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

Dr. Ajay Kumar

    Related profiles found in government register
  • Dr. Ajay Kumar
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23 Portugal Place, 23 Portugal Place, Cambridge, CB5 8AF, United Kingdom

      IIF 1
    • 23, Portugal Place, Cambridge, CB5 8AF, United Kingdom

      IIF 2 IIF 3
    • 23 Portugal Place, Cambridge, Cambridgeshire, CB5 8AF, England

      IIF 4
    • Reston, Huntingdon Road, Girton, Cambridge, CB3 0LH, England

      IIF 5
  • Dr Ajay Kumar
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23 Portugal Place, Cambridge, Cambridgeshire, CB5 8AF, England

      IIF 6
  • Mr Ajay Kumar
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 213, Buxton Road, Macclesfield, SK10 1NB, England

      IIF 7
    • Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 8
  • Mr Ajay Kumar
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Somerville Court, Banbury Business Park, Adderbury, Oxfordshire, OX17 3SN, United Kingdom

      IIF 9 IIF 10
    • Faveo House, 2 Somerville Court, Banbury Business Park, Banbury, Oxfordshire, OX17 3SN, United Kingdom

      IIF 11
    • 2, Foxdown Close, Kidlington, Oxfordshire, OX5 2YE, England

      IIF 12
    • Monkswell, Little Baldon, Oxford, OX44 9PU, England

      IIF 13
  • Mr Ajay Kumar
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kirby Road, Winson Green, Birmingham, West Midlands, B19 4RG, United Kingdom

      IIF 14
  • Mr Ajay Kumar
    British born in July 1989

    Resident in England

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

      IIF 15
    • 261, Farnham Road, Slough, SL2 1HA, England

      IIF 16 IIF 17
  • Mr Ajay Kumar
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 71, Prince Regent Lane, Plaistow, London, E13 8RW, England

      IIF 18
  • Ajay Kumar
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 19
  • Mr Ajay Kumar
    British born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 54 Cowgate, Kirkintilloch, Glasgow, G66 1HN

      IIF 20
  • Mr Ajay Kumar
    British born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 92, Woodville Street, Glasgow, G51 2RG, Scotland

      IIF 21
    • 92, Woodville Street, Glasgow, G51 2RG, United Kingdom

      IIF 22 IIF 23
  • Mr Ajay Kumar
    British born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28-30, Millgate, Arbroath, DD11 1NW, Scotland

      IIF 24
  • Mr Ajay Kumar
    Indian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH

      IIF 25
  • Kumar, Ajay
    British chef born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 213, Buxton Road, Macclesfield, SK10 1NB, England

      IIF 26
    • Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 27
  • Kumar, Ajay
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 64 Great Hampton Street, Hockley, Birmingham, West Midlands, B18 6EL, United Kingdom

      IIF 28 IIF 29
  • Kumar, Ajay, Dr
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23, Portugal Place, Cambridge, CB5 8AF, United Kingdom

      IIF 30
  • Kumar, Ajay, Dr
    British doctor born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23 Portugal Place, 23 Portugal Place, Cambridge, CB5 8AF, United Kingdom

      IIF 31
    • 23, Portugal Place, Cambridge, CB5 8AF, United Kingdom

      IIF 32
    • Reston, Huntingdon Road, Girton, Cambridge, CB3 0LH, England

      IIF 33
    • Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 34
  • Kumar, Ajay, Dr
    British none born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Reston, Huntingdon Road, Cambridge, Cambridgeshire, CB3 0LH

      IIF 35
  • Mr Ajay Kumar
    Indian born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 101, Weoley Castle Road, Birmingham, B29 5QD, England

      IIF 36
  • Kumar, Ajay
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 37
    • 18, The Ropewalk, Nottingham, NG1 5DT, United Kingdom

      IIF 38
  • Kumar, Ajay
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Faveo House, 2 Somerville Court, Banbury Business Park, Banbury, Oxfordshire, OX17 3SN, United Kingdom

      IIF 39
  • Kumar, Ajay
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Somerville Court, Banbury Business Park, Adderbury, Oxfordshire, OX17 3SN, United Kingdom

      IIF 40 IIF 41 IIF 42
    • 2, Foxdown Close, Kidlington, Oxfordshire, OX5 2YE, England

      IIF 43
  • Kumar, Ajay
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kirby Road, Winson Green, Birmingham, West Midlands, B19 4RG, United Kingdom

      IIF 44
  • Kumar, Ajay
    British business person born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 261, Farnham Road, Slough, SL2 1HA, England

      IIF 45
  • Kumar, Ajay
    British director born in July 1989

    Resident in England

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

      IIF 46
  • Kumar, Ajay
    British hair stylist born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 261, Farnham Road, Slough, SL2 1HA, England

      IIF 47
  • Kumar, Ajay
    British estate agent born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 129, Parkinson Drive, Chelmsford, Essex, CM1 3GW, United Kingdom

      IIF 48
    • 853a, Honeypot Lane, Stanmore, Middlesex, HA7 1AR, United Kingdom

      IIF 49
  • Kumar, Ajay
    British wholesaler born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 129, Parkinson Drive, Chelmsford, CM1 3GW, United Kingdom

      IIF 50
  • Mr Ajay Kumar
    Indian born in April 1984

    Resident in India

    Registered addresses and corresponding companies
    • 178c, Slade Road, Birmingham, West Midlands, B23 7RJ, England

      IIF 51
  • Mr Ajay Kumar
    Indian born in April 1986

    Resident in India

    Registered addresses and corresponding companies
    • Unit D, Marlow Road, Leicester, LE32BQ, United Kingdom

      IIF 52
  • Mr Ajay Kumar
    Indian born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8-10, Dundas Street, Bonnyrigg, EH19 3AS, Scotland

      IIF 53
  • Dr Ajay Kumar
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Brandville Road, West Drayton, UB7 9DB, United Kingdom

      IIF 54
  • Mr Ajay Kumar
    Indian born in April 1975

    Resident in India

    Registered addresses and corresponding companies
    • Clarendon House Suite 44, 125 Shenley Road, Borehamwood, Hertfordshire, WD6 1AG, England

      IIF 55
  • Mr Ajay Kumar
    Indian born in September 1983

    Resident in India

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 56
  • Mr Ajay Kumar
    British born in June 1984

    Resident in United Kingdom

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

      IIF 57
  • Mr Ajay Kumar
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, St Peters Path, Glasgow, G4 9YH, Scotland

      IIF 58
    • 92, Woodville Street, Glasgow, G512RG, Scotland

      IIF 59
  • Mr Ajay Kumar
    Indian born in March 1989

    Resident in India

    Registered addresses and corresponding companies
    • 167 Union Street, Oldham, Oldham, OL1 1TD, United Kingdom

      IIF 60
  • Mr Ajay Kumar
    Indian born in October 1975

    Resident in India

    Registered addresses and corresponding companies
    • 134, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 61
  • Mr Ajay Kumar
    Indian born in January 1977

    Resident in India

    Registered addresses and corresponding companies
    • 21, Leapingwell Lane, Buckingham, MK18 3LU, United Kingdom

      IIF 62
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 63
  • Mr Ajay Kumar
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 64
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 66
  • Mr Ajay Kumar
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kynance, Hollybush Lane, Denham, Uxbridge, UB9 4HH, United Kingdom

      IIF 67
  • Mr Ajay Kumar
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62a, Botanic Avenue, Belfast, Antrim, BT7 1JR, United Kingdom

      IIF 68
  • Mr Ajay Kumar
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hume Street, Montrose, DD10 8JD, Scotland

      IIF 69
  • Mr Ajay Kumar
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71a, Prince Regent Lane, London, E13 8RW, United Kingdom

      IIF 70
  • Mr Ajay Kumar
    Indian born in December 1990

    Resident in India

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N3AX, England

      IIF 71
  • Mr Ajay Kumar
    Indian born in June 1990

    Resident in India

    Registered addresses and corresponding companies
    • 15228034 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
  • Mr Ajay Kumar
    Indian born in May 1992

    Resident in India

    Registered addresses and corresponding companies
    • 2, Bishops Park, Thorntonhall, Glasgow, South Lanarkshire, G74 5AF, United Kingdom

      IIF 73
  • Mr Ajay Kumar
    Indian born in August 1992

    Resident in India

    Registered addresses and corresponding companies
    • 370, Strone Road, London, E12 6TN, England

      IIF 74
  • Mr Ajay Kumar
    Indian born in August 1995

    Resident in India

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

      IIF 75
  • Mr Ajay Kumar
    Indian born in August 1996

    Resident in India

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

      IIF 76
  • Mr Ajay Kumar
    Indian born in December 1997

    Resident in India

    Registered addresses and corresponding companies
    • Mulberry House, First Floor Offices, Bromsgrove, B60 3DX, United Kingdom

      IIF 77
  • Ajay Kumar
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, The Ropewalk, Nottingham, NG1 5DT, United Kingdom

      IIF 78
  • Ajay Kumar
    Indian born in January 1989

    Resident in India

    Registered addresses and corresponding companies
    • 43, Mallhni,shankarpur, Basti, Uttar Pradesh, 272129, India

      IIF 79
  • Kumar, Ajay
    British business born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 92, Woodville Street, Glasgow, G51 2RG, United Kingdom

      IIF 80
  • Kumar, Ajay
    British company director born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 92, Woodville Street, Glasgow, G51 2RG, Scotland

      IIF 81
  • Kumar, Ajay
    British director born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 92, Woodville Street, Glasgow, G51 2RG, United Kingdom

      IIF 82
  • Mr Ajay Kumar
    Indian born in June 2001

    Resident in India

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

      IIF 83
  • Ajay Kumar
    Indian born in August 1996

    Resident in India

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

      IIF 84
  • Ajay Kumar
    Indian born in December 1997

    Resident in India

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 85
  • Kumar, Ajay
    British company director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 126, Castle Street, Forfar, Angus, DD8 3HS, Scotland

      IIF 86
  • Kumar, Ajay
    British director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28-30, Millgate, Arbroath, Angus, DD11 1NW, Scotland

      IIF 87
    • 10, Hume Street, Montrose, DD10 8JD, Scotland

      IIF 88
    • 8-10, Hume Street, Montrose, DD10 8JD, Scotland

      IIF 89
  • Kumar, Ajay
    Indian it consultant born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4 Darrington Road, Borehamwood, WD6 4LL, England

      IIF 90
  • Mr Ajay Kumar
    Indian born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28a, Goodmayes Avenue, Ilford, IG3 8TW, United Kingdom

      IIF 91
  • Kumar, Ajay
    Indian doctor born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2, Walcot Square, London, SE11 4TZ, England

      IIF 92
  • Kumar, Ajay
    Indian director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 101, Weoley Castle Road, Birmingham, B29 5QD, England

      IIF 93
  • Ajay Kumar
    Indian born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Hughes Drive, Houlton, Rugby, CV23 1AF, England

      IIF 94
  • Bandlamudi, Ajay Kumar
    Indian business consultant born in March 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 95
  • Bandlamudi, Ajay Kumar
    Indian businessman born in March 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH

      IIF 96
  • Bandlamudi, Ajay Kumar
    Indian director born in March 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Glenview, Kirkintilloch, Glasgow, G66 1PG, Scotland

      IIF 97
  • Kumar, Ajay
    British manager born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Cowgate, Kirkintilloch, Glasgow, G66 1HN

      IIF 98
  • Kumar, Ajay
    Indian director born in February 1984

    Resident in India

    Registered addresses and corresponding companies
    • 5th Floor, 52-54 Gracechurch Street, London, EC3V 0EH, United Kingdom

      IIF 99
  • Kumar, Ajay
    Indian director born in April 1984

    Resident in India

    Registered addresses and corresponding companies
    • 178c, Slade Road, Birmingham, West Midlands, B23 7RJ, England

      IIF 100
    • 306a Nash House, The Collective, Old Oak Lane, London, NW10 6DG, United Kingdom

      IIF 101
  • Kumar, Ajay
    Indian director born in April 1986

    Resident in India

    Registered addresses and corresponding companies
    • Unit D, Marlow Road, Leicester, LE3 2BQ, United Kingdom

      IIF 102
  • Kumar, Ajay
    Indian manager born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8-10, Dundas Street, Bonnyrigg, Midlothian, EH19 3AS, Scotland

      IIF 103
  • Kumar, Ajay
    Indian newsagent born in September 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Dalhousie Place, Bonnyrigg, Midlothian, EH19 2LN

      IIF 104
  • Mr Ajay Bandlamudi
    Indian born in March 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH

      IIF 105
  • Kumar, Ajay
    Indian it consultant born in April 1975

    Resident in India

    Registered addresses and corresponding companies
    • Clarendon House Suite 44, 125 Shenley Road, Borehamwood, Hertfordshire, WD6 1AG, England

      IIF 106
  • Kumar, Ajay
    British business analyst born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 220a, Great West Road, Hounslow, Middlesex, TW5 9AW, United Kingdom

      IIF 107
  • Kumar, Ajay
    Indian health instructor born in May 1982

    Resident in India

    Registered addresses and corresponding companies
    • 2, Bishops Park, Thorntonhall, Glasgow, South Lanarkshire, G74 5AF, United Kingdom

      IIF 108
  • Kumar, Ajay
    Indian director born in September 1983

    Resident in India

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 109
  • Kumar, Ajay
    Indian businessman born in April 1984

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Office N. 11, 5 Indescon Square, London, E14 9DQ, England

      IIF 110
  • Kumar, Ajay
    Indian chairman born in April 1984

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Office 11, 5 Indescon Square, London, E14 9DQ, England

      IIF 111
    • Office N. 11, 5 Indescon Square, London, E14 9DQ, England

      IIF 112
  • Kumar, Ajay
    Indian financial director born in April 1984

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 903, 15 Indescon Square, London, E14 9EZ

      IIF 113
    • Office N. 11, 5 Indescon Square, London, E14 9DQ, England

      IIF 114
  • Kumar, Ajay
    British director born in June 1984

    Resident in United Kingdom

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

      IIF 115
  • Kumar, Ajay
    British solutions consultant born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Hughes Drive, Houlton, Rugby, CV23 1AF, England

      IIF 116
  • Kumar, Ajay
    British business born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Woodville Street, Glasgow, G51 2RG, Scotland

      IIF 117
  • Kumar, Ajay
    British manager born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, St Peters Path, Glasgow, G4 9YH, Scotland

      IIF 118
  • Kumar, Ajay
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Kerrs Wynd, Musselburgh, EH21 7RA, United Kingdom

      IIF 119
  • Kumar, Ajay
    Indian businessman born in January 1987

    Resident in India

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

      IIF 120
  • Kumar, Ajay
    Indian business born in July 1987

    Resident in India

    Registered addresses and corresponding companies
    • Ajay 9971833877, 19k, Pocket2, Mayur Vihar, Phase 3, Delhi, India, 110096, India

      IIF 121
  • Kumar, Ajay
    Indian director born in January 1989

    Resident in India

    Registered addresses and corresponding companies
    • 43, Mallhni,shankarpur, Basti, Uttar Pradesh, 272129, India

      IIF 122
  • Kumar, Ajay
    Indian self employed born in March 1989

    Resident in India

    Registered addresses and corresponding companies
    • 167 Union Street, Oldham, Oldham, OL1 1TD, United Kingdom

      IIF 123
  • Kumar, Ajay
    Indian company director born in October 1960

    Resident in India

    Registered addresses and corresponding companies
    • Po Box 1807, Po Box 1807, Southampton, SO15 9GU, United Kingdom

      IIF 124
  • Kumar, Ajay
    Indian non-executive director born in May 1969

    Resident in India

    Registered addresses and corresponding companies
    • 19th Floor, Corporate Centre, Nariman Point, Mumbai, Mumbai 4000021, India

      IIF 125
  • Kumar, Ajay
    Indian business born in November 1974

    Resident in India

    Registered addresses and corresponding companies
    • A-10, Shalimar Apartment, 88-90 Hatton Garden, District South New Delhi (india), New Delhi, 110049, India

      IIF 126 IIF 127 IIF 128
    • A-10, Shalimar Apartment, 88-90 Hatton Garden, District South New Delhi (india), New Delhi South Extention Part Ii, 110049, India

      IIF 129
    • 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, England

      IIF 130
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 131
    • 5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN, United Kingdom

      IIF 132
  • Kumar, Ajay
    Indian company director born in October 1975

    Resident in India

    Registered addresses and corresponding companies
    • 134, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 133
  • Kumar, Ajay
    Indian director born in January 1977

    Resident in India

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

      IIF 134
  • Kumar, Ajay
    Indian self employed born in January 1977

    Resident in India

    Registered addresses and corresponding companies
    • 21, Leapingwell Lane, Winslow Bucks, Buckingham, MK18 3LU, United Kingdom

      IIF 135
  • Kumar, Ajay
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 136
  • Kumar, Ajay
    British managing director born in December 1977

    Resident in United Kingdom

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

      IIF 137
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 138
  • Kumar, Ajay
    British self employed born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Grove Avenue, Handsworth, Birmingham, B21 9EX, United Kingdom

      IIF 139
  • Kumar, Ajay
    British doctor born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kynance, Hollybush Lane, Denham, Uxbridge, UB9 4HH, United Kingdom

      IIF 140
  • Kumar, Ajay
    British restaurant owner born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62a, Botanic Avenue, Belfast, Antrim, BT7 1JR, United Kingdom

      IIF 141
  • Kumar, Ajay
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71a, Prince Regent Lane, Plaistow, London, E13 8RW, United Kingdom

      IIF 142
  • Kumar, Ajay
    born in January 1987

    Resident in India

    Registered addresses and corresponding companies
    • House Of Vikram Singh Tokas,house No.109,4th Floor, Munirka, New Delhi, Delhi, India, 110067, India

      IIF 143
  • Kumar, Ajay
    Indian advocate born in December 1990

    Resident in India

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 144
  • Kumar, Ajay
    Indian self employed born in June 1990

    Resident in India

    Registered addresses and corresponding companies
    • 15228034 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 145
  • Kumar, Ajay
    Indian company director born in August 1992

    Resident in India

    Registered addresses and corresponding companies
    • 370, Strone Road, London, E12 6TN, England

      IIF 146
  • Kumar, Ajay
    Indian director born in August 1995

    Resident in India

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

      IIF 147
  • Kumar, Ajay
    Indian company director born in August 1996

    Resident in India

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

      IIF 148
  • Kumar, Ajay
    Indian director born in August 1996

    Resident in India

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

      IIF 149
  • Kumar, Ajay
    Indian businessman born in December 1997

    Resident in India

    Registered addresses and corresponding companies
    • Mulberry House, First Floor Offices, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 150
  • Kumar, Ajay
    Indian director born in December 1997

    Resident in India

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 151
  • Kumar, Ajay, Dr
    British doctor born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Brandville Road, West Drayton, UB7 9DB, United Kingdom

      IIF 152
  • Mr Ajay Kumar Bandlamudi
    Indian born in March 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 153
    • B3 - 23, 50 Salisbury Road Hounslow, London, TW6 4JQ

      IIF 154
    • Third Floor, 207 Regent Street, London, W1B 3HH

      IIF 155
    • Lytchett House, 13 Freeland Park, Poole, BH16 6FA, England

      IIF 156
  • Khurana, Ajay Kumar, Mr.
    Indian none born in March 1964

    Resident in India

    Registered addresses and corresponding companies
    • Baroda Corporate Centre, C-26, G-block, Bandra Kurla Complex, Bandra East, Mumbai, Maharashtra, 400051, India

      IIF 157
  • Kumar, Ajay
    born in May 1997

    Resident in India

    Registered addresses and corresponding companies
    • Vill Rahalli, Badon, Hoshiarpur, Punjab 144406, India

      IIF 158
  • Kumar, Ajay
    Indian busines born in June 2001

    Resident in India

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

      IIF 159
  • Kumar, Ajay, Mr.
    British wholesaler born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Prince Regent Lane, London, E13 8RW, United Kingdom

      IIF 160
    • 71a, Prince Regent Lane, London, E13 8RW, United Kingdom

      IIF 161
  • Kumar, Ajay
    Indian business born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28a, Goodmayes Avenue, Ilford, Essex, IG3 8TW, United Kingdom

      IIF 162
  • Kumar, Ajay
    Indian self employed born in May 1986

    Resident in United Kingdom

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

      IIF 163
  • Mahalingam, Vijayakumar
    Indian businessman born in November 1973

    Resident in India

    Registered addresses and corresponding companies
    • 3, Brindley Place, Birmingham, B1 2JB, England

      IIF 164
  • Kumar, Ajay

    Registered addresses and corresponding companies
    • 129, Parkinson Drive, Chelmsford, CM1 3GW, United Kingdom

      IIF 165
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 166
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 167
    • 71, Prince Regent Lane, London, E13 8RW, United Kingdom

      IIF 168
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 169
    • 71a, Prince Regent Lane, Plaistow, London, E13 8RW, United Kingdom

      IIF 170
    • A-10, Shalimar Apartment, 88-90 Hatton Garden, District South New Delhi (india), New Delhi, 110049, India

      IIF 171 IIF 172
    • 41, Brandville Road, West Drayton, Middlesex, UB7 9DB

      IIF 173
  • Bandlamudi, Ajay
    Indian director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Glenview, Glasgow, G66 1PG, Scotland

      IIF 174
  • Bandlamudi, Ajay
    Indian finance director born in March 1982

    Resident in United Kingdom

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

      IIF 175
  • Kumar, Ajay
    Indian none born in May 1969

    Resident in India/uttar Pradesh

    Registered addresses and corresponding companies
    • Bank Of Baroda Corporate Centre, C-26, G-block, Bandra - Kurla Complex, Bandra East, Mumbai, Maharashtra State 400051, India

      IIF 176
child relation
Offspring entities and appointments
Active 79
  • 1
    153a Office 107 C/o Gsv Partners Ltd, Farnham Road, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    -12,708 GBP2023-11-30
    Officer
    2017-11-09 ~ now
    IIF 46 - director → ME
    Person with significant control
    2017-11-09 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    92 Woodville Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-12 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    165 Brook Street, Broughty Ferry, Dundee
    Corporate (1 parent)
    Officer
    2019-06-14 ~ now
    IIF 88 - director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 4
    28a Goodmayes Avenue, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-03 ~ now
    IIF 162 - director → ME
    Person with significant control
    2020-11-03 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 5
    Clarendon House Suite 44, 125 Shenley Road, Borehamwood, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,416 GBP2018-03-31
    Officer
    2017-01-10 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
  • 6
    101 Weoley Castle Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 93 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 7
    AJ BUILD SERVICES LTD - 2024-09-03
    AJ HEAT & PLUMB LTD - 2023-09-20
    18 The Ropewalk, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    10,698 GBP2023-05-31
    Officer
    2020-05-19 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-05-19 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 8
    4385, 15228034 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 9
    Unit D, Marlow Road, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 10
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-18 ~ dissolved
    IIF 144 - director → ME
    2017-05-18 ~ dissolved
    IIF 166 - secretary → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 11
    A K LOGISTICS ( UK ) LTD - 2016-12-29
    18 Capener Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,724 GBP2019-11-30
    Officer
    2016-11-15 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    Post Box 1, 60 Charles Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-18 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 13
    First Floor Offices, Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-27 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 14
    261 Farnham Road, Slough, England
    Corporate (2 parents)
    Officer
    2024-08-07 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-08-07 ~ now
    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
  • 15
    71 Prince Regent Lane, Plaistow, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-11 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    124-128 City Road, London, England
    Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 122 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 17
    Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-09 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2019-03-09 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 18
    41 Brandville Road, West Drayton, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,100 GBP2016-05-31
    Officer
    2014-04-14 ~ dissolved
    IIF 92 - director → ME
    2014-04-14 ~ dissolved
    IIF 173 - secretary → ME
  • 19
    Kynance Hollybush Lane, Denham, Uxbridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2018-11-07 ~ now
    IIF 140 - director → ME
    Person with significant control
    2018-11-07 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 20
    Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -1,105 GBP2023-10-31
    Officer
    2022-10-25 ~ now
    IIF 123 - director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 21
    23 Portugal Place, Cambridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2019-10-17 ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-10-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 22
    213 Buxton Road, Macclesfield, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-22 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 23
    134 Buckingham Palace Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,057 GBP2023-07-31
    Officer
    2018-07-17 ~ now
    IIF 133 - director → ME
    Person with significant control
    2018-07-17 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    2 Bishops Park, Thorntonhall, Glasgow, South Lanarkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -325,071 GBP2023-11-30
    Officer
    2018-11-06 ~ now
    IIF 108 - director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 25
    370 Strone Road, London, England
    Corporate (4 parents)
    Officer
    2024-09-30 ~ now
    IIF 146 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 26
    MOGHUL LTD - 2019-02-25
    62a Botanic Avenue, Belfast, Antrim, Northern Ireland
    Dissolved corporate (4 parents)
    Equity (Company account)
    16,773 GBP2019-01-31
    Officer
    2017-01-20 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    23 Portugal Place, Cambridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,012,260 GBP2023-09-30
    Officer
    2015-09-22 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 28
    29th Floor, 1 Canada Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-03-28 ~ dissolved
    IIF 49 - director → ME
  • 29
    71 Prince Regent Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-10 ~ dissolved
    IIF 160 - director → ME
    2013-09-10 ~ dissolved
    IIF 168 - secretary → ME
  • 30
    Suite 11, Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-12-10 ~ dissolved
    IIF 143 - llp-designated-member → ME
  • 31
    2 Somerville Court, Banbury Business Park, Adderbury, Oxfordshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2021-07-19 ~ now
    IIF 42 - director → ME
    Person with significant control
    2021-07-19 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    2 Somerville Court, Banbury Business Park, Adderbury, Oxfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    41,502 GBP2023-12-31
    Officer
    2017-08-09 ~ now
    IIF 41 - director → ME
  • 33
    92 Woodville Street, Glasgow, City Of Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2023-08-18 ~ now
    IIF 118 - director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    Swallow House, Parsons Road, Washington, Tyne & Wear, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -49,267 GBP2020-06-30
    Officer
    2018-03-29 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    64 Great Hampton Street, Hockley, Birmingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    549,839 GBP2024-03-31
    Officer
    2024-05-24 ~ now
    IIF 28 - director → ME
  • 36
    Suite 19, Regent Court, 70 West Regent Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-21 ~ dissolved
    IIF 121 - director → ME
  • 37
    Mulberry House First Floor Offices, Buntsford Park Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-07 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 38
    Marlowe House, Watling Street, Hockliffe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-19 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2017-05-19 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 39
    64 Great Hampton Street, Hockley, Birmingham, West Midlands, United Kingdom
    Corporate (4 parents)
    Officer
    2023-05-31 ~ now
    IIF 29 - director → ME
  • 40
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-21 ~ dissolved
    IIF 163 - director → ME
  • 41
    B3 - 23, 50 Salisbury Road Hounslow, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    2012-12-12 ~ dissolved
    IIF 174 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 42
    Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2019-01-16 ~ dissolved
    IIF 127 - director → ME
    2019-01-16 ~ dissolved
    IIF 171 - secretary → ME
  • 43
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-16 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 44
    12 Grove Avenue, Handsworth, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-10 ~ dissolved
    IIF 139 - director → ME
  • 45
    SUPER MAIDS LIMITED - 2024-08-02
    261 Farnham Road, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-06 ~ now
    IIF 47 - director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 46
    Lewis House, Great Chesterford Court, Great Chesterford, Essex
    Corporate (3 parents)
    Equity (Company account)
    -36,210 GBP2024-02-29
    Officer
    2006-02-04 ~ now
    IIF 34 - director → ME
    Person with significant control
    2018-01-29 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 47
    8-10 Hume Street, Montrose, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-07-15 ~ dissolved
    IIF 89 - director → ME
  • 48
    126 Castle Street, Forfar, Angus, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-06-11 ~ dissolved
    IIF 86 - director → ME
  • 49
    490 Paisley Road West, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-05-22 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 50
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-12 ~ now
    IIF 109 - director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 51
    Mulberry House, Buntsford Park Road, Bromsgrove, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-16 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 52
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-06-20 ~ dissolved
    IIF 138 - director → ME
    2023-11-16 ~ dissolved
    IIF 167 - secretary → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 53
    79 Buccleuch Street, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-19 ~ dissolved
    IIF 119 - director → ME
  • 54
    Reston Huntingdon Road, Girton, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-14 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-09-14 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 55
    71 Prince Regent Lane, Plaistow, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2019-01-25 ~ now
    IIF 142 - director → ME
    2019-01-25 ~ now
    IIF 170 - secretary → ME
    Person with significant control
    2019-01-25 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 56
    8-10 Dundas Street, Bonnyrigg, Midlothian, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -13,779 GBP2019-12-31
    Officer
    2018-12-27 ~ now
    IIF 103 - director → ME
    Person with significant control
    2018-12-27 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 57
    Level 3 207 Regent Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,000,000,000 GBP2018-11-30
    Officer
    2017-12-19 ~ dissolved
    IIF 132 - director → ME
  • 58
    Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-12-19 ~ dissolved
    IIF 130 - director → ME
  • 59
    Level 3 207 Regent Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    150,000,000 GBP2018-11-30
    Officer
    2017-12-19 ~ dissolved
    IIF 131 - director → ME
  • 60
    3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2019-01-16 ~ dissolved
    IIF 128 - director → ME
  • 61
    490 Paisley Rd West Paisely Road West, Glasgow, Glasgow (city Of), Scotland
    Corporate (2 parents)
    Equity (Company account)
    -27,761 GBP2020-08-31
    Officer
    2019-08-07 ~ now
    IIF 80 - director → ME
    Person with significant control
    2019-08-07 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    28-30 Millgate, Arbroath, Angus, Scotland
    Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 87 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 63
    Lytchett House, 13 Freeland Park, Poole, England
    Corporate (3 parents)
    Equity (Company account)
    -153,856 GBP2023-12-31
    Officer
    2012-12-13 ~ now
    IIF 97 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 64
    2 Somerville Court, Banbury Business Park, Adderbury, Oxfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2021-06-16 ~ now
    IIF 43 - director → ME
    Person with significant control
    2021-06-16 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    Reston, Huntingdon Road, Cambridge, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    2010-01-18 ~ dissolved
    IIF 35 - director → ME
  • 66
    11 Hughes Drive, Houlton, Rugby, England
    Corporate (1 parent)
    Equity (Company account)
    7,972 GBP2023-07-21
    Officer
    2015-08-18 ~ now
    IIF 116 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 67
    2 Somerville Court, Banbury Business Park, Adderbury, Oxfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -850 GBP2023-08-31
    Officer
    2022-08-31 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    Faveo House 2 Somerville Court, Banbury Business Park, Banbury, Oxfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 69
    23 Portugal Place 23 Portugal Place, Cambridge, United Kingdom
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,740 GBP2016-11-30
    Officer
    2014-11-10 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-11-03 ~ now
    IIF 115 - director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    State Bank House, Central Office, Madamecama Road, Bombay 40021 India, India
    Corporate (13 parents)
    Officer
    2023-07-14 ~ now
    IIF 125 - director → ME
  • 72
    18 The Ropewalk, Nottingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,377 GBP2024-01-31
    Officer
    2017-01-30 ~ now
    IIF 38 - director → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    92 Woodville Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-02-15 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 74
    128 City Road, London, England
    Corporate (81 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2021-02-25 ~ now
    IIF 158 - llp-member → ME
  • 75
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 159 - director → ME
    2025-04-22 ~ now
    IIF 169 - secretary → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 76
    41 Brandville Road, West Drayton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-16 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 77
    Third Floor, 207 Regent Street, London
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2017-10-02 ~ now
    IIF 96 - director → ME
    Person with significant control
    2022-07-15 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 78
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2014-04-23 ~ now
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
  • 79
    306a Nash House The Collective, Old Oak Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 51 - Has significant influence or controlOE
Ceased 21
  • 1
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-07 ~ 2021-04-30
    IIF 136 - director → ME
    Person with significant control
    2020-04-07 ~ 2021-02-10
    IIF 64 - Ownership of shares – 75% or more OE
  • 2
    Bank Of Baroda, Head Office, Mandvi, Baroda 390 006, India, India
    Corporate (11 parents)
    Officer
    2017-01-13 ~ 2021-04-13
    IIF 176 - director → ME
    2020-04-01 ~ 2024-03-31
    IIF 157 - director → ME
  • 3
    77 Comeragh Road, London
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    2014-09-23 ~ 2017-04-15
    IIF 120 - director → ME
  • 4
    23 Portugal Place, Cambridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,012,260 GBP2023-09-30
    Person with significant control
    2016-09-21 ~ 2023-05-19
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    2 Somerville Court, Banbury Business Park, Adderbury, Oxfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    41,502 GBP2023-12-31
    Person with significant control
    2017-08-09 ~ 2021-09-08
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    PARASOL BUSINESS SOLUTIONS LIMITED - 2023-04-18
    25 Leeming Road, Borehamwood, England
    Corporate (1 parent)
    Equity (Company account)
    -1,654 GBP2023-08-31
    Officer
    2019-05-16 ~ 2020-06-16
    IIF 90 - director → ME
  • 7
    4385, 10740911: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100,000 GBP2018-04-30
    Officer
    2017-12-19 ~ 2018-12-19
    IIF 129 - director → ME
  • 8
    3 Dalhousie Place, Bonnyrigg, Midlothian
    Corporate (2 parents)
    Equity (Company account)
    1,952 GBP2017-02-28
    Officer
    2019-12-02 ~ 2021-02-01
    IIF 104 - director → ME
  • 9
    24 Langley Street, Derby, United Kingdom
    Dissolved corporate
    Officer
    2010-09-13 ~ 2011-03-07
    IIF 50 - director → ME
    2010-09-13 ~ 2011-03-07
    IIF 165 - secretary → ME
  • 10
    ROOFTOP DRINKS LIMITED - 2010-08-25
    47 Second Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-10-22 ~ 2010-04-23
    IIF 161 - director → ME
  • 11
    3 Brindley Place, Birmingham, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -13 GBP2016-06-30
    Officer
    2014-09-15 ~ 2017-04-15
    IIF 164 - director → ME
  • 12
    Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,000,000 GBP2018-11-30
    Officer
    2019-01-16 ~ 2019-12-02
    IIF 126 - director → ME
    2019-01-16 ~ 2019-12-02
    IIF 172 - secretary → ME
  • 13
    6 New Street Square, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    120,712 GBP2023-12-31
    Officer
    2017-12-09 ~ 2020-04-30
    IIF 124 - director → ME
  • 14
    SKYBRIDGE CAPITAL LTD - 2016-10-21
    GATESHORE LIMITED - 2010-10-14
    40 Bank Street, Level 18, Canary Wharf (hq3), London
    Corporate (2 parents)
    Equity (Company account)
    500,083,000 GBP2023-06-30
    Officer
    2017-01-06 ~ 2017-01-14
    IIF 111 - director → ME
  • 15
    Suite 8bv Britannia House, Leagrave Road, Luton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    600 GBP2017-06-30
    Officer
    2016-06-10 ~ 2016-11-19
    IIF 114 - director → ME
    2016-06-02 ~ 2016-06-09
    IIF 113 - director → ME
  • 16
    54 Cowgate, Kirkintilloch, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    8,463 GBP2023-10-30
    Officer
    2006-10-13 ~ 2025-03-15
    IIF 98 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-03-15
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    4385, 09782797 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    33,000,000 GBP2023-09-30
    Officer
    2017-01-20 ~ 2017-01-30
    IIF 110 - director → ME
    2016-07-28 ~ 2016-12-27
    IIF 112 - director → ME
  • 18
    LMS 321 LTD - 2017-08-25
    Suite L36/a Bletchley Business Campus, 1-9 Barton Road Bletchley, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -134 GBP2017-08-31
    Officer
    2016-08-16 ~ 2017-08-15
    IIF 135 - director → ME
    Person with significant control
    2016-08-16 ~ 2017-08-15
    IIF 62 - Ownership of shares – 75% or more OE
  • 19
    Third Floor, 207 Regent Street, London
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2013-10-10 ~ 2013-11-30
    IIF 175 - director → ME
    2008-12-15 ~ 2013-10-10
    IIF 107 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-24
    IIF 155 - Ownership of shares – 75% or more OE
    2021-01-01 ~ 2022-01-15
    IIF 105 - Ownership of shares – More than 50% but less than 75% OE
    IIF 105 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 105 - Right to appoint or remove directors OE
  • 20
    306a Nash House The Collective, Old Oak Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-15 ~ 2018-01-29
    IIF 100 - director → ME
  • 21
    5th Floor 52-54 Gracechurch Street, London, United Kingdom
    Dissolved corporate
    Officer
    2016-04-27 ~ 2017-06-01
    IIF 99 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.