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

Yadav, Ajay

    Related profiles found in government register
  • Yadav, Ajay

    Registered addresses and corresponding companies
    • icon of address 31 Horse Fair, Birmingham, B1 1DD, England

      IIF 1
    • icon of address 40, Guild Street, London, EC4N 8LD, United Kingdom

      IIF 2
    • icon of address 6a, Little London, Deanshanger, Milton Keynes, MK19 6HT, United Kingdom

      IIF 3
  • Yadav, Ajay
    born in April 1980

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Business Centre, Thamesgate House, 33-41 Victoria Avenue, Southend-on-sea, Essex, SS2 6DF, England

      IIF 4
  • Yadav, Ajay
    Indian company director born in July 1972

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 5
  • Yadav, Ajay
    Indian business person born in June 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 6
  • Yadav, Ajay
    Indian director born in June 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 7
  • Yadav, Ajay
    Indian director born in June 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 8
    • icon of address 101, Virat Enclave, Nagpur, 440036, India

      IIF 9
  • Ajay Yadav
    Indian born in June 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 10
  • Ajay Yadav
    Indian born in June 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 11
  • Yadav, Ajay
    Indian proprietor born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 359a, Green Lanes, London, N13 4TY, United Kingdom

      IIF 12
  • Yadav, Ajay
    Indian self employed born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Horse Fair, Birmingham, B1 1DD, England

      IIF 13
    • icon of address 6a, Little London, Deanshanger, Milton Keynes, MK19 6HT, United Kingdom

      IIF 14
    • icon of address 109, St Maurices Road, Priestweston, SY15 1BZ, Wales

      IIF 15
  • Yadav, Ajay
    Indian self employed born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Guild Street, London, EC4N 8LD, United Kingdom

      IIF 16
  • Mr Ajay Yadav
    Indian born in June 1978

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 17
  • Mr Ajay Yadav
    Indian born in June 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 101, Virat Enclave, Nagpur, 440036, India

      IIF 18
  • Yadav, Ajay
    British self employed born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Ajay Yadav
    Indian born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Little London, Deanshanger, Milton Keynes, MK19 6HT, United Kingdom

      IIF 20
    • icon of address 109, St Maurices Road, Priestweston, SY15 1BZ, Wales

      IIF 21
  • Ajay Yadav
    Indian born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Guild Street, London, EC4N 8LD, United Kingdom

      IIF 22
  • Mr Ajay Yadav
    Indian born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Horse Fair, Birmingham, B1 1DD, England

      IIF 23
  • Mr Ajay Yadav
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address First Floor Offices, Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 6a Little London, Deanshanger, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-08 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2020-01-08 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or controlOE
  • 6
    icon of address 109 St Maurices Road, Priestweston, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2020-01-05 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2020-01-05 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-05 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Has significant influence or controlOE
    icon of calendar 2020-01-10 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or controlOE
  • 7
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    icon of address 21 Elmcroft Crescent, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 31 Horse Fair, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2020-01-22 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 23 - Has significant influence or controlOE
Ceased 2
  • 1
    icon of address 2 Frederick Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-08 ~ 2021-08-13
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ 2021-08-13
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    FMSA MIDAS 2 PARTNERSHIP LLP - 2022-12-01
    icon of address Skyline Plaza Business Centre Skyline Plaza, 45 Victoria Avenue, Southend On Sea, Essex, United Kingdom
    Active Corporate (34 parents)
    Officer
    icon of calendar 2017-06-23 ~ 2018-07-01
    IIF 4 - LLP Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.