logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jeyakumar, Allen Pratheep

    Related profiles found in government register
  • Jeyakumar, Allen Pratheep
    British commercial director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, High Street, Pinner, HA5 5PW, England

      IIF 1
    • icon of address Old Bath Road, Colnbrook, Slough, SL3 0NP, England

      IIF 2
  • Jeyakumar, Allen Pratheep
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 3
  • Jeyakumar, Allen Pratheep
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 4
  • Jeyakumar, Allen Pratheep
    British general manager born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Groupsym House, Old Bath Road, Colnbrook, Slough, SL3 0NP, England

      IIF 5
  • Jeyakumar, Allen
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sym Group House, High Street, Colnbrook, Slough, Berkshire, SL30NP, England

      IIF 6
  • Jeyakumar, Allen
    British general manager born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Courtyard Cottages, Ascot Road, Holyport, Maidenhead, SL6 2HY, England

      IIF 7
  • Jeyakumar, Allen Pratheep
    British commercial director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Group Sym House, Old Bath Road, Colnbrook, SL3 0NP, United Kingdom

      IIF 8
    • icon of address Sym Group House, High Street, Colnbrook, Slough, SL3 0NP, United Kingdom

      IIF 9
  • Jeyakumar, Allen Pratheep
    British company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Group Sym House, High Street, Colnbrook, Slough, SL3 0NP, England

      IIF 10
    • icon of address Groupsym House, Old Bath Road, Colnbrook, Slough, SL3 0NP, England

      IIF 11
    • icon of address Old Bath Road, Colnbrook, Slough, SL3 0NP, England

      IIF 12
  • Jeyakumar, Allen Pratheep
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, Greenford Road, Harrow, HA1 3QN, England

      IIF 13
    • icon of address Unit 3, Crafurd Business Park, Silverdale Road, Hayes, Middlesex, UB3 3BN, England

      IIF 14
    • icon of address Unit 11, Heathrow International Trading Estate, Green Lane, Hounslow, TW4 6HB, England

      IIF 15 IIF 16
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • icon of address Groupsym House, High Street, Colnbrook, Slough, SL3 0NP, England

      IIF 18
  • Jeyakumar, Allen Pratheep
    British general manager born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 256, Ely Road, London Heathrow Airport, Hounslow, TW6 2RF, United Kingdom

      IIF 19
    • icon of address Group Sym House, High Street, Colnbrook, Slough, SL3 0NP

      IIF 20
    • icon of address Groupsym House, Old Bath Road, Colnbrook, Slough, SL3 0NP, England

      IIF 21
    • icon of address 59 Jefferson House, 33 Park Lodge Avenue, West Drayton, UB7 9FL, England

      IIF 22
  • Jeyakumar, Allen Pratheep
    British manager born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Viveash Close, Hayes, Middlesex, UB3 4RY, United Kingdom

      IIF 23
    • icon of address Sym Group House, High Street, Colnbrook, Slough, SL3 0NP, England

      IIF 24
  • Jeyakumar, Allen Pratheep
    British managing director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Groupsym House, High Street, Colnbrook, Slough, SL3 0NP, England

      IIF 25
  • Jeyakumar, Allen Pratheep
    British none born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lee Road, Greenford, Middlesex, UB6 7DD

      IIF 26
  • Jeyakumar, Allen Pratheep
    British transportation services born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Heathrow International Trading Estate, Green Lane, Hounslow, TW4 6HB, England

      IIF 27
  • Mr Allen Jeyakumar
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Hopwell Hall, Ockbrook, Derby, DE72 3RW, England

      IIF 28
    • icon of address Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, SK11 0LP, England

      IIF 29
    • icon of address 3 Courtyard Cottages, Ascot Road, Holyport, Maidenhead, SL6 2HY, England

      IIF 30
  • Mr Allen Jeyakumar
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sym Group House, High Street, Colnbrook, Slough, SL3 0NP, England

      IIF 31
  • Mr Allen Pratheep Jeyakumar
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wadsworth Road, Perivale, Greenford, UB6 7JD, England

      IIF 32
    • icon of address Groupsym House, Old Bath Road, Colnbrook, Slough, SL3 0NP, England

      IIF 33
    • icon of address Old Bath Road, Colnbrook, Slough, SL3 0NP, England

      IIF 34
    • icon of address 777, Harrow Road, Wembley, HA0 2LW, England

      IIF 35
  • Jeyakumar, Allen

    Registered addresses and corresponding companies
    • icon of address 256, Ely Road, London Heathrow Airport, Hounslow, TW6 2RF, England

      IIF 36
  • Mr Allen Pratheep Jeyakumar
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Group Sym House, Old Bath Road, Colnbrook, SL3 0NP, United Kingdom

      IIF 37
    • icon of address 10, Lee Road, Perivale, Greenford, UB6 7DD, England

      IIF 38
    • icon of address 145, Greenford Road, Harrow, HA1 3QN, England

      IIF 39
    • icon of address 256, Ely Road, London Heathrow Airport, Hounslow, TW6 2RF, United Kingdom

      IIF 40
    • icon of address Eastern Business Park, 256 Ely Road, London Heathrow Airport, Hounslow, TW6 2RF, England

      IIF 41
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
    • icon of address Group Sym House, High Street, Colnbrook, Slough, SL3 0NP

      IIF 43
    • icon of address Group Sym House, High Street, Colnbrook, Slough, SL3 0NP, England

      IIF 44
    • icon of address Groupsym House, High Street, Colnbrook, Slough, SL3 0NP, England

      IIF 45 IIF 46
    • icon of address Groupsym House, Old Bath Road, Colnbrook, Slough, SL3 0NP, England

      IIF 47 IIF 48
    • icon of address Sym Group House, High Street, Colnbrook, Slough, SL3 0NP, United Kingdom

      IIF 49
    • icon of address 59 Jefferson House, 33 Park Lodge Avenue, West Drayton, UB7 9FL, England

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Groupsym House Old Bath Road, Colnbrook, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Groupsym House Old Bath Road, Colnbrook, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Groupsym House High Street, Colnbrook, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,183,236 GBP2025-01-31
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    AJEY LTD - 2022-02-10
    GROUPSYM LTD - 2020-02-26
    icon of address Group Sym House High Street, Colnbrook, Slough
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Group Sym House, Old Bath Road, Colnbrook, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 9 Wadsworth Road, Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    EUROPE VACATIONS LTD - 2020-02-26
    icon of address Sym Group House High Street, Colnbrook, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,572,390 GBP2023-11-30
    Officer
    icon of calendar 2013-11-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 59 Jefferson House, 33 Park Lodge Avenue, West Drayton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 9 Wadsworth Road, Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Groupsym House Old Bath Road, Colnbrook, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Viveash Close, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address 145 Greenford Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,615 GBP2020-10-31
    Officer
    icon of calendar 2018-10-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 11 Heathrow International Trading Estate, Green Lane, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 16 - Director → ME
    IIF 27 - Director → ME
  • 16
    icon of address Unit 11 Heathrow International Trading Estate, Green Lane, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 15 - Director → ME
  • 17
    icon of address 256 Ely Road, London Heathrow Airport, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Groupsym House High Street, Colnbrook, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 777 Harrow Road, Wembley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15 GBP2023-10-30
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Sym Group House High Street, Colnbrook, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 21
    icon of address The Barn Hopwell Hall, Ockbrook, Derby, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,111 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 3 Courtyard Cottages Ascot Road, Holyport, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address Office 7 Coronation Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,816 GBP2018-10-31
    Officer
    icon of calendar 2019-02-26 ~ 2019-04-16
    IIF 36 - Secretary → ME
  • 2
    AIRSYM EXPRESS LTD - 2024-06-27
    icon of address 9 Wadsworth Road, Perivale, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    140,839 GBP2022-09-30
    Officer
    icon of calendar 2023-01-01 ~ 2023-12-01
    IIF 2 - Director → ME
    icon of calendar 2021-09-21 ~ 2023-01-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ 2023-12-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    icon of address Ye Old Plough Church Road, Cranford, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,446,618 GBP2020-09-30
    Officer
    icon of calendar 2012-09-07 ~ 2013-04-11
    IIF 14 - Director → ME
  • 4
    icon of address Eastern Business Park 256 Ely Road, London Heathrow Airport, Hounslow, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    289,453 GBP2023-02-28
    Officer
    icon of calendar 2010-06-30 ~ 2025-01-22
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-22
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Has significant influence or control over the trustees of a trust OE
    IIF 41 - Has significant influence or control OE
  • 5
    icon of address Group Sym House High Street, Colnbrook, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-21 ~ 2023-04-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ 2023-04-30
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 6
    icon of address 777 Harrow Road, Wembley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15 GBP2023-10-30
    Officer
    icon of calendar 2020-10-27 ~ 2022-07-01
    IIF 1 - Director → ME
  • 7
    icon of address The Barn Hopwell Hall, Ockbrook, Derby, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,111 GBP2023-12-31
    Officer
    icon of calendar 2025-06-18 ~ 2025-07-15
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.