logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kumar, Anjali Ajay

    Related profiles found in government register
  • Kumar, Anjali Ajay
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Shandon, Poplar Close, Pinner, HA5 3PZ, England

      IIF 1 IIF 2
    • Shandon, Poplar Close, Pinner, HA5 3PZ, United Kingdom

      IIF 3
    • First Floor, The Urban Building, Albert Street, Slough, SL1 2BE, England

      IIF 4
  • Kumar, Anjali Ajay
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, The Urban Building, Albert Street, Slough, SL1 2BE, England

      IIF 5
  • Kumar, Anjali Ajay
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Shandon, Poplar Close, Pinner, HA5 3PZ, United Kingdom

      IIF 6
  • Kumar, Ajay
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Kumar, Ajay
    British accountant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Shandon, Poplar Close, Pinner, HA5 3PZ, England

      IIF 13
  • Kumar, Anjali Ajay
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shandon, Poplar Close, Pinner, HA5 3PZ, United Kingdom

      IIF 14
  • Kumar, Anjali Ajay
    British business born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shandon, Poplar Close, Pinner, HA5 3PZ, United Kingdom

      IIF 15
  • Ms Anjali Ajay Kumar
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
  • Kumar, Anjali Ajay, Mrs.
    Indian director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 24, Eastern Avenue, Pinner, HA5 1NP, United Kingdom

      IIF 22
  • Agrawal, Ajaya
    British accountant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 132, Pinner Road, Harrow, HA1 4JE, England

      IIF 23
  • Mr Ajay Kumar
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Shandon, Poplar Close, Pinner, HA5 3PZ, England

      IIF 24
  • Agrawal, Ajay Kumar
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 118, Kenton Road, Harrow, HA3 8AL, United Kingdom

      IIF 25
    • 275, Rayners Lane, Harrow, HA2 9TU, England

      IIF 26 IIF 27
    • 275, Rayners Lane, Harrow, Middlesex, HA2 9TU, England

      IIF 28 IIF 29 IIF 30
    • 65, Delamere Road, Hayes, Middlesex, UB4 0NN, England

      IIF 31
  • Agrawal, Ajay Kumar
    British accountant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 118, Kenton Road, Harrow, HA3 8AL, United Kingdom

      IIF 32
    • 275, Rayners Lane, Harrow, HA2 9TU, United Kingdom

      IIF 33
    • 65, Delamere Road, Hayes, UB4 0NN, United Kingdom

      IIF 34
    • 13, St. Mary Street, London, SE18 5AN, England

      IIF 35
    • 13, St. Mary Street, London, SE18 5AN, United Kingdom

      IIF 36
  • Agrawal, Ajay Kumar
    British chartered accountant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
  • Agrawal, Ajay Kumar
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 65, Delamere Road, Hayes, Middlesex, UB4 0NN

      IIF 42
  • Mr Ajay Agrawal
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 275, Rayners Lane, Harrow, HA2 9TU, England

      IIF 43 IIF 44
    • 275, Rayners Lane, Harrow, Middlesex, HA2 9TU, England

      IIF 45
  • Mr Ajay Kumar
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Shandon, Poplar Close, Pinner, HA5 3PZ, England

      IIF 46 IIF 47
    • Shandon, Poplar Close, Pinner, HA5 3PZ, United Kingdom

      IIF 48
  • Ajay Agrawal
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 118, Kenton Road, Harrow, HA3 8AL, United Kingdom

      IIF 49 IIF 50
  • Mrs. Anjali Ajay Kumar
    Indian born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 24, Eastern Avenue, Pinner, HA5 1NP, United Kingdom

      IIF 51
  • Mr Ajay Kumar Agrawal
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 275, Rayners Lane, Harrow, Middlesex, HA2 9TU, England

      IIF 52
    • 65, Delamere Road, Hayes, Middlesex, UB4 0NN, England

      IIF 53
  • Kumar, Anjali Ajay

    Registered addresses and corresponding companies
    • Unit 2, 7c High Street, Barnet, EN5 5UE, United Kingdom

      IIF 54
    • Shandon, Poplar Close, Pinner, HA5 3PZ, United Kingdom

      IIF 55
  • Kumar, Ajay
    British professional born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shandon, Poplar Close, Pinner, HA53PZ, United Kingdom

      IIF 56
  • Kumar, Ajay, Mr.
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shandon, Poplar Close, Pinner, HA5 3PZ, United Kingdom

      IIF 57
  • Mr Ajay Agrawal
    Indian born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 275, Rayners Lane, Harrow, HA2 9TU, England

      IIF 58
  • Ms Anjali Ajay Kumar
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shandon, Poplar Close, Pinner, HA5 3PZ, United Kingdom

      IIF 59
  • Agrawal, Ajay
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 275, Rayners Lane, Harrow, HA2 9TU, United Kingdom

      IIF 60 IIF 61
  • Agrawal, Ajay Kumar
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richings Park Sports Club, 34a Wellesley Avenue, Iver, Buckinghamshire, SL0 9BN, United Kingdom

      IIF 62
  • Mr. Ajay Kumar
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shandon, Poplar Close, Pinner, HA5 3PZ, United Kingdom

      IIF 63
    • Shandon, Poplar Close, Pinner, HA53PZ, United Kingdom

      IIF 64
  • Ajay Agrawal
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 275, Rayners Lane, Harrow, HA2 9TU, England

      IIF 65 IIF 66
    • 275, Rayners Lane, Harrow, HA2 9TU, United Kingdom

      IIF 67 IIF 68 IIF 69
    • 65, Delamere Road, Hayes, UB4 0NN, United Kingdom

      IIF 70
  • Ajay Kumar Agrawal
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richings Park Sports Club, 34a Wellesley Avenue, Iver, Buckinghamshire, SL0 9BN, United Kingdom

      IIF 71
  • Agrawal, Ajay

    Registered addresses and corresponding companies
    • 118, Kenton Road, Harrow, HA3 8AL, United Kingdom

      IIF 72
child relation
Offspring entities and appointments 37
  • 1
    34-EAST LIMITED
    15588304
    Shandon, Poplar Close, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,474.25 GBP2025-03-31
    Officer
    2024-03-23 ~ now
    IIF 14 - Director → ME
    2024-04-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 17 - Has significant influence or control OE
  • 2
    4 LONGWALK SPV2 LIMITED
    16540072
    Shandon, Poplar Close, Pinner, England
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 3
    ADP ALLIANCE LTD
    12923335
    65 Delamere Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
  • 4
    ANJI FOODS LIMITED
    11385261
    Unit 14 Wedgwood Court, Off Wedgwood Way, Stevenage, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-26 ~ 2018-08-03
    IIF 37 - Director → ME
  • 5
    ARACHNYS INFORMATION SERVICES LIMITED
    07269723
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (19 parents)
    Profit/Loss (Company account)
    -2,308,768 GBP2024-01-01 ~ 2024-12-31
    Officer
    2025-12-31 ~ now
    IIF 8 - Director → ME
  • 6
    AV REAL ESTATE INVESTMENT LTD
    13784456
    36 Delaford Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,439 GBP2024-12-31
    Officer
    2021-12-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CAAS ASSOCIATES UK LIMITED
    13403478
    Shandon Poplar Close, Pinner, Pinner, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    48.22 GBP2025-03-31
    Officer
    2021-05-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-05-17 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    CHAINNELIZE SOLUTIONS LTD
    - now 08243063
    REL INTEGRAL CORPORATE CONSULTANTS PRIVATE LIMITED
    - 2018-05-12 08243063
    275 Rayners Lane, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -99,490 GBP2024-10-31
    Officer
    2012-10-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-03-15
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
    2022-04-25 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 9
    DREAM LUXURIES LIMITED
    11623830
    18 Boleyn Drive, Ruislip, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    GALAXY KITCHEN & BEDROOMS LTD
    13764144
    275 Rayners Lane, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-11-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-11-24 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 11
    GALAXY KITCHEN LIMITED
    - now 11490948
    K M A TRADING LIMITED
    - 2020-02-27 11490948
    46 Raleigh Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,716 GBP2024-07-31
    Officer
    2018-07-30 ~ 2021-08-25
    IIF 41 - Director → ME
    Person with significant control
    2021-07-01 ~ 2021-08-25
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HARROW PROPERTIES INVESTMENTS LTD
    14554257 12545602
    46 Raleigh Road, Southall, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-12-22 ~ dissolved
    IIF 68 - Right to appoint or remove directors OE
  • 13
    IMAGE ACCOUNTING AND TAX CONSULTING LIMITED
    12965522
    Shandon, Poplar Close, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,843 GBP2024-03-31
    Officer
    2022-10-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    2020-10-21 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    JIMMIE'S GRILL HOUSE LIMITED
    08852299
    13 St. Mary Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-20 ~ dissolved
    IIF 35 - Director → ME
  • 15
    KICK THE CASK
    16190314
    275 Rayners Lane, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-17 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    LONDON (UK) CHAPTER RAJASTHAN FOUNDATION
    17001063
    Richings Park Sports Club 34a Wellesley Avenue, Iver, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 17
    MARKET REACH LIMITED
    14974291
    The Urban Buildng, Albert Street, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -133 GBP2025-03-31
    Officer
    2023-07-03 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 18
    MARWARI YUVA MUNCH UK
    13494500
    Shandon, Poplar Close, Pinner, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2021-07-05 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 64 - Right to appoint or remove directors OE
  • 19
    NS INFRA ESTATE SLOUGH LTD
    14785635
    First Floor, The Urban Building, Albert Street, Slough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    713,819 GBP2024-03-31
    Officer
    2023-11-30 ~ now
    IIF 4 - Director → ME
  • 20
    OPTIMUM FINANCE SOLUTIONS LIMITED
    07852668
    49 Dudley Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-18 ~ dissolved
    IIF 36 - Director → ME
  • 21
    REL BEDROOMS & KITCHEN LIMITED
    10737086
    275 Rayners Lane, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-15 ~ dissolved
    IIF 38 - Director → ME
  • 22
    REL INTEGRAL ACCOUNTING AND AUDITING LIMITED
    - now 10018373
    REL INTEGRAL ACCOUNTING LIMITED
    - 2017-06-07 10018373 12011089
    65 Delamere Road, Hayes, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    185,417 GBP2024-08-31
    Officer
    2016-02-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    REL INTEGRAL ACCOUNTING LIMITED
    12011089 10018373
    65 Delamere Road, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2019-05-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    REL INTEGRAL AUDITING LIMITED
    09806642
    132 Pinner Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-02 ~ 2017-10-17
    IIF 23 - Director → ME
  • 25
    REL INTEGRAL HOSPITALITY LTD
    - now 13784647
    REL INTEGRAL FINANCIAL SERVICES LTD
    - 2023-08-07 13784647
    275 Rayners Lane, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,681 GBP2024-12-31
    Officer
    2021-12-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 26
    REL INTEGRAL INVESTMENT LIMITED
    11191828
    275 Rayners Lane, Harrow, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    541 GBP2024-02-29
    Officer
    2018-02-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 27
    REL INTEGRAL MORTGAGES AND PROTECTION LIMITED
    11634860
    275 Rayners Lane, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-22 ~ dissolved
    IIF 32 - Director → ME
    2018-10-22 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 28
    REL INTEGRAL PROPERTIES LTD
    15013676
    275 Rayners Lane, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-19 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    SAKUMA IMPEX LTD
    14999549
    First Floor, The Urban Building, Albert Street, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,890 GBP2024-03-31
    Officer
    2023-11-30 ~ 2024-10-11
    IIF 5 - Director → ME
  • 30
    SHREYA SDL LIMITED
    16146491
    Unit 2 7c High Street, Barnet, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-20 ~ 2025-07-16
    IIF 6 - Director → ME
    2025-01-16 ~ 2025-07-16
    IIF 54 - Secretary → ME
    Person with significant control
    2024-12-20 ~ 2025-11-14
    IIF 21 - Has significant influence or control OE
  • 31
    SOLYTICS PARTNERS UK LIMITED
    14567141
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -18,152.58 GBP2024-12-31
    Officer
    2023-02-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 18 - Has significant influence or control OE
  • 32
    THAMES CASH & CARRY (PE) LIMITED
    11200993 01716951
    301 3rd Floor Middlesex House, 130 College Road, Harrow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,510 GBP2020-08-12
    Officer
    2018-02-12 ~ 2018-04-27
    IIF 40 - Director → ME
  • 33
    THAMES PROPERTIES (PE) LIMITED
    11200676
    1-3 Deacon Way, Scours Lane, Reading Berks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ 2018-08-03
    IIF 39 - Director → ME
  • 34
    THE CORPORATE PRACTICE LIMITED
    04887819
    65 Delamere Road, Hayes, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,632,023 GBP2024-09-30
    Officer
    2019-09-25 ~ 2020-05-01
    IIF 42 - Director → ME
  • 35
    TIA RETAIL LIMITED
    12152489
    Shandon, Poplar Close, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    463.65 GBP2024-03-31
    Officer
    2019-08-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-08-12 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    UK CHAPTER LIMITED
    10506306
    Shandon, Poplar Close, Pinner, England
    Active Corporate (6 parents)
    Equity (Company account)
    17,288 GBP2024-03-31
    Officer
    2019-03-31 ~ 2022-04-01
    IIF 13 - Director → ME
    2016-12-01 ~ 2019-03-31
    IIF 33 - Director → ME
    2025-06-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 37
    V J A NETWORK LIMITED
    13874368
    Shandon, Poplar Close, Pinner, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,701.62 GBP2025-03-31
    Officer
    2023-01-26 ~ now
    IIF 12 - Director → ME
    2022-01-26 ~ 2023-01-26
    IIF 15 - Director → ME
    2022-01-26 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    2022-01-26 ~ 2023-01-26
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.