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

Jayanarayan, Mahesh

    Related profiles found in government register
  • Jayanarayan, Mahesh

    Registered addresses and corresponding companies
    • icon of address 28, Chamberlayne Road, London, NW10 3JD, England

      IIF 1
    • icon of address Unit 6, Shaftesbury Centre, 85 Barlby Road, London, W10 6AZ, United Kingdom

      IIF 2
    • icon of address Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY, England

      IIF 3 IIF 4
  • Jayanarayan, Mahesh Kumar

    Registered addresses and corresponding companies
    • icon of address The Blenheim Court Business Centre, Office 8 Orchard Suite, Peppercorn Close, Peterborough, PE1 2DU, England

      IIF 5
  • Jayanarayan, Mahesh Kumar
    British

    Registered addresses and corresponding companies
    • icon of address 157 Oxford Gardens, London, W10 6NE

      IIF 6
  • Kumar Jayanarayan, Mahesh
    British business consultant born in January 1952

    Registered addresses and corresponding companies
    • icon of address 157 Oxford Gardens, London, W10 6NE

      IIF 7
  • Kumar, Mahesh
    British consultant born in January 1952

    Registered addresses and corresponding companies
    • icon of address 157 Oxford Gardens, London, W10 6NE

      IIF 8
  • Jayanarayan, Mahesh Kumar
    British business consultant born in January 1952

    Resident in England

    Registered addresses and corresponding companies
  • Jayanarayan, Mahesh Kumar
    British company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Tavistock House, Woodham Lane, New Haw, Surrey, KT15 3PB, England

      IIF 21
  • Jayanarayan, Mahesh Kumar
    British consultant born in January 1952

    Resident in England

    Registered addresses and corresponding companies
  • Jayanarayan, Mahesh Kumar
    British business consultant born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jayanarayan, Mahesh Kumar
    British consultant born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jayanarayan, Mahesh Kumar
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Rutherford Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TU, United Kingdom

      IIF 49
  • Jayanarayan, Mahesh Kumar
    British finance director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 86-90, 3rd Floor 86-90, Paul Street London, London, EC2A 4NE, England

      IIF 50
  • Mr Mahesh Kumar Jayanarayan
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY, England

      IIF 51 IIF 52
    • icon of address Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY, United Kingdom

      IIF 53
  • Mahesh Kumar Jayanarayan
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Priory Gardens, Wembley, Middlesex, HA0 2QG, United Kingdom

      IIF 54
  • Mr Mahesh Kumar Jayanarayan
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 32
  • 1
    AWS MANAGEMENT SERVICES LIMITED - 2017-01-23
    UMEX LIFE LIMITED - 2015-04-23
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -116,541 GBP2017-07-31
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 2
    UMEX CAPITAL MARKETS GROUP LIMITED - 2015-08-08
    UMEX CAPITAL MARKETS GROUP PLC - 2011-06-09
    SHARIA CAPITAL MARKETS GROUP PLC - 2010-07-08
    PRIMAHALAL PLC - 2010-03-16
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    57,595 GBP2017-12-31
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2014-04-28 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    BERGSTROM ASSOCIATES LIMITED - 2019-08-12
    MBA HEADSTART LIMITED - 2014-08-22
    HALAL INTERNATIONAL LEATHER CERTIFICATION LIMITED - 2009-02-20
    BERGSTROM CMG ASSOCIATES LIMITED - 2020-09-29
    HALAL INTERNATIONAL CERTIFICATION LTD - 2012-07-06
    UMEX ACADEMY LIMITED - 2016-04-18
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -37,203 GBP2021-12-31
    Officer
    icon of calendar 2008-10-08 ~ dissolved
    IIF 44 - Director → ME
  • 4
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    59,755 GBP2023-01-31
    Officer
    icon of calendar 2020-04-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 28 Chamberlayne Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 30 - Director → ME
  • 6
    DOOR DROP SERVICES LIMITED - 2015-09-03
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,167 GBP2017-08-31
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 29 - Director → ME
  • 7
    DOOR DROP LOGISTICS LIMITED - 2015-08-18
    UMEX SECURITIES AND FINANCE LIMITED - 2015-07-14
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21,366 GBP2016-12-31
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 39 - Director → ME
  • 8
    EFM INVESTMENT ASSET MANAGEMENT LTD - 2012-02-22
    icon of address Umex Securities, Unit 6 Shaftesbury Centre, 85 Barlby Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 16 - Director → ME
  • 9
    DOOR DROP PHARMA LIMITED - 2015-10-27
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,483,292 GBP2023-12-31
    Officer
    icon of calendar 2015-07-22 ~ now
    IIF 28 - Director → ME
  • 10
    PROCABY LIMITED - 2016-02-16
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,548 GBP2018-06-30
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    BERGSTROM ASSET MANAGEMENT LIMITED - 2012-10-03
    UA FOODS LIMITED - 2012-02-29
    icon of address Umex Securities, Unit 6 Shaftesbury Centre, 85 Barlby Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-20 ~ dissolved
    IIF 23 - Director → ME
  • 12
    FESTIVAL GLOBAL FINANCIAL SERVICES LIMITED - 2015-10-08
    FESTIVAL FINANCIAL SERVICES UK LIMITED - 2012-08-01
    HALAL INDUSTRIAL PARKS LIMITED - 2011-03-23
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,740 GBP2017-12-30
    Officer
    icon of calendar 2009-06-08 ~ dissolved
    IIF 42 - Director → ME
  • 13
    UMEX MARKETING SERVICES LIMITED - 2012-02-29
    HALAL TRAVEL & TOURISM LIMITED - 2011-04-14
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,779 GBP2017-12-31
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 14
    GLOBAL SKY CAST LIMITED - 2005-06-27
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -80,216 GBP2016-12-31
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 32 - Director → ME
  • 15
    HALAL INDUSTRIES GROUP LIMITED - 2015-10-19
    HALAL INDUSTRIES GROUP PLC - 2011-05-05
    icon of address 28 Chamberlayne Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2009-11-18 ~ dissolved
    IIF 1 - Secretary → ME
  • 16
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
  • 17
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,616 GBP2018-06-30
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 26 - Director → ME
  • 18
    WEAR IT DESIGN LIMITED - 2008-10-03
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 15 - Director → ME
  • 19
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -400 GBP2016-12-31
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Wentwood House, Langstone Business Village, Newport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    DOORSTEP MANAGEMENT SERVICES LIMITED - 2016-02-04
    HALAL ORGANIC AGRO FARMS LIMITED - 2015-11-04
    HALAL ENTERPRISES LIMITED - 2010-09-02
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,519 GBP2018-03-31
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    ON DEMAND GROUP LIMITED - 2016-02-17
    UMEX SECURITIES GROUP LIMITED - 2015-07-17
    UMEX SECURITIES GROUP PLC - 2012-01-06
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    240,634 GBP2017-12-31
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2010-12-31 ~ dissolved
    IIF 4 - Secretary → ME
  • 23
    HD2 LIMITED - 2012-02-15
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,302 GBP2017-12-31
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 38 - Director → ME
  • 24
    UMEX UNION LIMITED - 2015-06-05
    SHARIA UMMAH SECURITIES INFORMATION EXCHANGE LIMITED - 2013-04-24
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
  • 25
    icon of address 1 Great Cumberland Place, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-12-30 ~ dissolved
    IIF 22 - Director → ME
  • 26
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -30,779 GBP2023-08-31
    Officer
    icon of calendar 2014-08-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Has significant influence or controlOE
  • 27
    TIME MEDIUM ACQUISITIONS LIMITED - 2008-11-25
    WARNFORD 6 LIMITED - 2007-11-13
    icon of address 1 Great Cumberland Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 25 - Director → ME
  • 28
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2017-05-31
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 34 - Director → ME
  • 29
    UMEX FUND MANAGEMENT SERVICES LIMITED - 2015-04-10
    UMEX EQUITY FUND LIMITED - 2010-12-23
    HALAL INDUSTRIES PRIVATE EQUITY FUND LIMITED - 2010-12-16
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,412 GBP2016-12-31
    Officer
    icon of calendar 2008-10-08 ~ dissolved
    IIF 43 - Director → ME
  • 30
    SHARIA RECRUITMENT AND MANAGEMENT SERVICES LIMITED - 2010-10-19
    HALAL RECRUITMENT AND MANAGEMENT SERVICES LIMITED - 2010-04-26
    HALAL MANAGEMENT SERVICES LIMITED - 2010-02-26
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -135,606 GBP2016-12-31
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    IIF 46 - Director → ME
  • 31
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-08 ~ dissolved
    IIF 19 - Director → ME
  • 32
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-08 ~ dissolved
    IIF 18 - Director → ME
Ceased 13
  • 1
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-29 ~ 2016-11-17
    IIF 5 - Secretary → ME
  • 2
    icon of address 3rd Floor 86-90 3rd Floor 86-90, Paul Street London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-17 ~ 2024-06-15
    IIF 50 - Director → ME
  • 3
    icon of address 157 Oxford Gardens, London, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-15 ~ 2006-07-07
    IIF 10 - Director → ME
    icon of calendar 1997-11-12 ~ 2000-03-01
    IIF 6 - Secretary → ME
  • 4
    icon of address Tavistock House Woodham Lane, New Haw, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,403 GBP2021-11-30
    Officer
    icon of calendar 2020-04-14 ~ 2021-11-25
    IIF 21 - Director → ME
  • 5
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-16 ~ 2017-03-07
    IIF 49 - Director → ME
  • 6
    UMEX TRADE BRIDGE PLC - 2014-10-07
    UMEX TRADEBRIDGE PLC - 2014-02-14
    icon of address 80 Freshfield Bank, Forest Row, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2014-10-30
    IIF 17 - Director → ME
    icon of calendar 2014-05-23 ~ 2014-10-30
    IIF 2 - Secretary → ME
  • 7
    GLOBAL SKY CAST LIMITED - 2005-06-27
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -80,216 GBP2016-12-31
    Officer
    icon of calendar 2004-09-24 ~ 2006-07-07
    IIF 11 - Director → ME
  • 8
    WEAR IT DESIGN LIMITED - 2008-10-03
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-26 ~ 2010-03-31
    IIF 24 - Director → ME
  • 9
    icon of address Wentwood House, Langstone Business Village, Newport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    icon of calendar 2017-07-31 ~ 2017-11-02
    IIF 31 - Director → ME
  • 10
    icon of address Silkstead, Orchehill Avenue, Gerrards Cross, Buckinghamshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1998-04-28 ~ 1998-08-20
    IIF 8 - Director → ME
  • 11
    TIME MEDIUM ENTERPRISES LIMITED - 2008-08-07
    GROVEBELLE LTD - 2005-06-08
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-15 ~ 2010-03-05
    IIF 14 - Director → ME
  • 12
    SISP TECHNOLOGY LIMITED - 2004-07-12
    icon of address 195 The Vale, Acton, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-07-15 ~ 2005-02-07
    IIF 12 - Director → ME
    icon of calendar 2005-06-30 ~ 2006-07-03
    IIF 7 - Director → ME
  • 13
    icon of address 1 Harley Street, London, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,561 GBP2019-12-31
    Officer
    icon of calendar 2016-02-23 ~ 2017-08-23
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.