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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Kavitha Brahma

    Related profiles found in government register
  • Mrs Kavitha Brahma
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 36 Hindon Square, Vicarage Road, Birmingham, B15 3HA, United Kingdom

      IIF 1 IIF 2
    • 36 Hindon Square, Vicarage Road, Edgbaston, Birmingham, B15 3HA, England

      IIF 3 IIF 4
    • 36, Hindon Square, Vicarage Road, Edgboston, Birmingham, B15 3HA, England

      IIF 5
    • 37d, Cornwall Avenue, Oldbury, Birmingham, B68 0SN, England

      IIF 6 IIF 7 IIF 8
    • Radclyffe House, Suite P1, 66-68 Hagley Road, Edgbaston, Birmingham, B16 8PF, United Kingdom

      IIF 9
    • 6, Evington Road, Leicester, LE2 1HF, England

      IIF 10
    • 44, Middleton Avenue, Newcastle Upon Tyne, NE4 9NB, England

      IIF 11
    • 37d Cornwall Avenue, Cornwall Avenue, Oldbury, B68 0SN, England

      IIF 12
    • 37d, Cornwall Avenue, Oldbury, B68 0SN, England

      IIF 13 IIF 14
    • 37d, Cornwall Avenue, Oldbury, B68 0SN, United Kingdom

      IIF 15
    • 118, Lichfield Street, Tamworth, B79 7QB, England

      IIF 16
    • 118, Lichfield Street, Tamworth, B79 7QB, United Kingdom

      IIF 17
    • 10 Victoria Street, Victoria Street, Wolverhampton, WV1 3NP, England

      IIF 18
    • 10, Victoria Street, Wolverhampton, WV1 3NP, England

      IIF 19
    • 126, Salop Street, Wolverhampton, WV3 0RX, United Kingdom

      IIF 20
  • Brahma, Kavitha
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 36 Hindon Square, Vicarage Road, Edgbaston, Birmingham, B15 3HA, England

      IIF 21
    • 37d, Cornwall Avenue, Oldbury, Birmingham, B68 0SN, England

      IIF 22 IIF 23 IIF 24
    • 37d, Cornwall Avenue, Oldbury, West Midlands, B68 0SN, United Kingdom

      IIF 25
    • 10 Victoria Street, Victoria Street, Wolverhampton, WV1 3NP, England

      IIF 26
  • Brahma, Kavitha
    British business person born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 37d Cornwall Avenue, Cornwall Avenue, Oldbury, B68 0SN, England

      IIF 27
    • 37d, Cornwall Avenue, Oldbury, B68 0SN, England

      IIF 28 IIF 29
    • 118, Lichfield Street, Tamworth, B79 7QB, England

      IIF 30
    • 10, Victoria Street, Wolverhampton, WV1 3NP, England

      IIF 31
  • Brahma, Kavitha
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 118, Lichfield Street, Tamworth, Staffordshire, B79 7QB, United Kingdom

      IIF 32
    • 126, Salop Street, Wolverhampton, West Midlands, WV3 0RX, United Kingdom

      IIF 33
  • Brahma, Kavitha
    British secretary born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 36 Hindon Square, Vicarage Road, Edgbaston, Birmingham, B15 3HA, England

      IIF 34
    • 36 Hindon Square, Vicarage Road, Edgbaston, Birmingham, B15 3HA, United Kingdom

      IIF 35 IIF 36
  • Brahma, Kavitha
    British software engineer born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 36, Hindon Square, Vicarage Road, Edgboston, Birmingham, West Midlands, B15 3HA, England

      IIF 37
    • Radclyffe House, Suite P1, 66-68 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8PF, United Kingdom

      IIF 38
    • 6, Evington Road, Leicester, LE2 1HF, England

      IIF 39
  • Brahma, Kavitha
    British systems analyst born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 36 Hindon Square, Vicarage Road, Edgbaston, Birmingham, B15 3HA, England

      IIF 40
  • Brahma, Kavitha
    British born in February 1976

    Resident in Gb

    Registered addresses and corresponding companies
    • 152, Fourth Avenue, Manor Park, London, E12 6DR

      IIF 41
  • Brahma, Kavitha
    British software engineer born in February 1976

    Resident in Gb

    Registered addresses and corresponding companies
    • 152, Fourth Avenue, Manor Park, London, E12 6DR

      IIF 42
  • Brahma, Kavitha
    British secretary born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Middleton Avenue, Newcastle Upon Tyne, NE4 9NB, England

      IIF 43
  • Brahma, Kavitha

    Registered addresses and corresponding companies
    • 25, St. Edmunds Road, Ilford, Essex, IG1 3QL, United Kingdom

      IIF 44 IIF 45
    • 44, Middleton Avenue, Newcastle Upon Tyne, NE4 9NB, England

      IIF 46 IIF 47 IIF 48
child relation
Offspring entities and appointments 28
  • 1
    APTCOM LIMITED
    16347083
    37d Cornwall Avenue, Oldbury, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    APTGUM LIMITED
    - now 12414392
    SAGUC LIMITED
    - 2021-09-23 12414392
    Suite P1, Radclyffe House 66/68 Hagley Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    AUXMIN LIMITED
    09886052
    37d Cornwall Avenue, Oldbury, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2018-03-01 ~ 2019-12-06
    IIF 21 - Director → ME
    Person with significant control
    2018-03-01 ~ 2019-12-06
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    AUXMON LIMITED
    15376005
    37d Cornwall Avenue, Oldbury, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-02-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    BIONIC SOFTWARE LIMITED
    16344250
    37d Cornwall Avenue, Oldbury, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 6
    BIONIC UK CONSULTING LIMITED
    14146338
    Suite P1, Radclyffe House 66/68 Hagley Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    BLR UNIVERSITY INC
    FC026663
    Sea Meadow House, Black Bourne Highway, P.o.box 116, Road Town, Tortola, British Virgin Islands, Virgin Islands
    Active Corporate (2 parents)
    Officer
    2006-03-23 ~ now
    IIF 41 - Director → ME
  • 8
    BRAHMA FINANCE LIMITED
    07812805
    37d Cornwall Avenue, Oldbury, England
    Active Corporate (2 parents)
    Officer
    2011-10-17 ~ 2015-10-15
    IIF 48 - Secretary → ME
  • 9
    BRAHMA GROUP LIMITED
    11609308
    37d Cornwall Avenue, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-08 ~ 2019-12-06
    IIF 36 - Director → ME
    Person with significant control
    2018-10-08 ~ 2019-12-06
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    44 Middleton Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-17 ~ dissolved
    IIF 44 - Secretary → ME
  • 11
    GO ALAM LIMITED
    08318394
    44 Middleton Avenue, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2012-12-05 ~ 2016-01-28
    IIF 43 - Director → ME
  • 12
    GOUC LIMITED
    05402266
    87-89 Plashet Road, Plastow, London
    Dissolved Corporate (2 parents)
    Officer
    2005-03-23 ~ dissolved
    IIF 42 - Director → ME
  • 13
    GUGAN LIMITED
    15088616
    126 Salop Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 14
    IBRAHMAS LIMITED
    08133446
    44 Middleton Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF 45 - Secretary → ME
  • 15
    KOMALA VILAS LIMITED
    08318316
    44 Middleton Avenue, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2012-12-05 ~ 2015-12-29
    IIF 47 - Secretary → ME
  • 16
    MASALA SPOON MACCLESFIELD LIMITED
    15419243
    2-5 Marlborough Court, Pickford Street, Macclesfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-17 ~ 2024-02-01
    IIF 28 - Director → ME
    Person with significant control
    2024-01-17 ~ 2024-01-30
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 17
    MASALA SPOON TAMWORTH LIMITED
    15425967
    37d Cornwall Avenue Cornwall Avenue, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 18
    MILD N SPICY LIMITED
    15430613
    118 Lichfield Street, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-01-22 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 19
    ONE INDIAN KITCHEN LIMITED
    14783011
    26 Nottingham Road Nottingham Road, Eastwood, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 20
    PARADISE RESTAURANT LTD
    13993211
    Balkan Bucknall New Road, Hanley, Stoke-on-trent, England
    Active Corporate (5 parents)
    Officer
    2023-09-20 ~ 2023-10-11
    IIF 39 - Director → ME
    Person with significant control
    2023-09-25 ~ 2023-10-11
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    PRAKRITI LAUNGE LIMITED
    15370244
    Unit 4, 9-13 Unicorn Hill, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-12-27 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 22
    PRKHOSPITALITY LIMITED
    12459979
    51 Pinfold Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2023-02-28 ~ 2023-09-29
    IIF 31 - Director → ME
    Person with significant control
    2023-02-12 ~ 2023-09-29
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    PUDINA RESTAURANT LIMITED
    15246383
    118 Lichfield Street, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 24
    SELECT XPRESS LIMITED
    11323380 07452413... (more)
    36 Hindon Square Vicarage Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 25
    SHOPPER EXTRA LIMITED
    11233452
    36 Hindon Square Vicarage Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-08 ~ 2019-12-06
    IIF 40 - Director → ME
    Person with significant control
    2018-03-08 ~ 2019-12-06
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
  • 26
    THE SUBCONTINENT LIMITED
    14620246
    10 Victoria Street Victoria Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-02-11 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    TOLL BOOKS LIMITED
    09212126
    36 Hindon Square Vicarage Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-10 ~ 2016-01-28
    IIF 46 - Secretary → ME
  • 28
    YATIN ROSOI LIMITED
    15002187
    Unit 2-5, Marlborough Court, Pickford Street, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.