logo
explain how to read the page

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

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

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

Mr Vik Kumar

    Related profiles found in government register
  • Mr Vik Kumar
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Brandling Guest House, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 4QA, United Kingdom

      IIF 1
    • 4, Brandling Park, Newcastle Upon Tyne, NE2 4QA, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Brandling Guest House, Brandling Park, Newcastle Upon Tyne, NE2 4QA, England

      IIF 5
  • Mr Vikash Kumar
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, City Road, Cardiff, Wales, CF24 3JE, Wales

      IIF 6
    • Sivapalan Morgan, 168, City Road, Cardiff, CF24 3JE, Wales

      IIF 7
    • 11 Newbottle Street, Tynedale Eye Clinic, Houghton Le Spring, DH4 4AN, England

      IIF 8
    • 110 Shields Rd, Newcastle Upon Tyne, NE6 1DS, England

      IIF 9
    • 110, Shields Road, Newcastle Upon Tyne, NE6 1DS, United Kingdom

      IIF 10
    • 110-112 Shields Road, Byker, Newcastle Upon Tyne, NE6 1DS

      IIF 11
    • 137, High Street, Newcastle Upon Tyne, NE3 1HA, United Kingdom

      IIF 12
    • 4, Brandling Park, Newcastle Upon Tyne, NE2 4QA, England

      IIF 13
    • 4, Brandling Park, Newcastle Upon Tyne, NE2 4QA, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Brandling Guest House, 4 Brandling Park, Newcastle Upon Tyne, NE2 4QA, England

      IIF 18 IIF 19
    • Brandling Guest House, Brandling Park, Newcastle Upon Tyne, NE2 4QA, England

      IIF 20 IIF 21 IIF 22
    • Brandling Park, Brandling Guest House, Newcastle Upon Tyne, NE2 4QA, England

      IIF 23
  • Mr. Vikash Kumar
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, High Street, Gosforth, Newcastle Upon Tyne, NE3 1HA, United Kingdom

      IIF 24
  • Vikash Kumar
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Brandling Park, Newcastle Upon Tyne, NE2 4QA, United Kingdom

      IIF 25
  • Kumar, Vik
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Brandling Park, Newcastle Upon Tyne, NE2 4QA, United Kingdom

      IIF 26 IIF 27
    • Guest House, Brandling Park, Newcastle Upon Tyne, NE2 4QA, United Kingdom

      IIF 28
  • Kumar, Vikash
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sivapalan Morgan, 168, City Road, Cardiff, CF24 3JE, Wales

      IIF 29
    • 20, - 22 Rosehill Court, Bishopsford Road, Morden, Surrey, SM4 6JS

      IIF 30
    • Penthouse 18, 55 North Pilgrim Street, Newcastle, Tyne & Wear, NE1 6BJ

      IIF 31
    • 110 Shields Rd, Newcastle Upon Tyne, NE6 1DS, England

      IIF 32
    • 110, Shields Road, Newcastle Upon Tyne, NE6 1DS, United Kingdom

      IIF 33
    • 137, High Street, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1HA, United Kingdom

      IIF 34
    • 4, Brandling Park, Jesmond, Newcastle Upon Tyne, NE2 4QA, United Kingdom

      IIF 35
    • 4, Brandling Park, Newcastle Upon Tyne, NE2 4QA, England

      IIF 36
    • 4, Brandling Park, Newcastle Upon Tyne, NE2 4QA, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Brandling Park, Brandling Guest House, Newcastle Upon Tyne, NE2 4QA, England

      IIF 41
  • Kumar, Vikash
    British optometrist md born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • P18. 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6BJ

      IIF 42
  • Kumar, Vikash
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Brandling Guest House, Brandling Park, Newcastle Upon Tyne, NE2 4QA, England

      IIF 43
  • Kumar, Vikash, Mr.
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Brandling Guest House, 4 Brandling Park, Newcastle Upon Tyne, NE2 4QA, England

      IIF 44 IIF 45
  • Kumar, Vik
    British optomerist born in October 1974

    Registered addresses and corresponding companies
    • P18, 55 Degrees North Pilgrim Street, Newcastle, Tyne & Wear, NE1 6BJ

      IIF 46
  • Kumar, Vikash
    British optometrist born in October 1974

    Registered addresses and corresponding companies
    • P18 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6BL

      IIF 47
  • Kumar, Vikash
    British

    Registered addresses and corresponding companies
    • P18. 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6BJ

      IIF 48
child relation
Offspring entities and appointments 27
  • 1
    BRIDGWATER CEC LIMITED
    14447776
    Brandling Guest House, 4 Brandling Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2025-10-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 2
    BYKER TEC LIMITED
    14446766
    4 Brandling Park, Brandling Guest House, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2022-10-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    CHETTY & DAS LIMITED
    07210636
    4 Brandling Park, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Person with significant control
    2022-09-29 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    CONCEPT CAMDEN AUDIOLOGY LTD
    16329128
    4 Brandling Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    CONCEPT CAMDEN CL LTD
    15993202
    Brandling Guest House Brandling Park, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 6
    CONCEPT EYE CLINIC LIMITED
    05580236
    110-112 Shields Road, Byker, Newcastle Upon Tyne
    Active Corporate (6 parents, 7 offsprings)
    Officer
    2005-09-30 ~ 2020-03-10
    IIF 31 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    CONCEPT EYE PERIVALE LTD
    15992852
    168 City Road, Cardiff, Wales, Wales
    Active Corporate (2 parents)
    Person with significant control
    2024-10-02 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    CONCEPT EYES EDINBURGH LIMITED
    14649421
    Brandling Park, Brandling Guest House, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2023-02-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 9
    DR RAPHAEL AESTHETICS LIMITED
    11380551
    137 High Street, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    DURHAM CEC LIMITED
    14447793
    Brandling Guest House, 4 Brandling Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Person with significant control
    2022-10-27 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 11
    EYE OPTIONS ROSEHILL LTD
    08793400
    20 - 22 Rosehill Court, Bishopsford Road, Morden, Surrey
    Active Corporate (4 parents)
    Officer
    2026-03-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
  • 12
    FINANCIAL INCLUSION NEWCASTLE LIMITED
    - now 04370702
    NEWCASTLE WESTGATE FINANCIAL INCLUSION INITIATIVES LIMITED - 2002-06-24
    First Floor Media 5 The Media Exchange, Coquet Street, Newcastle Upon Tyne
    Dissolved Corporate (23 parents)
    Officer
    2005-12-14 ~ 2006-10-16
    IIF 46 - Director → ME
  • 13
    FISHGUARD CEC LTD
    15140736
    4 Brandling Park, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2023-09-15 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 14
    GOSFORTH CEC LIMITED
    14446805
    Brandling Guest House, Brandling Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2024-01-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 15
    HOUGHTON LE SPRING TEC LIMITED
    14446596
    Brandling Guest House, 4 Brandling Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    2024-06-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 16
    MELISSA CONWAY LIMITED
    03477215
    Sivapalan Morgan, 168 City Road, Cardiff, Wales
    Active Corporate (6 parents)
    Officer
    2025-11-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2026-02-23 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 17
    MELROSE CEC LIMITED
    14446780
    Brandling Guest House, 4 Brandling Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2025-10-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 18
    MICHAEL N CHARLTON
    03952969
    27 West Street, Fishguard, Dyfed
    Active Corporate (7 parents)
    Officer
    2024-01-16 ~ 2025-01-01
    IIF 37 - Director → ME
    Person with significant control
    2023-09-14 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 24 - Right to appoint or remove directors OE
  • 19
    PRUDHOE TEC LIMITED
    14446684
    Brandling Guest House, Brandling Park, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 20
    SABUS PROPERTIES 1 LTD
    10614382 09694085
    70 Featherstone Grove, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    2017-11-01 ~ 2018-07-02
    IIF 36 - Director → ME
    Person with significant control
    2017-11-01 ~ 2018-07-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SABUS PROPERTIES LTD
    09694085 10614382
    70 Featherstone Grove, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-10-28 ~ 2018-07-02
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-02
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    STANLEY OPTICAL CENTRE LIMITED
    - now 05055127
    SHARK 9 LIMITED - 2004-04-01
    4 High Street, Stanley, County Durham
    Active Corporate (7 parents)
    Officer
    2005-02-24 ~ 2009-10-30
    IIF 47 - Director → ME
  • 23
    STOW OPTICIANS LIMITED
    10398853
    17 High Street, Woodstock, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 24
    TYNEDALE EYECARE LIMITED
    - now 02515431
    PROFITMOBILE LIMITED - 1990-09-18
    37 Dene Garth, Ovingham, Prudhoe, Northumberland
    Dissolved Corporate (5 parents)
    Officer
    2005-10-01 ~ dissolved
    IIF 42 - Director → ME
    2005-10-01 ~ dissolved
    IIF 48 - Secretary → ME
  • 25
    TYNEMOUTH CEC LIMITED
    14446775
    Brandling Guest House, 4 Brandling Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    2025-10-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 26
    VISION EYECARE LTD
    11189999
    The Long Lodge, 265-269 Kingston Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-03-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-12-12 ~ 2024-12-12
    IIF 4 - Ownership of shares – 75% or more OE
    2025-07-29 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    WOODSTOCK OPTICIANS LIMITED
    08572578
    17 High Street, Woodstock, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2024-03-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 10 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.