
    • 24 Fairley Street, Glasgow, G51 2SN, United Kingdom

      IIF 221
  • Mr Vijay Kumar
    British born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 58, Wellington Place, Belfast, BT1 6GF, Northern Ireland

      IIF 222
    • Lecale Cf, 50, Stranmillis Embankment, Belfast, BT9 5FL

      IIF 223
    • Office 5b, 28, Townsend Enterprise Park, Townsend Street, Belfast, County Antrim, BT13 2ES, United Kingdom

      IIF 224
child relation
Offspring entities and appointments
Active 92
  • 1
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2020-07-16 ~ dissolved
    IIF 108 - director → ME
  • 2
    49 Hathaway Court, Rochester, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,395,945 GBP2022-12-27
    Officer
    2016-08-15 ~ now
    IIF 110 - director → ME
  • 3
    Waters Meet Willow Avenue, Denham, Uxbridge, Middlesex, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    334,495 GBP2023-03-31
    Officer
    2015-01-27 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
  • 4
    82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -20,506 GBP2023-06-30
    Officer
    2016-06-13 ~ now
    IIF 111 - director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Right to appoint or remove directors as a member of a firmOE
    IIF 212 - Has significant influence or control as a member of a firmOE
  • 5
    BRAEHEAD DEVELOPMENTS LTD - 2012-09-20
    1 Helensburgh Drive, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    -5,360 GBP2023-08-31
    Officer
    2010-08-18 ~ now
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Has significant influence or controlOE
  • 6
    Booth & Co, Coopers House, Ossett
    Corporate (2 parents)
    Officer
    2023-10-18 ~ now
    IIF 106 - director → ME
  • 7
    Lecale Cf, 50, Stranmillis Embankment, Belfast
    Corporate (1 parent)
    Equity (Company account)
    -33,077 GBP2019-08-31
    Officer
    2014-09-09 ~ now
    IIF 155 - director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 8
    Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, Lancs, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-26 ~ now
    IIF 88 - director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 9
    32 Mount Pleasant, Bilston, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -10,071 GBP2022-06-30
    Officer
    2021-06-30 ~ now
    IIF 47 - director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 166 - Ownership of shares – More than 50% but less than 75%OE
    IIF 166 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 166 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 166 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 166 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 166 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 166 - Right to appoint or remove directors as a member of a firmOE
  • 10
    BCU UK TRUST (BILSTON COLLEGE UK) LTD - 2024-09-16
    BCU UK TRUST LTD - 2023-12-12
    BILSTON COLLEGE COMMUNITY TRUST UK LIMITED - 2020-12-08
    BILSTON COMMUNITY COLLEGE TRUST LIMITED - 2017-06-05
    C/o E&a Accountancy Services Ltd, 21 Babors Field, Bilston, West Midlands, England
    Corporate (5 parents)
    Equity (Company account)
    140,541 GBP2023-12-31
    Officer
    2020-07-15 ~ now
    IIF 46 - director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 163 - Right to appoint or remove directors as a member of a firmOE
  • 11
    199 Ladymargret Road, Southall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    32,176 GBP2024-05-31
    Officer
    2017-05-17 ~ now
    IIF 5 - secretary → ME
  • 12
    523-525 Green Lane, Ilford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    842,550 GBP2016-07-31
    Officer
    2018-08-01 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 13
    8 Clober Road, Milngavie, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    83,722 GBP2018-11-30
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    6-8 Dartford Road, Office 11, March, Cambridgeshire, England
    Dissolved corporate (3 parents)
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 15
    32 Mount Pleasant, Bilston, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-04 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 164 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 164 - Right to appoint or remove directorsOE
  • 16
    184 Mile End Road, London
    Dissolved corporate (3 parents)
    Officer
    2005-02-10 ~ dissolved
    IIF 97 - director → ME
    2005-02-10 ~ dissolved
    IIF 8 - secretary → ME
  • 17
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    611 GBP2023-11-30
    Person with significant control
    2022-11-04 ~ now
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 217 - Right to appoint or remove directorsOE
  • 18
    1 Kerrison Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-08-31
    Officer
    2016-05-06 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 19
    14 Duddon Walk, Stockton-on-tees, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-19 ~ dissolved
    IIF 58 - director → ME
  • 20
    Gresham House, 24 Holborn Viaduct, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-24 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 21
    International House, 10 Churchill Way, Cardiff, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2019-04-20 ~ now
    IIF 87 - director → ME
    Person with significant control
    2019-04-20 ~ now
    IIF 134 - Has significant influence or controlOE
  • 22
    199 Lady Margaret Road, Southall, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    8,729 GBP2024-03-31
    Officer
    2021-03-15 ~ now
    IIF 114 - director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 23
    24 Fairley Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -42,126 GBP2023-11-30
    Officer
    2021-11-30 ~ now
    IIF 73 - director → ME
    IIF 92 - director → ME
    Person with significant control
    2021-11-30 ~ now
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 201 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of shares – More than 50% but less than 75%OE
    IIF 186 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 186 - Right to appoint or remove directorsOE
  • 24
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    108,012 GBP2024-09-29
    Officer
    2018-12-01 ~ now
    IIF 117 - director → ME
  • 25
    24 Fairley Street, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-12 ~ now
    IIF 75 - director → ME
    IIF 142 - director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Ownership of shares – More than 50% but less than 75%OE
    IIF 192 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    45 Eastcote Avenue, Greenford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-03-15 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Right to appoint or remove directorsOE
  • 27
    24 Fairley Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2021-05-04 ~ now
    IIF 62 - director → ME
    Person with significant control
    2021-05-04 ~ now
    IIF 184 - Ownership of shares – More than 50% but less than 75%OE
    IIF 184 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 184 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    13 Bycroft Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 29
    24 24 Fairley Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 30
    24 Fairley Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    196,911 GBP2023-11-30
    Officer
    2012-11-16 ~ now
    IIF 71 - director → ME
    IIF 141 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 181 - Has significant influence or controlOE
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Queensberry Care Home, Lauries Wynd, Sanquhar, Dumfriesshire
    Corporate (1 parent)
    Equity (Company account)
    1,950,513 GBP2023-11-30
    Officer
    2008-06-19 ~ now
    IIF 81 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 198 - Has significant influence or controlOE
    2020-01-25 ~ now
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    24 Fairley Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2012-10-01 ~ now
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
  • 33
    24 Fairley Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2018-04-05 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 34
    4385, 15608289 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 35
    24 Fairley Street Ibrox, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    426,678 GBP2023-11-30
    Officer
    2015-03-11 ~ now
    IIF 69 - director → ME
    IIF 138 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 195 - Has significant influence or controlOE
  • 36
    96 Cranford Lane, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 37
    Jsa Services Ltd 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    104,674 GBP2024-01-31
    Officer
    2015-01-28 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    2016-04-06 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 38
    24 Fairley Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    2021-02-03 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Right to appoint or remove directorsOE
  • 39
    111 Villa Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1,218 GBP2021-10-31
    Officer
    2019-10-08 ~ now
    IIF 98 - director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
  • 40
    24 Fairley Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -80,861 GBP2023-12-31
    Officer
    2020-12-08 ~ now
    IIF 64 - director → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 190 - Ownership of shares – More than 50% but less than 75%OE
    IIF 190 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 190 - Right to appoint or remove directorsOE
  • 41
    24 Fairley Street, Ibrox, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    248,554 GBP2023-11-30
    Officer
    2010-04-22 ~ now
    IIF 78 - director → ME
    IIF 144 - director → ME
    Person with significant control
    2016-04-22 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Has significant influence or control as a member of a firmOE
    2022-07-01 ~ now
    IIF 194 - Ownership of shares – More than 50% but less than 75%OE
    IIF 194 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 194 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 194 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 194 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 194 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 42
    24 Fairley Street Ibrox, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,620,057 GBP2023-11-30
    Officer
    2015-01-28 ~ now
    IIF 105 - director → ME
    IIF 143 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
  • 43
    MEHERE PRIVATE LIMITED - 2019-10-16
    NORTH SOUTH ROM COM LIMITED - 2019-08-05
    C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -205,556 GBP2023-09-30
    Officer
    2019-12-01 ~ now
    IIF 33 - director → ME
  • 44
    58 Wellington Place, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    14,630 GBP2024-03-31
    Officer
    2025-03-01 ~ now
    IIF 151 - director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 45
    Flat 505 The Helm 4 Basin Approach, London, England
    Corporate (3 parents)
    Officer
    2024-09-05 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 46
    Cambrian House 509-511 Cranbrook Road, Gants Hill, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-30 ~ dissolved
    IIF 40 - director → ME
  • 47
    24 Fairley Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    192,458 GBP2024-03-31
    Officer
    2021-01-25 ~ now
    IIF 72 - director → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 48
    24 Fairley Street Ibrox, Glasgow, Lanarkshire, Scotland
    Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 79 - director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Right to appoint or remove directorsOE
  • 49
    MACNEWCO ONE HUNDRED LIMITED - 2003-10-16
    24 Fairley Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    3,295,035 GBP2024-03-31
    Officer
    2003-10-10 ~ now
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Has significant influence or control as a member of a firmOE
  • 50
    8 Avenue Rouen, Scunthorpe, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-14 ~ now
    IIF 158 - director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Right to appoint or remove directorsOE
  • 51
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 52
    24 Fairley Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-06 ~ now
    IIF 63 - director → ME
    IIF 89 - director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 185 - Ownership of shares – More than 50% but less than 75%OE
    IIF 185 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 185 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Right to appoint or remove directorsOE
  • 53
    24 Fairley Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-10-29 ~ now
    IIF 60 - director → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
  • 54
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 55
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-16 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 56
    1-3 Paisley Road West, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2010-07-27 ~ dissolved
    IIF 77 - director → ME
    IIF 145 - director → ME
  • 57
    3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2018-12-01 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2018-04-01 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 58
    27 Old Gloucester Street, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-13 ~ now
    IIF 84 - director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 59
    27 Old Gloucester Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -25,649 GBP2024-10-31
    Officer
    2020-10-14 ~ now
    IIF 102 - director → ME
    2020-10-14 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2020-10-14 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    4385, 10722486: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2017-04-12 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove directorsOE
  • 61
    114 Cobham Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,429 GBP2017-10-31
    Officer
    2012-10-01 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 159 - Has significant influence or controlOE
  • 62
    Houldsworth Mill Business And Arts Centre, Houldsworth Street, Stockport, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2020-05-28 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 63
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 64
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 65
    344 Soho Road Soho Road, Birmingham, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2017-10-09 ~ dissolved
    IIF 96 - director → ME
  • 66
    344 Soho Road, Birmingham, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2017-10-16 ~ dissolved
    IIF 95 - director → ME
  • 67
    24 Fairley Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    433,947 GBP2024-01-31
    Officer
    2004-08-13 ~ now
    IIF 136 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Has significant influence or controlOE
  • 68
    Winnington House 2, Woodberry Grove, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-21
    Officer
    2015-02-24 ~ now
    IIF 85 - director → ME
    2015-02-24 ~ now
    IIF 7 - secretary → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 69
    5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-19 ~ dissolved
    IIF 86 - director → ME
    2011-09-19 ~ dissolved
    IIF 4 - secretary → ME
  • 70
    5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-08 ~ dissolved
    IIF 82 - director → ME
    2015-06-08 ~ dissolved
    IIF 6 - secretary → ME
  • 71
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    129 GBP2024-02-28
    Officer
    2019-02-26 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 72
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-09 ~ dissolved
    IIF 17 - director → ME
    2016-12-09 ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 73
    32 Mount Pleasant, Bilston, United Kingdom
    Dissolved corporate (8 parents)
    Officer
    2022-04-06 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 74
    Unit C Park Lane Industrial Estate Park Lane, Handsworth, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-11-02 ~ now
    IIF 107 - director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 75
    1st Floor 366-372 Soho Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 53 - director → ME
  • 76
    Office 5b, 28, Townsend Enterprise Park, Townsend Street, Belfast, County Antrim, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2021-08-10 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2021-08-10 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
  • 77
    24 Fairley Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2007-05-04 ~ now
    IIF 70 - director → ME
    IIF 140 - director → ME
    2007-05-04 ~ now
    IIF 10 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 182 - Ownership of shares – More than 50% but less than 75%OE
  • 78
    96-98 Frances Street Frances Street, Newtownards, Northern Ireland
    Dissolved corporate (3 parents)
    Equity (Company account)
    -27,479 GBP2018-06-30
    Officer
    2017-06-26 ~ dissolved
    IIF 154 - director → ME
  • 79
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 80
    Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-09 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2019-06-09 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 81
    Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-18 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 82
    14 Duddon Walk, Stockton-on-tees, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    46,094 GBP2017-08-31
    Officer
    2016-08-10 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
  • 83
    39 Stobart Terrace, Stockton-on-tees, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-25 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
  • 84
    C/o, David Rubin & Partners Llp, 26-28 Bedford Row, London
    Dissolved corporate (1 parent)
    Officer
    2009-07-24 ~ dissolved
    IIF 113 - director → ME
  • 85
    Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    152,636 GBP2020-08-31
    Officer
    2014-08-28 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 86
    24 Fairley Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2024-11-28 ~ now
    IIF 90 - director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Right to appoint or remove directorsOE
    2024-11-28 ~ now
    IIF 204 - Ownership of shares – More than 50% but less than 75%OE
    IIF 204 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 204 - Right to appoint or remove directorsOE
  • 87
    114 Cobham Road, Ilford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    -7,910 GBP2023-10-31
    Officer
    2019-10-02 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-10-02 ~ now
    IIF 160 - Has significant influence or controlOE
  • 88
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-10-18 ~ dissolved
    IIF 32 - director → ME
    2021-10-18 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 89
    92 Green Lane, Great Barr, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -7,881 GBP2023-06-30
    Officer
    2022-06-24 ~ now
    IIF 103 - director → ME
    Person with significant control
    2022-06-24 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 90
    50 West Avenue, Southall, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-28 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    WS EDU & LEGAL SEVICES LTD - 2019-02-04
    32 Mount Pleasant, Bilston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-31 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 92
    Company number 07043187
    Non-active corporate
    Officer
    2009-10-15 ~ now
    IIF 83 - director → ME
Ceased 22
  • 1
    2 Little Victoria Street, Belfast, United Kingdom
    Corporate (1 parent)
    Officer
    2017-02-24 ~ 2018-02-22
    IIF 152 - director → ME
  • 2
    140 Dunstable Road, Luton, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    401,619 GBP2023-05-31
    Officer
    2016-04-13 ~ 2018-10-11
    IIF 109 - director → ME
  • 3
    BCU LEGAL (WS LEGAL) LTD - 2023-07-19
    84 Norfolk New Road, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    5,212 GBP2023-11-30
    Officer
    2022-11-02 ~ 2023-07-19
    IIF 43 - director → ME
    Person with significant control
    2022-11-02 ~ 2023-07-19
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 172 - Right to appoint or remove directors OE
  • 4
    BCU UK TRUST (BILSTON COLLEGE UK) LTD - 2024-09-16
    BCU UK TRUST LTD - 2023-12-12
    BILSTON COLLEGE COMMUNITY TRUST UK LIMITED - 2020-12-08
    BILSTON COMMUNITY COLLEGE TRUST LIMITED - 2017-06-05
    C/o E&a Accountancy Services Ltd, 21 Babors Field, Bilston, West Midlands, England
    Corporate (5 parents)
    Equity (Company account)
    140,541 GBP2023-12-31
    Officer
    2011-12-06 ~ 2012-12-05
    IIF 51 - director → ME
  • 5
    1st Floor Heath Aid House, Marlborough Hill, Harrow, England
    Dissolved corporate
    Officer
    2008-11-05 ~ 2013-01-05
    IIF 44 - director → ME
  • 6
    Unit 1 Tudorleaf Business Centre, Fountayne Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,128 GBP2020-02-29
    Officer
    2020-10-01 ~ 2021-09-14
    IIF 52 - director → ME
    2019-02-06 ~ 2020-07-07
    IIF 50 - director → ME
    Person with significant control
    2019-02-06 ~ 2020-06-24
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
    2020-10-01 ~ 2021-09-13
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 171 - Right to appoint or remove directors as a member of a firm OE
  • 7
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    611 GBP2023-11-30
    Officer
    2022-11-04 ~ 2023-04-25
    IIF 116 - director → ME
  • 8
    560 Dumbarton Road, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-06-29 ~ 2011-02-28
    IIF 59 - director → ME
  • 9
    TEMPLEGATE TRAINING ACADEMY C.I.C. - 2021-10-14
    TEMPLEGATE TRAINING ACADEMY LTD - 2017-11-09
    TEMPLEGATE TRAINING LIMITED - 2017-10-17
    Unit 1a Tudorleaf Business Centre, 2-8 Fountayne Road, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    330,862 GBP2016-02-29
    Officer
    2017-09-19 ~ 2021-10-13
    IIF 94 - director → ME
    Person with significant control
    2017-09-20 ~ 2021-10-13
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 170 - Right to appoint or remove directors as a member of a firm OE
  • 10
    Bute House, Barrhill Road, Cumnock, Scotland
    Corporate (1 parent)
    Equity (Company account)
    564,097 GBP2023-11-30
    Officer
    2019-01-03 ~ 2019-11-22
    IIF 65 - director → ME
    2019-11-29 ~ 2024-09-18
    IIF 139 - director → ME
    Person with significant control
    2019-01-03 ~ 2019-11-22
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
    2019-11-22 ~ 2024-09-18
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
  • 11
    Queensberry Care Home, Lauries Wynd, Sanquhar, Dumfriesshire
    Corporate (1 parent)
    Equity (Company account)
    1,950,513 GBP2023-11-30
    Officer
    2008-06-19 ~ 2020-02-03
    IIF 146 - director → ME
  • 12
    52-a Adi Shankaracharya Marg, Opp Powai Lake, Powai, 400072, India
    Corporate (5 parents)
    Officer
    2010-10-15 ~ 2011-03-20
    IIF 13 - director → ME
  • 13
    TRINETRA LTD - 2022-02-22
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    -119,167 GBP2021-12-31
    Officer
    2020-02-04 ~ 2022-01-31
    IIF 15 - director → ME
  • 14
    BANNERPRIME LIMITED - 2007-09-05
    Moore & Co, 65 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2007-08-29 ~ 2010-01-20
    IIF 67 - director → ME
    IIF 137 - director → ME
  • 15
    1-3 Paisley Road West, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2007-08-30 ~ 2010-01-29
    IIF 76 - director → ME
    2007-08-30 ~ 2007-08-30
    IIF 91 - director → ME
    2007-08-30 ~ 2010-01-29
    IIF 9 - secretary → ME
    IIF 11 - secretary → ME
  • 16
    MDAVIS&PROSPECTCONSUTANTS LIMITED - 2020-05-18
    VKUMAR&CO LTD - 2020-01-30
    Fellows Park Cottage, 1 Wallows Lane, Walsall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2018-06-11 ~ 2020-01-30
    IIF 49 - director → ME
    Person with significant control
    2018-06-11 ~ 2020-01-30
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 17
    Houldsworth Mill Business And Arts Centre, Houldsworth Street, Stockport, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-07-10 ~ 2014-07-18
    IIF 14 - director → ME
  • 18
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved corporate
    Current Assets (Company account)
    1,736 GBP2016-01-31
    Officer
    2015-01-14 ~ 2017-04-15
    IIF 12 - director → ME
  • 19
    Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    152,636 GBP2020-08-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
  • 20
    24 Fairley Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2023-06-05 ~ 2024-07-20
    IIF 93 - director → ME
  • 21
    Wilkes Green Junior School, Antrobus Road, Birmingham, West Midlands
    Dissolved corporate (10 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2013-03-01 ~ 2017-09-01
    IIF 104 - director → ME
  • 22
    WS LEGAL & CO LTD - 2019-07-10
    344 Soho Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    538 GBP2017-12-31
    Officer
    2015-12-11 ~ 2019-07-09
    IIF 41 - director → ME
    Person with significant control
    2016-10-29 ~ 2019-07-09
    IIF 169 - Ownership of shares – More than 50% but less than 75% OE
    IIF 169 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 169 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.