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

Relan, Vinod Kumar

    Related profiles found in government register
  • Relan, Vinod Kumar
    British co director born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Relan Lodge Station Road, Grendon, Northampton, NN7 1JB

      IIF 1
  • Relan, Vinod Kumar
    British company director born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Relan Lodge, Station Road, Grendon, Northampton, NN7 1JB, United Kingdom

      IIF 2
  • Relan, Vinod Kumar
    British director born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Relan Lodge, Station Road, Grendon, Northampton, NN7 1JB, England

      IIF 3 IIF 4
    • icon of address Booth Drive, Park Farm South, Wellingborough, Northants, NN8 6GR

      IIF 5
  • Relan, Vinod Kumar
    British managing director born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 6
    • icon of address Relan Lodge, 700 Station Road, Grendon, Northampton, NN7 1JB, England

      IIF 7
    • icon of address Relan Lodge Station Road, Grendon, Northampton, NN7 1JB

      IIF 8
  • Relan, Vinod Kumar
    British none born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Relan Lodge, 700 Station Road, Grendon, Northampton, NN7 1JB, England

      IIF 9
  • Relan, Vinay Kumar
    British retired born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Relan Lodge, Station Road, Grendon, Northampton, NN7 1JB, England

      IIF 10
  • Relan, Vinod Kumar
    born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Relan Lodge, Station Road, Grendon, NN7 1JB

      IIF 11
  • Relan, Vinod Kumar
    British director born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Relan Lodge, 700 Station Road, Grendon, Northampton, NN7 1JB, England

      IIF 12
    • icon of address Relan Lodge, Station Road, Grendon, Northampton, NN7 1JB, United Kingdom

      IIF 13
    • icon of address Relan Lodge, Station Road, Grendon, Northampton, Northamptonshire, NN7 1JB, England

      IIF 14
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 15
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY

      IIF 16
  • Mr Vinod Kumar Relan
    British born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 17
    • icon of address Adlestrop House, Adlestrop, Moreton-in-marsh, Gloucestershire, GL56 0YN, England

      IIF 18
    • icon of address Relan Lodge, 700 Station Road, Grendon, Northampton, NN7 1JB, England

      IIF 19
    • icon of address Relan Lodge, Station Road, Grendon, Northampton, NN7 1JB, United Kingdom

      IIF 20
    • icon of address Relan Lodge, Station Road, Northampton, NN7 1JB, United Kingdom

      IIF 21
    • icon of address 39, Booth Drive, Park Farm Industrial Estate, Wellingborough, NN8 6GR, England

      IIF 22
    • icon of address Booth Drive, Park Farm South, Wellingborough, Northants, NN8 6GR

      IIF 23
  • Relan, Vinod Kumar
    British

    Registered addresses and corresponding companies
    • icon of address Relan Lodge Station Road, Grendon, Northampton, NN7 1JB

      IIF 24
  • Relan, Vinod Kumar
    British foam converter

    Registered addresses and corresponding companies
    • icon of address Booth Drive, Park Farm South, Wellingborough, Northants, NN8 6GR

      IIF 25
  • Mr Vinay Kumar Relan
    British born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Relan Lodge, 700 Station Road, Grendon, Northampton, NN7 1JB, England

      IIF 26
    • icon of address Relan Lodge, Station Road, Grendon, Northampton, NN7 1JB, England

      IIF 27
  • Mr Vinod Kumar Relan
    British born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 28
  • Vinod Kumar Relan
    British born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Relan Lodge, Station Road, Grendon, Northampton, Northamptonshire, NN7 1JB, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Relan Lodge 700 Station Road, Grendon, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 39 Booth Drive, Park Farm South, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-03 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 3
    icon of address Relan Lodge 700 Station Road, Grendon, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,507 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Relan Lodge Station Road, Grendon, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Relan Lodge Station Road, Grendon, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -243,932 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Relan Lodge 700 Station Road, Grendon, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    WOLBOROUGH LTD - 2015-12-18
    icon of address Adlestrop House, Adlestrop, Moreton-in-marsh, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address Relan Lodge Station Road, Grendon, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    170,813 GBP2016-03-31
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Relan Lodge 700 Station Road, Grendon, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,926 GBP2023-08-31
    Officer
    icon of calendar 2020-01-10 ~ 2023-12-16
    IIF 14 - Director → ME
  • 2
    ENVIROSPACE LIMITED - 2002-09-19
    icon of address C/o Tri Group 2430/2440 The Quadrant Aztec West, Almondsbury, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-18 ~ 2002-11-01
    IIF 8 - Director → ME
  • 3
    icon of address 11 Haven Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ 2020-06-22
    IIF 10 - Director → ME
  • 4
    DIRECTRISE LIMITED - 1987-02-23
    icon of address Units 137-145 South Liberty Lane, Bristol, Avon
    Active Corporate (6 parents)
    Equity (Company account)
    9,823,242 GBP2024-03-31
    Officer
    icon of calendar ~ 2017-10-02
    IIF 1 - Director → ME
    icon of calendar ~ 2017-10-02
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-02
    IIF 22 - Has significant influence or control OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Relan Lodge 700 Station Road, Grendon, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,507 GBP2023-03-31
    Officer
    icon of calendar 2017-08-31 ~ 2023-12-16
    IIF 12 - Director → ME
  • 6
    icon of address Relan Lodge Station Road, Grendon, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -243,932 GBP2022-06-30
    Officer
    icon of calendar 2017-06-22 ~ 2023-12-16
    IIF 13 - Director → ME
  • 7
    icon of address The Avon Buildings, 137-145 South Liberty Lane, Bristol, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-03-24 ~ 2017-10-02
    IIF 5 - Director → ME
    icon of calendar 1995-03-24 ~ 2017-10-02
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-02
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Relan Lodge Station Road, Grendon, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2015-10-02 ~ 2023-12-16
    IIF 4 - 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.