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

Kumar, Vijay

    Related profiles found in government register
  • Kumar, Vijay
    British business development born in June 1969

    Resident in Scotland

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

      IIF 1
  • Kumar, Vijay
    British company director born in June 1969

    Resident in Scotland

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

      IIF 2
    • icon of address 128, Whitefield Road, Glasgow, G51 2SD, Scotland

      IIF 3
    • icon of address 24, Fairley Street, Glasgow, G51 2SN, Scotland

      IIF 4 IIF 5 IIF 6
    • icon of address 24, Fairley Street, Glasgow, G51 2SN, United Kingdom

      IIF 7
  • Kumar, Vijay
    British developer born in June 1969

    Resident in Scotland

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

      IIF 8
  • Kumar, Vijay
    British director born in June 1969

    Resident in Scotland

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

      IIF 9
    • icon of address 1, Helensburgh Drive, Glasgow, G13 1RR, United Kingdom

      IIF 10 IIF 11
    • icon of address 24, Fairley Street, Glasgow, G51 2SN

      IIF 12
    • icon of address 24, Fairley Street, Glasgow, G51 2SN, Scotland

      IIF 13 IIF 14 IIF 15
    • icon of address 24, Fairley Street, Glasgow, G51 2SN, United Kingdom

      IIF 16 IIF 17
    • icon of address 24, Fairley Street, Ibrox, Glasgow, G51 2SN

      IIF 18
    • icon of address 24, Fairley Street, Ibrox, Glasgow, G51 2SN, United Kingdom

      IIF 19 IIF 20
    • icon of address 24 Fairley Street, Ibrox, Glasgow, Lanarkshire, G51 2SN, Scotland

      IIF 21
  • Kumar, Vijay
    British managing director born in June 1969

    Resident in Scotland

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

      IIF 22
    • icon of address Queensberry Care Home, Lauries Wynd, Sanquhar, Dumfriesshire, DG4 6DR, Scotland

      IIF 23
  • Kumar, Vijay
    British company director born in September 1969

    Resident in England

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

      IIF 24
  • Kumar, Vinay
    British company director born in December 1970

    Resident in Scotland

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

      IIF 25 IIF 26
  • Kumar, Vinay
    British director born in December 1970

    Resident in Scotland

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

      IIF 27
    • icon of address 24, Fairley Street, Glasgow, G51 2SN, Scotland

      IIF 28 IIF 29
  • Kumar, Vijay
    British it services born in January 1961

    Resident in England

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

      IIF 30
  • Kumar, Vijay
    British manager born in January 1961

    Resident in England

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

      IIF 31
  • Kumar, Vijay
    British company director born in August 1965

    Resident in England

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

      IIF 32
  • Kumar, Vijay
    British adviser born in January 1972

    Resident in England

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

      IIF 33
  • Kumar, Vijay
    British company director born in January 1972

    Resident in England

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

      IIF 34
    • icon of address Unit 3, Ashtree Works, Bentley Lane, Walsall, WS2 8TL, England

      IIF 35
    • icon of address 160 Wolverhampton Street, Bilston, Wolverhampton, West Midlands, WV14 0LZ

      IIF 36
  • Kumar, Vijay
    British director born in January 1972

    Resident in England

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

      IIF 37
    • icon of address 32, Mount Pleasant, Bilston, WV14 7LS, England

      IIF 38
    • icon of address 32, Mount Pleasant, Bilston, WV14 7LS, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 32, Mount Pleasant, Bilston, West Midlands, WV14 7LS, United Kingdom

      IIF 43
    • icon of address Unit 1 Tudorleaf Business Centre, Fountayne Road, London, N15 4QL, England

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

    Resident in England

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

      IIF 45
  • Kumar, Vijay
    British business analyst born in July 1980

    Resident in England

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

      IIF 46
  • Kumar, Vijay
    British non executive director born in February 1982

    Resident in England

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

      IIF 47
  • Kumar, Vijay
    British director born in June 1969

    Resident in United Kingdom

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

      IIF 48
  • Mr Vijay Kumar
    British born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
  • Kumar, Vijay
    Indian retailer born in September 1986

    Resident in England

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

      IIF 71
  • Kumar, Vijay, Mr.
    British director born in January 1972

    Resident in England

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

      IIF 72
    • icon of address 344, Soho Road, Birmingham, B21 9QL, United Kingdom

      IIF 73
    • icon of address 344 Soho Road, Soho Road, Birmingham, B21 9QL, United Kingdom

      IIF 74
  • Kumar, Vijay
    British co director

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

      IIF 75
  • Kumar, Vijay
    British director born in January 1964

    Resident in United Kingdom

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

      IIF 76
  • Kumar, Vijay
    British director born in January 1965

    Resident in United Kingdom

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

      IIF 77
  • Kumar, Vijay
    British solicitor born in August 1967

    Resident in United Kingdom

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

      IIF 78
  • Kumar, Vijay
    Indian direcor born in March 1973

    Resident in England

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

      IIF 79
  • Kumar, Vijay
    Indian director born in November 1985

    Resident in England

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

      IIF 80
    • icon of address 14, Duddon Walk, Stockton-on-tees, TS19 0BA, England

      IIF 81
    • icon of address 14, Duddon Walk, Stockton-on-tees, TS19 0BA, United Kingdom

      IIF 82
  • Kumar, Vijay
    British company director born in May 1973

    Resident in United Kingdom

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

      IIF 83
  • Kumar, Vijay
    British director born in May 1973

    Resident in United Kingdom

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

      IIF 84
  • Kumar, Vijay
    British company director born in August 1981

    Resident in United Kingdom

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

      IIF 85
    • icon of address 358, Old Bedford Road, Luton, LU2 7BS, England

      IIF 86
    • icon of address 49, Hathaway Court, Rochester, ME1 1QX, England

      IIF 87
  • Kumar, Vijay
    British consultant born in August 1981

    Resident in United Kingdom

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

      IIF 88
  • Kumar, Vijay
    British director born in August 1981

    Resident in United Kingdom

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

      IIF 89
    • icon of address 358, Old Bedford Road, Luton, Beds, LU2 7BS, United Kingdom

      IIF 90
  • Kumar, Vijay
    British hair dresser born in May 1983

    Resident in United Kingdom

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

      IIF 91
  • Kumar, Vijay
    British manager born in May 1983

    Resident in United Kingdom

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

      IIF 92
  • Kumar, Vijay
    Indian director born in April 1996

    Resident in India

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

      IIF 93
  • Kumar, Vinay
    British

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

      IIF 94
  • Kumar, Vinay
    British director

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

      IIF 95
  • Kumar, Vijay
    Indian company director born in January 1949

    Resident in India

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

      IIF 96
  • Kumar, Vijay
    Indian director born in May 1956

    Resident in India

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

      IIF 97
  • Kumar, Vijay
    British civil services born in November 1977

    Resident in United Kingdom

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

      IIF 98
  • Kumar, Vijay
    British company director born in October 1978

    Resident in Northern Ireland

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

      IIF 99
  • Kumar, Vijay
    British director born in October 1978

    Resident in Northern Ireland

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

      IIF 100
    • icon of address Office 5b, 28, Townsend Enterprise Park, Townsend Street, Belfast, County Antrim, BT13 2ES, United Kingdom

      IIF 101
    • icon of address 96-98 Frances Street, Frances Street, Newtownards, BT23 7DY, Northern Ireland

      IIF 102
  • Kumar, Vijay
    British restaurant born in October 1978

    Resident in Northern Ireland

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

      IIF 103
  • Kumar, Vijay
    India business born in January 1989

    Resident in India

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

      IIF 104
  • Kumar, Vijay
    Indian company director born in November 1989

    Resident in India

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

      IIF 105
  • Kumar, Vijay
    Indian director born in November 1989

    Resident in India

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

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

    Resident in India

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

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

    Resident in India

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

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

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

      IIF 110
    • icon of address 3, Kharawa, Basti, 224123, India

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

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

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

      IIF 114
  • Kumar, Vijay
    Indian managing director born in April 1945

    Resident in India

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

      IIF 115
  • Kumar, Vijay
    Indian director born in February 1972

    Resident in India

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

      IIF 116
  • Kumar, Vijay
    Indian company director born in September 1980

    Resident in India

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

      IIF 117
    • icon of address Wz-9a, Vishnu Park, Near Chand Nagar Post Office, New Delhi, 110018, India

      IIF 118
  • Kumar, Vijay
    Indian director born in May 1983

    Resident in India

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

      IIF 119
  • Kumar, Vijay
    Indian digital marketer born in November 1985

    Resident in India

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

      IIF 120
  • Kumar, Vijay
    Indian businessman born in February 1985

    Resident in India

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

      IIF 121
  • Kumar, Vijay
    Indian director born in May 1985

    Resident in India

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

      IIF 122
  • Kumar, Vijay
    Indian director born in January 1988

    Resident in India

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

      IIF 123
  • Kumar, Vinay
    British director born in December 1970

    Resident in United Kingdom

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

      IIF 124 IIF 125
    • icon of address 1 Helensburgh Drive, Glasgow, G13 1RR, United Kingdom

      IIF 126
    • icon of address 1 Helensburgh Drive, Glasgow, Lanarkshire, G13 1RR, Scotland

      IIF 127
    • icon of address 24, Fairley Street, Glasgow, G51 2SN

      IIF 128
    • icon of address 24, Fairley Street, Glasgow, G51 2SN, Scotland

      IIF 129
    • icon of address 24 Fairley Street, Glasgow, G51 2SN, United Kingdom

      IIF 130
    • icon of address 24 Fairley Street, Ibrox, Glasgow, G51 2SN, United Kingdom

      IIF 131
  • Kumar, Vinay
    British manager born in December 1970

    Resident in United Kingdom

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

      IIF 132 IIF 133
  • Kumar, Vinay
    British managing director born in December 1970

    Resident in United Kingdom

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

      IIF 134
  • Mr Vinay Kumar
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
  • Kumar, Vijay
    Indian director secretary

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

      IIF 142
  • Kumar, Vijay, Dr
    Indian director born in July 1980

    Resident in England

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

      IIF 143
  • Mr Vijay Kumar
    British born in January 1961

    Resident in England

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

      IIF 144
    • icon of address 114, Cobham Road, Ilford, IG3 9JN, England

      IIF 145
  • Mr Vijay Kumar
    British born in August 1965

    Resident in England

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

      IIF 146
  • Kumar, Vijay
    Indian duty manager born in September 1986

    Resident in United Kingdom

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

      IIF 147
  • Kumar, Vijay, Dr
    British doctor born in February 1972

    Resident in United Kingdom

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

      IIF 148
  • Mr Vijay Kumar
    British born in January 1972

    Resident in England

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

      IIF 149
    • icon of address 32, Mount Pleasant, Bilston, WV14 7LS, England

      IIF 150 IIF 151
    • icon of address 32, Mount Pleasant, Bilston, WV14 7LS, United Kingdom

      IIF 152 IIF 153 IIF 154
    • icon of address 34, Mount Pleasant, Bilston, WV14 7LS, England

      IIF 156
    • icon of address 344, Soho Road, Birmingham, B21 9QL, England

      IIF 157
    • icon of address Unit 1 Tudorleaf Business Centre, Fountayne Road, London, N15 4QL, England

      IIF 158
    • icon of address Unit 3, Ashtree Works, Bentley Lane, Walsall, WS2 8TL, England

      IIF 159
  • Mr Vijay Kumar
    British born in July 1980

    Resident in England

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

      IIF 160
    • icon of address Jsa Services Ltd, 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 161
  • Kumar, Vijay
    Indian director secretary born in January 1961

    Resident in United Kingdom

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

      IIF 162
  • Kumar, Vijay, Mr.

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

      IIF 163
    • icon of address Wz-9a, Vishnu Park, Near Chand Nagar Post Office, New Delhi, 110018, India

      IIF 164
  • Kumar, Vijay

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

      IIF 165
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 166
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 167
    • icon of address Wz-9a, Vishnu Park, New Delhi, 110018, India

      IIF 168
    • icon of address 199, Ladymargret Road, Southall, UB1 2PT, United Kingdom

      IIF 169
  • Kumar, Vijay
    Indian director born in February 1982

    Resident in United Kingdom

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

      IIF 170
  • Kumar, Vijay
    Indian professional born in November 1985

    Resident in United Kingdom

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

      IIF 171
  • Kumar, Vijay, Mr.
    Indian business born in September 1980

    Resident in India

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

      IIF 172
    • icon of address Wz-9a, Vishnu Park, Delhi, Delhi, 110018, India

      IIF 173
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 174
    • icon of address Wz-9a, Vishnu Park, Near Chand Nagar Post Office, New Delhi, 110018, India

      IIF 175
  • Kumar, Vijay, Mr.
    Indian certification & consultancy born in September 1980

    Resident in India

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

      IIF 176
  • Kumar, Vijay, Mr.
    Indian company director born in September 1980

    Resident in India

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

      IIF 177
  • Mr Vijay Kumar
    British born in February 1982

    Resident in India

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

      IIF 178
  • Mr Vijay Kumar
    Indian born in September 1986

    Resident in England

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

      IIF 179
  • Mr Vijay Kumar
    British born in January 1964

    Resident in United Kingdom

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

      IIF 180
  • Mr Vijay Kumar
    British born in January 1965

    Resident in United Kingdom

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

      IIF 181
  • Mr Vijay Kumar
    Indian born in March 1973

    Resident in England

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

      IIF 182
  • Mr Vijay Kumar
    Indian born in November 1985

    Resident in England

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

      IIF 183
    • icon of address 14, Duddon Walk, Stockton-on-tees, TS19 0BA, England

      IIF 184
  • Dr Vijay Kumar
    Indian born in July 1980

    Resident in England

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

      IIF 185
  • Meher, Vijay Kumar
    British company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Freshwell Avenue, Romford, RM6 5DT, United Kingdom

      IIF 186
  • Meher, Vijay Kumar
    British direcor born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Freshwell Avenue, Romford, Essex, RM6 5DT, England

      IIF 187
  • Meher, Vijay Kumar
    British managing director born in November 1974

    Resident in United Kingdom

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

      IIF 188
  • Mr Vijay Kumar
    Indian born in February 1972

    Resident in India

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

      IIF 189
  • Mr Vijay Kumar
    British born in May 1973

    Resident in United Kingdom

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

      IIF 190
  • Mr Vijay Kumar
    Indian born in August 1975

    Resident in India

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

      IIF 191
  • Mr Vijay Kumar
    Indian born in September 1980

    Resident in India

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

      IIF 192
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 193
    • icon of address Wz-9a, Vishnu Park, Near Chand Nagar Post Office, New Delhi, 110018, India

      IIF 194
  • Mr Vijay Kumar
    British born in August 1981

    Resident in United Kingdom

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

      IIF 195
    • icon of address Templeman House C1, The Point Office Park, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, United Kingdom

      IIF 196 IIF 197
  • Mr Vijay Kumar
    British born in May 1983

    Resident in United Kingdom

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

      IIF 198
    • icon of address 50, West Avenue, Southall, Middlesex, UB1 2AP, United Kingdom

      IIF 199
  • Mr Vijay Kumar
    Indian born in May 1983

    Resident in India

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

      IIF 200
  • Mr Vijay Kumar
    Indian born in November 1985

    Resident in India

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

      IIF 201
  • Mr Vijay Kumar
    Indian born in February 1985

    Resident in India

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

      IIF 202
  • Mr Vijay Kumar
    Indian born in May 1985

    Resident in India

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

      IIF 203
  • Mr Vijay Kumar
    Indian born in November 1989

    Resident in India

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

      IIF 204
  • Mr Vijay Kumar
    Indian born in April 1996

    Resident in India

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

      IIF 205
  • Mr Vijay Kumar
    Indian born in September 1997

    Resident in India

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

      IIF 206
  • Mr Vijay Kumar
    Indian born in April 1999

    Resident in India

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

      IIF 207
    • icon of address 21, Jagarnathpur,haidrabad,sikanderpur,basti, Basti, Uttar Pradesh, 272129, India

      IIF 208
    • icon of address 23, Malhani,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 209
    • icon of address 33, Jagarnathpur,haidrabad,sikanderpur,basti, Basti, Uttar Pradesh, 272129, India

      IIF 210
    • icon of address 44, Jagarnathpur,haidrabad,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 211
    • icon of address 45, Malhani,sikanderpur, Basti, Uttar Pradesh, 272129, India

      IIF 212
  • Mr. Vijay Kumar
    Indian born in September 1980

    Resident in India

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

      IIF 213
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 214
  • Vijay Kumar
    Indian born in April 1999

    Resident in India

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

      IIF 215
  • Dr Vijay Kumar
    British born in February 1972

    Resident in United Kingdom

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

      IIF 216
  • Mr Vijay Kumar
    British born in October 1978

    Resident in Northern Ireland

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

      IIF 217
    • icon of address Lecale Cf, 50, Stranmillis Embankment, Belfast, BT9 5FL

      IIF 218
    • icon of address Office 5b, 28, Townsend Enterprise Park, Townsend Street, Belfast, County Antrim, BT13 2ES, United Kingdom

      IIF 219
  • Vijay Kumar
    Indian born in January 1988

    Resident in India

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

      IIF 220
  • Mr Vinay Kumar
    British born in December 1970

    Resident in United Kingdom

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

      IIF 221 IIF 222
    • icon of address 153, Balshagray Avenue, Glasgow, G11 7DL, Scotland

      IIF 223
    • icon of address 24 Fairley Street, Glasgow, G51 2SN, United Kingdom

      IIF 224
  • Mr Vijay Kumar
    Indian born in September 1986

    Resident in United Kingdom

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

      IIF 225
  • Mr Vijay Kumar
    Indian born in February 1982

    Resident in United Kingdom

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

      IIF 226
  • Mr Vijay Kumar
    Indian born in November 1985

    Resident in United Kingdom

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

      IIF 227
  • Mr Vijay Kumar Meher
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW

      IIF 228
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 229
    • icon of address 20, Freshwell Avenue, Romford, RM6 5DT, United Kingdom

      IIF 230
child relation
Offspring entities and appointments
Active 95
  • 1
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 85 - Director → ME
  • 2
    icon of address 49 Hathaway Court, Rochester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,494,771 GBP2024-06-30
    Officer
    icon of calendar 2016-08-15 ~ now
    IIF 87 - Director → ME
  • 3
    icon of address Waters Meet Willow Avenue, Denham, Uxbridge, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    334,495 GBP2023-03-31
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -20,506 GBP2024-06-30
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Right to appoint or remove directors as a member of a firmOE
    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% as a member of a firmOE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Has significant influence or control as a member of a firmOE
  • 5
    BRAEHEAD DEVELOPMENTS LTD - 2012-09-20
    icon of address 1 Helensburgh Drive, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -5,360 GBP2024-08-31
    Officer
    icon of calendar 2010-08-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Booth & Co, Coopers House, Ossett
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 83 - Director → ME
  • 7
    icon of address Lecale Cf, 50, Stranmillis Embankment, Belfast
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -33,077 GBP2019-08-31
    Officer
    icon of calendar 2014-09-09 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 218 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 16 Eastway Business Village, Olivers Place, Fulwood, Preston, Lancs, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 32 Mount Pleasant, Bilston, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -32,760 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 153 - Right to appoint or remove directors as a member of a firmOE
    IIF 153 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 153 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 153 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 153 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 153 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 153 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    BILSTON COMMUNITY COLLEGE TRUST LIMITED - 2017-06-05
    BCU UK TRUST LTD - 2023-12-12
    BCU UK TRUST (BILSTON COLLEGE UK) LTD - 2024-09-16
    BILSTON COLLEGE COMMUNITY TRUST UK LIMITED - 2020-12-08
    icon of address 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
    icon of calendar 2020-07-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 150 - Right to appoint or remove directors as a member of a firmOE
    IIF 150 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 150 - Right to appoint or remove directorsOE
  • 11
    icon of address 199 Ladymargret Road, Southall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,176 GBP2024-05-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 169 - Secretary → ME
  • 12
    icon of address 523-525 Green Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    842,550 GBP2016-07-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 8 Clober Road, Milngavie, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83,722 GBP2018-11-30
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 6-8 Dartford Road, Office 11, March, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 191 - Has significant influence or controlOE
  • 15
    icon of address 32 Mount Pleasant, Bilston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address 184 Mile End Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-10 ~ dissolved
    IIF 162 - Director → ME
    icon of calendar 2005-02-10 ~ dissolved
    IIF 142 - Secretary → ME
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,536 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 1 Kerrison Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ dissolved
    IIF 220 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 14 Duddon Walk, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 82 - Director → ME
  • 21
    icon of address Gresham House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address International House, 10 Churchill Way, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-04-20 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ now
    IIF 213 - Has significant influence or controlOE
  • 23
    icon of address 199 Lady Margaret Road, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    8,729 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 24 Fairley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -29,472 GBP2024-11-30
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 15 - Director → ME
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    108,012 GBP2024-09-29
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 98 - Director → ME
  • 26
    icon of address 24 Fairley Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 17 - Director → ME
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address 45 Eastcote Avenue, Greenford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 24 Fairley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 13 Bycroft Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 24 24 Fairley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 24 Fairley Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    196,911 GBP2023-11-30
    Officer
    icon of calendar 2012-11-16 ~ now
    IIF 13 - Director → ME
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Has significant influence or controlOE
  • 32
    icon of address Queensberry Care Home, Lauries Wynd, Sanquhar, Dumfriesshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,079,741 GBP2024-11-30
    Officer
    icon of calendar 2008-06-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-01-25 ~ now
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Has significant influence or controlOE
  • 33
    icon of address 24 Fairley Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 24 Fairley Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 4385, 15608289 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 24 Fairley Street Ibrox, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    426,678 GBP2024-11-30
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 11 - Director → ME
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Has significant influence or controlOE
  • 37
    icon of address 96 Cranford Lane, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 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
    icon of calendar 2015-01-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 161 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 161 - Ownership of shares – More than 50% but less than 75%OE
    IIF 161 - Right to appoint or remove directorsOE
  • 39
    icon of address 24 Fairley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 111 Villa Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,218 GBP2021-10-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 24 Fairley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -367,112 GBP2024-12-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    icon of address 24 Fairley Street, Ibrox, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    138,286 GBP2024-11-30
    Officer
    icon of calendar 2010-04-22 ~ now
    IIF 20 - Director → ME
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 66 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2016-04-22 ~ now
    IIF 141 - Has significant influence or control as a member of a firmOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 24 Fairley Street Ibrox, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,184,043 GBP2024-11-30
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 48 - Director → ME
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 44
    NORTH SOUTH ROM COM LIMITED - 2019-08-05
    MEHERE PRIVATE LIMITED - 2019-10-16
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,474 GBP2024-09-30
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 105 - Director → ME
  • 45
    icon of address 58 Wellington Place, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    14,630 GBP2024-03-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 46
    icon of address Flat 505 The Helm 4 Basin Approach, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Cambrian House 509-511 Cranbrook Road, Gants Hill, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 24 - Director → ME
  • 48
    icon of address 24 Fairley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    192,458 GBP2024-03-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 24 Fairley Street Ibrox, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 50
    MACNEWCO ONE HUNDRED LIMITED - 2003-10-16
    icon of address 24 Fairley Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    3,295,035 GBP2024-03-31
    Officer
    icon of calendar 2003-10-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Has significant influence or control as a member of a firmOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 8 Avenue Rouen, Scunthorpe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,128.54 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 24 Fairley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 5 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 24 Fairley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 1-3 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 19 - Director → ME
    IIF 133 - Director → ME
  • 58
    icon of address 3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-12-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,649 GBP2024-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 76 - Director → ME
    icon of calendar 2020-10-14 ~ now
    IIF 166 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 4385, 10722486: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 114 Cobham Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,429 GBP2017-10-31
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - Has significant influence or controlOE
  • 63
    icon of address 20 Freshwell Avenue, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of shares – More than 50% but less than 75%OE
    IIF 230 - Ownership of voting rights - More than 50% but less than 75%OE
  • 64
    ENTERPRISE CONNECTIONS LIMITED - 2017-06-15
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    190,094 GBP2020-10-31
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ dissolved
    IIF 228 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 228 - Ownership of shares – More than 50% but less than 75%OE
    IIF 228 - Right to appoint or remove directorsOE
  • 65
    icon of address Houldsworth Mill Business And Arts Centre, Houldsworth Street, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 344 Soho Road Soho Road, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 74 - Director → ME
  • 69
    icon of address 344 Soho Road, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 73 - Director → ME
  • 70
    icon of address 24 Fairley Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    467,005 GBP2025-01-31
    Officer
    icon of calendar 2004-08-13 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 136 - Has significant influence or controlOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Winnington House 2, Woodberry Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-21
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 175 - Director → ME
    icon of calendar 2015-02-24 ~ now
    IIF 164 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 176 - Director → ME
    icon of calendar 2011-09-19 ~ dissolved
    IIF 168 - Secretary → ME
  • 73
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 172 - Director → ME
    icon of calendar 2015-06-08 ~ dissolved
    IIF 163 - Secretary → ME
  • 74
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2025-02-28
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2016-12-09 ~ dissolved
    IIF 167 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 32 Mount Pleasant, Bilston, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of address Unit C Park Lane Industrial Estate Park Lane, Handsworth, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 1st Floor 366-372 Soho Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 45 - Director → ME
  • 79
    icon of address 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
    icon of calendar 2021-08-10 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 24 Fairley Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2007-05-04 ~ now
    IIF 12 - Director → ME
    IIF 128 - Director → ME
    icon of calendar 2007-05-04 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 81
    icon of address 96-98 Frances Street Frances Street, Newtownards, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -27,479 GBP2018-06-30
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 102 - Director → ME
  • 82
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-09 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2019-06-09 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 14 Duddon Walk, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    46,094 GBP2017-08-31
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 39 Stobart Terrace, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
  • 87
    icon of address C/o, David Rubin & Partners Llp, 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-24 ~ dissolved
    IIF 90 - Director → ME
  • 88
    icon of address Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    152,636 GBP2020-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 24 Fairley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-11-28 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 140 - Ownership of shares – More than 50% but less than 75%OE
  • 90
    icon of address 114 Cobham Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,910 GBP2023-10-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 145 - Has significant influence or controlOE
  • 91
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2021-10-18 ~ dissolved
    IIF 165 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address 92 Green Lane, Great Barr, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -7,710 GBP2024-06-30
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address 50 West Avenue, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    WS EDU & LEGAL SEVICES LTD - 2019-02-04
    icon of address 32 Mount Pleasant, Bilston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 95
    Company number 07043187
    Non-active corporate
    Officer
    icon of calendar 2009-10-15 ~ now
    IIF 173 - Director → ME
Ceased 24
  • 1
    icon of address 2 Little Victoria Street, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ 2018-02-22
    IIF 100 - Director → ME
  • 2
    icon of address 140 Dunstable Road, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    461,321 GBP2024-05-31
    Officer
    icon of calendar 2016-04-13 ~ 2018-10-11
    IIF 86 - Director → ME
  • 3
    BCU LEGAL (WS LEGAL) LTD - 2023-07-19
    icon of address 372 Soho Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,212 GBP2023-11-30
    Officer
    icon of calendar 2022-11-02 ~ 2023-07-19
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ 2023-07-19
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BILSTON COMMUNITY COLLEGE TRUST LIMITED - 2017-06-05
    BCU UK TRUST LTD - 2023-12-12
    BCU UK TRUST (BILSTON COLLEGE UK) LTD - 2024-09-16
    BILSTON COLLEGE COMMUNITY TRUST UK LIMITED - 2020-12-08
    icon of address 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
    icon of calendar 2011-12-06 ~ 2012-12-05
    IIF 43 - Director → ME
  • 5
    icon of address 1st Floor Heath Aid House, Marlborough Hill, Harrow, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-11-05 ~ 2013-01-05
    IIF 36 - Director → ME
  • 6
    icon of address Unit 1 Tudorleaf Business Centre, Fountayne Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,128 GBP2020-02-29
    Officer
    icon of calendar 2020-10-01 ~ 2021-09-14
    IIF 44 - Director → ME
    icon of calendar 2019-02-06 ~ 2020-07-07
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2021-09-13
    IIF 158 - Right to appoint or remove directors as a member of a firm OE
    IIF 158 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 158 - Right to appoint or remove directors OE
    icon of calendar 2019-02-06 ~ 2020-06-24
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,536 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ 2023-04-25
    IIF 171 - Director → ME
  • 8
    icon of address 560 Dumbarton Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-29 ~ 2011-02-28
    IIF 1 - 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
    icon of address 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
    icon of calendar 2017-09-19 ~ 2021-10-13
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ 2021-10-13
    IIF 157 - Right to appoint or remove directors as a member of a firm OE
    IIF 157 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 157 - Right to appoint or remove directors OE
  • 10
    icon of address Bute House, Barrhill Road, Cumnock, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    564,097 GBP2023-11-30
    Officer
    icon of calendar 2019-01-03 ~ 2019-11-22
    IIF 7 - Director → ME
    icon of calendar 2019-11-29 ~ 2024-09-18
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ 2019-11-22
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-22 ~ 2024-09-18
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Queensberry Care Home, Lauries Wynd, Sanquhar, Dumfriesshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,079,741 GBP2024-11-30
    Officer
    icon of calendar 2008-06-19 ~ 2020-02-03
    IIF 134 - Director → ME
  • 12
    icon of address 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
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-01
    IIF 160 - Ownership of shares – 75% or more OE
  • 13
    icon of address 52-a Adi Shankaracharya Marg, Opp Powai Lake, Powai, 400072, India
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-15 ~ 2011-03-20
    IIF 115 - Director → ME
  • 14
    TRINETRA LTD - 2022-02-22
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -119,167 GBP2021-12-31
    Officer
    icon of calendar 2020-02-04 ~ 2022-01-31
    IIF 97 - Director → ME
  • 15
    BANNERPRIME LIMITED - 2007-09-05
    icon of address Moore & Co, 65 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-29 ~ 2010-01-20
    IIF 9 - Director → ME
    IIF 125 - Director → ME
  • 16
    icon of address 1-3 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-30 ~ 2010-01-29
    IIF 18 - Director → ME
    icon of calendar 2007-08-30 ~ 2007-08-30
    IIF 27 - Director → ME
    icon of calendar 2007-08-30 ~ 2010-01-29
    IIF 75 - Secretary → ME
    IIF 95 - Secretary → ME
  • 17
    MDAVIS&PROSPECTCONSUTANTS LIMITED - 2020-05-18
    VKUMAR&CO LTD - 2020-01-30
    icon of address Fellows Park Cottage, 1 Wallows Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2020-01-30
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2020-01-30
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 18
    icon of address Houldsworth Mill Business And Arts Centre, Houldsworth Street, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-07-10 ~ 2014-07-18
    IIF 96 - Director → ME
  • 19
    icon of address Unit C Park Lane Industrial Estate Park Lane, Handsworth, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-11-02 ~ 2025-07-01
    IIF 84 - Director → ME
  • 20
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate
    Current Assets (Company account)
    1,736 GBP2016-01-31
    Officer
    icon of calendar 2015-01-14 ~ 2017-04-15
    IIF 104 - Director → ME
  • 21
    icon of address 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
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Ownership of shares – 75% or more OE
  • 22
    icon of address 24 Fairley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ 2024-07-20
    IIF 29 - Director → ME
  • 23
    icon of address Wilkes Green Junior School, Antrobus Road, Birmingham, West Midlands
    Dissolved Corporate (10 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2013-03-01 ~ 2017-09-01
    IIF 78 - Director → ME
  • 24
    WS LEGAL & CO LTD - 2019-07-10
    icon of address 344 Soho Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    538 GBP2017-12-31
    Officer
    icon of calendar 2015-12-11 ~ 2019-07-09
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ 2019-07-09
    IIF 156 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 156 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 156 - Ownership of shares – More than 50% but less than 75% 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 26 August 2025 and licensed under the Open Government Licence v3.0.