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
    British non executive director born in March 1982

    Resident in England

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

      IIF 1
  • Kumar, Vijay
    British adviser born in January 1972

    Resident in England

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

      IIF 2
  • 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 3
    • Unit 3, Ashtree Works, Bentley Lane, Walsall, WS2 8TL, England

      IIF 4
    • 160 Wolverhampton Street, Bilston, Wolverhampton, West Midlands, WV14 0LZ

      IIF 5
  • 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 6
    • 32, Mount Pleasant, Bilston, WV14 7LS, England

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

      IIF 8 IIF 9 IIF 10
    • 32, Mount Pleasant, Bilston, West Midlands, WV14 7LS, United Kingdom

      IIF 12
    • Unit 1 Tudorleaf Business Centre, Fountayne Road, London, N15 4QL, England

      IIF 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • Kumar, Vijay
    British company director born in October 1969

    Resident in England

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

      IIF 19
  • Kumar, Vijay
    British business development born in July 1969

    Resident in Scotland

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

      IIF 20
  • Kumar, Vijay
    British company director born in July 1969

    Resident in Scotland

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

      IIF 21
    • 128, Whitefield Road, Glasgow, G51 2SD, Scotland

      IIF 22
    • 24, Fairley Street, Glasgow, G51 2SN, Scotland

      IIF 23 IIF 24 IIF 25
    • 24, Fairley Street, Glasgow, G51 2SN, United Kingdom

      IIF 26
  • Kumar, Vijay
    British developer born in July 1969

    Resident in Scotland

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

      IIF 27
  • Kumar, Vijay
    British director born in July 1969

    Resident in Scotland

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

      IIF 28
    • 1, Helensburgh Drive, Glasgow, G13 1RR, United Kingdom

      IIF 29 IIF 30
    • 24, Fairley Street, Glasgow, G51 2SN

      IIF 31
    • 24, Fairley Street, Glasgow, G51 2SN, Scotland

      IIF 32 IIF 33 IIF 34
    • 24, Fairley Street, Glasgow, G51 2SN, United Kingdom

      IIF 35 IIF 36
    • 24, Fairley Street, Ibrox, Glasgow, G51 2SN

      IIF 37
    • 24, Fairley Street, Ibrox, Glasgow, G51 2SN, United Kingdom

      IIF 38 IIF 39
    • 24 Fairley Street, Ibrox, Glasgow, Lanarkshire, G51 2SN, Scotland

      IIF 40
  • Kumar, Vijay
    British managing director born in July 1969

    Resident in Scotland

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

      IIF 41
    • Queensberry Care Home, Lauries Wynd, Sanquhar, Dumfriesshire, DG4 6DR, Scotland

      IIF 42
  • 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 43
    • 344, Soho Road, Birmingham, B21 9QL, United Kingdom

      IIF 44
    • 344 Soho Road, Soho Road, Birmingham, B21 9QL, United Kingdom

      IIF 45
  • Kumar, Vijay
    Indian director born in December 1985

    Resident in England

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

      IIF 46
    • 14, Duddon Walk, Stockton-on-tees, TS19 0BA, England

      IIF 47
    • 14, Duddon Walk, Stockton-on-tees, TS19 0BA, United Kingdom

      IIF 48
  • Kumar, Vijay
    Indian retailer born in October 1986

    Resident in England

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

      IIF 49
  • 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 50 IIF 51
  • Kumar, Vinay
    British director born in December 1970

    Resident in Scotland

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

      IIF 52
    • 24, Fairley Street, Glasgow, G51 2SN, Scotland

      IIF 53 IIF 54
  • 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 55
  • Kumar, Vijay
    British co director

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

      IIF 56
  • Kumar, Vijay
    Indian director born in March 1972

    Resident in India

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

      IIF 57
  • Kumar, Vijay
    Indian businessman born in March 1985

    Resident in India

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

      IIF 58
  • 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 59
  • Kumar, Vijay
    Indian company director born in October 1980

    Resident in India

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

      IIF 60
    • Wz-9a, Vishnu Park, Near Chand Nagar Post Office, New Delhi, 110018, India

      IIF 61
  • 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 62
    • 358, Old Bedford Road, Luton, LU2 7BS, England

      IIF 63
    • 49, Hathaway Court, Rochester, ME1 1QX, England

      IIF 64
  • 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 65
  • 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 66
    • 358, Old Bedford Road, Luton, Beds, LU2 7BS, United Kingdom

      IIF 67
  • 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 68
  • 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 69
  • 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 70
  • Kumar, Vijay
    Indian digital marketer born in December 1985

    Resident in India

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

      IIF 71
  • 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 72
  • Kumar, Vijay
    Indian director born in January 1988

    Resident in India

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

      IIF 73
  • 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 74
  • Kumar, Vijay
    Indian company director born in December 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 75
  • Kumar, Vijay
    Indian director born in December 1989

    Resident in India

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

      IIF 76
  • Kumar, Vinay
    British

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

      IIF 77
  • Kumar, Vinay
    British director

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

      IIF 78
  • 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 79
    • 32, Mount Pleasant, Bilston, WV14 7LS, England

      IIF 80 IIF 81
    • 32, Mount Pleasant, Bilston, WV14 7LS, United Kingdom

      IIF 82 IIF 83 IIF 84
    • 34, Mount Pleasant, Bilston, WV14 7LS, England

      IIF 86
    • 344, Soho Road, Birmingham, B21 9QL, England

      IIF 87
    • Unit 1 Tudorleaf Business Centre, Fountayne Road, London, N15 4QL, England

      IIF 88
    • Unit 3, Ashtree Works, Bentley Lane, Walsall, WS2 8TL, England

      IIF 89
  • 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 90
    • 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 91
  • Kumar, Vijay
    Indian managing director born in May 1945

    Resident in India

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

      IIF 92
  • 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 93
  • 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 94
  • 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 95
  • 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 96
  • 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 97
  • Kumar, Vijay
    British director born in July 1969

    Resident in United Kingdom

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

      IIF 98
  • 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 99
  • 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 100
  • 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 101
  • 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 102
    • Office 5b, 28, Townsend Enterprise Park, Townsend Street, Belfast, County Antrim, BT13 2ES, United Kingdom

      IIF 103
    • 96-98 Frances Street, Frances Street, Newtownards, BT23 7DY, Northern Ireland

      IIF 104
  • 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 105
  • Kumar, Vijay
    Indian director born in May 1996

    Resident in India

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

      IIF 106
  • Kumar, Vijay
    Indian director born in October 1997

    Resident in India

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

      IIF 107
  • Kumar, Vijay
    Indian director born in May 1999

    Resident in India

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

      IIF 108
    • 21, Jagarnathpur,haidrabad,sikanderpur,basti, Basti, Uttar Pradesh, 272129, India

      IIF 109
    • 23, Malhani,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 110
    • 3, Kharawa, Basti, 224123, India

      IIF 111
    • 33, Jagarnathpur,haidrabad,sikanderpur,basti, Basti, Uttar Pradesh, 272129, India

      IIF 112
    • 44, Jagarnathpur,haidrabad,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 113
    • 45, Malhani,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 114
  • Mr Vijay Kumar
    British born in January 1961

    Resident in England

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

      IIF 115
    • 114, Cobham Road, Ilford, IG3 9JN, England

      IIF 116
  • 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 117
  • Kumar, Vijay
    British civil services born in December 1977

    Resident in United Kingdom

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

      IIF 118
  • Kumar, Vinay
    British director born in December 1970

    Resident in United Kingdom

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

      IIF 119 IIF 120
    • 1 Helensburgh Drive, Glasgow, G13 1RR, United Kingdom

      IIF 121
    • 1 Helensburgh Drive, Glasgow, Lanarkshire, G13 1RR, Scotland

      IIF 122
    • 24, Fairley Street, Glasgow, G51 2SN

      IIF 123
    • 24, Fairley Street, Glasgow, G51 2SN, Scotland

      IIF 124
    • 24 Fairley Street, Glasgow, G51 2SN, United Kingdom

      IIF 125
    • 24 Fairley Street, Ibrox, Glasgow, G51 2SN, United Kingdom

      IIF 126
  • 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 127 IIF 128
  • 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 129
  • Kumar, Vijay
    Indian director secretary

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

      IIF 130
  • Kumar, Vijay, Dr
    British doctor born in March 1972

    Resident in United Kingdom

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

      IIF 131
  • Mr Vijay Kumar
    British born in March 1982

    Resident in India

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

      IIF 132
  • Kumar, Vijay
    Indian director born in March 1982

    Resident in United Kingdom

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

      IIF 133
  • Kumar, Vijay, Mr.

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

      IIF 134
    • Wz-9a, Vishnu Park, Near Chand Nagar Post Office, New Delhi, 110018, India

      IIF 135
  • Kumar, Vijay, Mr.
    Indian business born in October 1980

    Resident in India

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

      IIF 136
    • Wz-9a, Vishnu Park, Delhi, Delhi, 110018, India

      IIF 137
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 138
    • Wz-9a, Vishnu Park, Near Chand Nagar Post Office, New Delhi, 110018, India

      IIF 139
  • Kumar, Vijay, Mr.
    Indian certification & consultancy born in October 1980

    Resident in India

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

      IIF 140
  • Kumar, Vijay, Mr.
    Indian company director born in October 1980

    Resident in India

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

      IIF 141
  • Mr Vijay Kumar
    British born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Kumar, Vijay

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

      IIF 164
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 165
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 166
    • Wz-9a, Vishnu Park, New Delhi, 110018, India

      IIF 167
    • 199, Ladymargret Road, Southall, UB1 2PT, United Kingdom

      IIF 168
  • Kumar, Vijay
    Indian professional born in December 1985

    Resident in United Kingdom

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

      IIF 169
  • Kumar, Vijay
    Indian duty manager born in October 1986

    Resident in United Kingdom

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

      IIF 170
  • Mr Vijay Kumar
    Indian born in December 1985

    Resident in England

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

      IIF 171
    • 14, Duddon Walk, Stockton-on-tees, TS19 0BA, England

      IIF 172
  • Mr Vijay Kumar
    Indian born in October 1986

    Resident in England

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

      IIF 173
  • Mr Vinay Kumar
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
  • 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 181
  • 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 182
  • 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 183
  • Mr Vijay Kumar
    Indian born in March 1972

    Resident in India

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

      IIF 184
  • 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 185
  • Mr Vijay Kumar
    Indian born in October 1980

    Resident in India

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

      IIF 186
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 187
    • Wz-9a, Vishnu Park, Near Chand Nagar Post Office, New Delhi, 110018, India

      IIF 188
  • 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 189
  • Mr Vijay Kumar
    Indian born in March 1985

    Resident in India

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

      IIF 190
  • 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 191
  • Mr Vijay Kumar
    Indian born in May 1996

    Resident in India

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

      IIF 192
  • Mr Vijay Kumar
    Indian born in October 1997

    Resident in India

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

      IIF 193
  • Mr Vijay Kumar
    Indian born in May 1999

    Resident in India

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

      IIF 194
    • 21, Jagarnathpur,haidrabad,sikanderpur,basti, Basti, Uttar Pradesh, 272129, India

      IIF 195
    • 23, Malhani,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 196
    • 33, Jagarnathpur,haidrabad,sikanderpur,basti, Basti, Uttar Pradesh, 272129, India

      IIF 197
    • 44, Jagarnathpur,haidrabad,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 198
    • 45, Malhani,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 199
  • Mr. Vijay Kumar
    Indian born in October 1980

    Resident in India

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

      IIF 200
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 201
  • Vijay Kumar
    Indian born in January 1988

    Resident in India

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

      IIF 202
  • Dr Vijay Kumar
    British born in March 1972

    Resident in United Kingdom

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

      IIF 203
  • 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 204
    • Templeman House C1, The Point Office Park, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, United Kingdom

      IIF 205 IIF 206
  • 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 207
    • 50, West Avenue, Southall, Middlesex, UB1 2AP, United Kingdom

      IIF 208
  • Mr Vijay Kumar
    Indian born in December 1985

    Resident in India

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

      IIF 209
  • Mr Vijay Kumar
    Indian born in December 1989

    Resident in India

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

      IIF 210
  • Vijay Kumar
    Indian born in May 1999

    Resident in India

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

      IIF 211
  • 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 212
  • 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 213
  • 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 214
  • 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 215
    • Lecale Cf, 50, Stranmillis Embankment, Belfast, BT9 5FL

      IIF 216
    • Office 5b, 28, Townsend Enterprise Park, Townsend Street, Belfast, County Antrim, BT13 2ES, 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
    Indian born in March 1982

    Resident in United Kingdom

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

      IIF 222
  • Mr Vijay Kumar
    Indian born in December 1985

    Resident in United Kingdom

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

      IIF 223
  • Mr Vijay Kumar
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Cranford Lane, Hounslow, TW5 9HE, 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 62 - Director → ME
  • 2
    49 Hathaway Court, Rochester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,395,945 GBP2022-12-27
    Officer
    2016-08-15 ~ now
    IIF 64 - 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 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Right to appoint or remove directorsOE
  • 4
    82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -20,506 GBP2023-06-30
    Officer
    2016-06-13 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Right to appoint or remove directors as a member of a firmOE
    IIF 204 - Has significant influence or control as a member of a firmOE
  • 5
    BRAEHEAD DEVELOPMENTS LTD - 2012-09-20
    1 Helensburgh Drive, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -5,360 GBP2023-08-31
    Officer
    2010-08-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Has significant influence or controlOE
  • 6
    Booth & Co, Coopers House, Ossett
    Liquidation Corporate (2 parents)
    Officer
    2023-10-18 ~ now
    IIF 99 - Director → ME
  • 7
    Lecale Cf, 50, Stranmillis Embankment, Belfast
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -33,077 GBP2019-08-31
    Officer
    2014-09-09 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - 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
    Active Corporate (1 parent)
    Officer
    2024-06-26 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 9
    32 Mount Pleasant, Bilston, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,071 GBP2022-06-30
    Officer
    2021-06-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
    IIF 83 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 83 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 83 - 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
    Active Corporate (5 parents)
    Equity (Company account)
    140,541 GBP2023-12-31
    Officer
    2020-07-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 80 - Right to appoint or remove directors as a member of a firmOE
  • 11
    199 Ladymargret Road, Southall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,176 GBP2024-05-31
    Officer
    2017-05-17 ~ now
    IIF 168 - 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 18 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 117 - 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 143 - 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 185 - Has significant influence or controlOE
  • 15
    32 Mount Pleasant, Bilston, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 16
    184 Mile End Road, London
    Dissolved Corporate (3 parents)
    Officer
    2005-02-10 ~ dissolved
    IIF 182 - Director → ME
    2005-02-10 ~ dissolved
    IIF 130 - Secretary → ME
  • 17
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    611 GBP2023-11-30
    Person with significant control
    2022-11-04 ~ now
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 223 - 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 73 - Director → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
  • 19
    14 Duddon Walk, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-19 ~ dissolved
    IIF 48 - Director → ME
  • 20
    Gresham House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-24 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Right to appoint or remove directorsOE
  • 21
    International House, 10 Churchill Way, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2019-04-20 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2019-04-20 ~ now
    IIF 200 - Has significant influence or controlOE
  • 22
    199 Lady Margaret Road, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    8,729 GBP2024-03-31
    Officer
    2021-03-15 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    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
  • 23
    24 Fairley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -42,126 GBP2023-11-30
    Officer
    2021-11-30 ~ now
    IIF 34 - Director → ME
    IIF 53 - Director → ME
    Person with significant control
    2021-11-30 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – More than 50% but less than 75%OE
    IIF 151 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 151 - Right to appoint or remove directorsOE
  • 24
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    108,012 GBP2024-09-29
    Officer
    2018-12-01 ~ now
    IIF 118 - Director → ME
  • 25
    24 Fairley Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-12 ~ now
    IIF 36 - Director → ME
    IIF 125 - 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 157 - Ownership of shares – More than 50% but less than 75%OE
    IIF 157 - 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 76 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    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
    IIF 210 - Right to appoint or remove directorsOE
  • 27
    24 Fairley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2021-05-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-05-04 ~ now
    IIF 149 - Ownership of shares – More than 50% but less than 75%OE
    IIF 149 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - 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 49 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 29
    24 24 Fairley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-02-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 30
    24 Fairley Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    196,911 GBP2023-11-30
    Officer
    2012-11-16 ~ now
    IIF 32 - Director → ME
    IIF 124 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 146 - 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
    Active Corporate (1 parent)
    Equity (Company account)
    1,950,513 GBP2023-11-30
    Officer
    2008-06-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 163 - 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
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2012-10-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 145 - 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 41 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 34
    4385, 15608289 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2024-04-02 ~ 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
  • 35
    24 Fairley Street Ibrox, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    426,678 GBP2023-11-30
    Officer
    2015-03-11 ~ now
    IIF 30 - Director → ME
    IIF 121 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 160 - Has significant influence or controlOE
  • 36
    96 Cranford Lane, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 37
    Jsa Services Ltd 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,674 GBP2024-01-31
    Officer
    2015-01-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 38
    24 Fairley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    2021-02-03 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Right to appoint or remove directorsOE
  • 39
    111 Villa Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,218 GBP2021-10-31
    Officer
    2019-10-08 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
  • 40
    24 Fairley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -80,861 GBP2023-12-31
    Officer
    2020-12-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 155 - Ownership of shares – More than 50% but less than 75%OE
    IIF 155 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 155 - Right to appoint or remove directorsOE
  • 41
    24 Fairley Street, Ibrox, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    248,554 GBP2023-11-30
    Officer
    2010-04-22 ~ now
    IIF 39 - Director → ME
    IIF 127 - Director → ME
    Person with significant control
    2016-04-22 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Has significant influence or control as a member of a firmOE
    2022-07-01 ~ now
    IIF 159 - Ownership of shares – More than 50% but less than 75%OE
    IIF 159 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 159 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 159 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 159 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 159 - 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
    Active Corporate (1 parent)
    Equity (Company account)
    1,620,057 GBP2023-11-30
    Officer
    2015-01-28 ~ now
    IIF 98 - Director → ME
    IIF 126 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 161 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -205,556 GBP2023-09-30
    Officer
    2019-12-01 ~ now
    IIF 75 - Director → ME
  • 44
    58 Wellington Place, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    14,630 GBP2024-03-31
    Officer
    2025-03-01 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2025-03-01 ~ 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
  • 45
    Flat 505 The Helm 4 Basin Approach, London, England
    Active Corporate (3 parents)
    Officer
    2024-09-05 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - 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 19 - Director → ME
  • 47
    24 Fairley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    192,458 GBP2024-03-31
    Officer
    2021-01-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 48
    24 Fairley Street Ibrox, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Right to appoint or remove directorsOE
  • 49
    MACNEWCO ONE HUNDRED LIMITED - 2003-10-16
    24 Fairley Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    3,295,035 GBP2024-03-31
    Officer
    2003-10-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Has significant influence or control as a member of a firmOE
  • 50
    8 Avenue Rouen, Scunthorpe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-14 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2022-07-14 ~ now
    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
    IIF 203 - 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 112 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 52
    24 Fairley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-06 ~ now
    IIF 24 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 150 - Ownership of shares – More than 50% but less than 75%OE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Right to appoint or remove directorsOE
  • 53
    24 Fairley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-10-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - 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 113 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - 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 114 - Director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 56
    1-3 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-07-27 ~ dissolved
    IIF 38 - Director → ME
    IIF 128 - 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 1 - Director → ME
    Person with significant control
    2018-04-01 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 58
    27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-13 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
  • 59
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,649 GBP2024-10-31
    Officer
    2020-10-14 ~ now
    IIF 95 - Director → ME
    2020-10-14 ~ now
    IIF 165 - Secretary → ME
    Person with significant control
    2020-10-14 ~ 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
  • 60
    4385, 10722486: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-04-12 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - 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 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 115 - 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 55 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 183 - 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 107 - Director → ME
    Person with significant control
    2021-04-29 ~ 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
  • 64
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - 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 45 - Director → ME
  • 66
    344 Soho Road, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-10-16 ~ dissolved
    IIF 44 - Director → ME
  • 67
    24 Fairley Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    433,947 GBP2024-01-31
    Officer
    2004-08-13 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Has significant influence or controlOE
  • 68
    Winnington House 2, Woodberry Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-21
    Officer
    2015-02-24 ~ now
    IIF 139 - Director → ME
    2015-02-24 ~ now
    IIF 135 - Secretary → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - 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 140 - Director → ME
    2011-09-19 ~ dissolved
    IIF 167 - Secretary → ME
  • 70
    5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-08 ~ dissolved
    IIF 136 - Director → ME
    2015-06-08 ~ dissolved
    IIF 134 - Secretary → ME
  • 71
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    129 GBP2024-02-28
    Officer
    2019-02-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - 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 60 - Director → ME
    2016-12-09 ~ dissolved
    IIF 166 - Secretary → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 73
    32 Mount Pleasant, Bilston, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2022-04-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 74
    Unit C Park Lane Industrial Estate Park Lane, Handsworth, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-11-02 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2022-11-02 ~ now
    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
  • 75
    1st Floor 366-372 Soho Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 14 - 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 103 - Director → ME
    Person with significant control
    2021-08-10 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
  • 77
    24 Fairley Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2007-05-04 ~ now
    IIF 31 - Director → ME
    IIF 123 - Director → ME
    2007-05-04 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 147 - 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 104 - Director → ME
  • 79
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 80
    Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-09 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2019-06-09 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - 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 106 - Director → ME
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - 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 47 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 83
    39 Stobart Terrace, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 171 - 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 67 - 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 66 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 86
    24 Fairley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2024-11-28 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 174 - Right to appoint or remove directorsOE
    2024-11-28 ~ now
    IIF 179 - Ownership of shares – More than 50% but less than 75%OE
    IIF 179 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 179 - Right to appoint or remove directorsOE
  • 87
    114 Cobham Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,910 GBP2023-10-31
    Officer
    2019-10-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-10-02 ~ now
    IIF 116 - Has significant influence or controlOE
  • 88
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-18 ~ dissolved
    IIF 71 - Director → ME
    2021-10-18 ~ dissolved
    IIF 164 - Secretary → ME
    Person with significant control
    2021-10-18 ~ dissolved
    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
    IIF 209 - Right to appoint or remove directorsOE
  • 89
    92 Green Lane, Great Barr, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,881 GBP2023-06-30
    Officer
    2022-06-24 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2022-06-24 ~ now
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 213 - 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 69 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    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
  • 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 6 - Director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 92
    Company number 07043187
    Non-active corporate
    Officer
    2009-10-15 ~ now
    IIF 137 - Director → ME
Ceased 22
  • 1
    2 Little Victoria Street, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-02-24 ~ 2018-02-22
    IIF 102 - Director → ME
  • 2
    140 Dunstable Road, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    401,619 GBP2023-05-31
    Officer
    2016-04-13 ~ 2018-10-11
    IIF 63 - Director → ME
  • 3
    BCU LEGAL (WS LEGAL) LTD - 2023-07-19
    84 Norfolk New Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,212 GBP2023-11-30
    Officer
    2022-11-02 ~ 2023-07-19
    IIF 4 - Director → ME
    Person with significant control
    2022-11-02 ~ 2023-07-19
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - 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
    Active Corporate (5 parents)
    Equity (Company account)
    140,541 GBP2023-12-31
    Officer
    2011-12-06 ~ 2012-12-05
    IIF 12 - Director → ME
  • 5
    1st Floor Heath Aid House, Marlborough Hill, Harrow, England
    Dissolved Corporate
    Officer
    2008-11-05 ~ 2013-01-05
    IIF 5 - 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 13 - Director → ME
    2019-02-06 ~ 2020-07-07
    IIF 11 - Director → ME
    Person with significant control
    2019-02-06 ~ 2020-06-24
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    2020-10-01 ~ 2021-09-13
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 88 - Right to appoint or remove directors as a member of a firm OE
  • 7
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    611 GBP2023-11-30
    Officer
    2022-11-04 ~ 2023-04-25
    IIF 169 - Director → ME
  • 8
    560 Dumbarton Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-06-29 ~ 2011-02-28
    IIF 20 - 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 43 - Director → ME
    Person with significant control
    2017-09-20 ~ 2021-10-13
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 87 - Right to appoint or remove directors as a member of a firm OE
  • 10
    Bute House, Barrhill Road, Cumnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    564,097 GBP2023-11-30
    Officer
    2019-01-03 ~ 2019-11-22
    IIF 26 - Director → ME
    2019-11-29 ~ 2024-09-18
    IIF 122 - Director → ME
    Person with significant control
    2019-01-03 ~ 2019-11-22
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - 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
    Active Corporate (1 parent)
    Equity (Company account)
    1,950,513 GBP2023-11-30
    Officer
    2008-06-19 ~ 2020-02-03
    IIF 129 - Director → ME
  • 12
    52-a Adi Shankaracharya Marg, Opp Powai Lake, Powai, 400072, India
    Active Corporate (5 parents)
    Officer
    2010-10-15 ~ 2011-03-20
    IIF 92 - 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 94 - 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 28 - Director → ME
    IIF 120 - Director → ME
  • 15
    1-3 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2007-08-30 ~ 2010-01-29
    IIF 37 - Director → ME
    2007-08-30 ~ 2007-08-30
    IIF 52 - Director → ME
    2007-08-30 ~ 2010-01-29
    IIF 56 - Secretary → ME
    IIF 78 - 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 10 - Director → ME
    Person with significant control
    2018-06-11 ~ 2020-01-30
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - 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 93 - 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 74 - 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 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
  • 20
    24 Fairley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2023-06-05 ~ 2024-07-20
    IIF 54 - 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 97 - 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 2 - Director → ME
    Person with significant control
    2016-10-29 ~ 2019-07-09
    IIF 86 - Ownership of shares – More than 50% but less than 75% OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.