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

Vivekanand, Xxx

    Related profiles found in government register
  • Vivekanand, Xxx

    Registered addresses and corresponding companies
    • icon of address 9, Royal Crescent, Glasgow, G3 7SP, Scotland

      IIF 1 IIF 2
  • Vivekanand, Xxx
    British company director born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Royal Crescent, Glasgow, G3 7SP

      IIF 3
  • Vivekanand, Xxx
    British dire born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Royal Crescent, Glasgow, G3 7SP, Scotland

      IIF 4
  • Vivekanand, Xxx
    British director born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Royal Crescent, Glasgow, G3 7SP, Scotland

      IIF 5 IIF 6
  • Vivekanand, Xxx
    British manager born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Royal Crescent, Glasgow, G3 7SP, Scotland

      IIF 7
  • Vivekanand, Xxx
    British self employed born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/4, Western Harbour Place, Edinburgh, EH6 6NG, Scotland

      IIF 8
  • Vivekanand, Sushil Kumar
    Indian operations manager born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Leonard Curtis Recovery Limited, 4th Floor, 58 Waterloo Street, Glasgow, Lanarkshire, G2 7DA

      IIF 9
  • Xxx Vivekanand
    British born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Royal Crescent, Glasgow, G3 7SP, Scotland

      IIF 10
  • Vivekanand, Vivekanand
    Indian director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maxwell Building, Nasmyth Avenue, Glasgow, South Lanarkshire, G75 0BE, United Kingdom

      IIF 11
    • icon of address Nasmyth Building, Nasmyth Avenue, Glasgow, South Lanarkshire, G75 0QR, United Kingdom

      IIF 12
  • Mr Xxx Vivekanand
    British born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/4, Western Harbour Place, Edinburgh, EH6 6NG, Scotland

      IIF 13
    • icon of address 9, Royal Crescent, Glasgow, G3 7SP, Scotland

      IIF 14 IIF 15
  • Sushil Kumar, Vivekanand
    Indian director born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/4, Western Harbour Place, Edinburgh, Midlothian, EH6 6NG, United Kingdom

      IIF 16
  • Sushil Kumar, Vivekanand
    Indian manager born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10/11, Antigua Street, Edinburgh, EH1 3NH, Scotland

      IIF 17
  • Sushil Kumar, Vivekanand
    Indian sme business consultant born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/4, Western Harbour Place, Edinburgh, EH6 6NG, Scotland

      IIF 18
  • Sushil, Vivekanand
    Indian director born in July 1985

    Resident in United Kingdom

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

      IIF 19
  • Kumar, Vivekanand Sushil
    Indian business born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/27, Portland Gardens, Edinburgh, EH6 6NY, Scotland

      IIF 20
  • Kumar, Vivekanand Sushil
    Indian manager born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Royal Crescent, Glasgow, G3 7SP, Scotland

      IIF 21
  • Mr Xxx Vivekanand
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Royal Crescent, Glasgow, G3 7SP

      IIF 22
    • icon of address 9, Royal Crescent, Glasgow, G3 7SP, Scotland

      IIF 23
  • Mr Vivekanand Sushil
    Indian born in July 1985

    Resident in United Kingdom

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

      IIF 24
  • Mr Vivekanand Sushilkumar
    Indian born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 199, Lindsay Road, Edinburgh, EH6 6PD, Scotland

      IIF 25
  • Mr Sushil Kumar Vivekanand
    Indian born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Leonard Curtis Recovery Limited, 4th Floor, 58 Waterloo Street, Glasgow, Lanarkshire, G2 7DA

      IIF 26
  • Mr Vivekanand Sushil Kumar
    Indian born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 27
    • icon of address 2/4, Western Harbour Place, Edinburgh, EH6 6NG, Scotland

      IIF 28
    • icon of address 2/4, Western Harbour Place, Edinburgh, Midlothian, EH6 6NG, United Kingdom

      IIF 29
    • icon of address 9, Royal Crescent, Glasgow, G3 7SP, Scotland

      IIF 30
  • Vivekanand Vivekanand
    Indian born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maxwell Building, Nasmyth Avenue, Glasgow, South Lanarkshire, G75 0BE, United Kingdom

      IIF 31
    • icon of address Nasmyth Building, Nasmyth Avenue, Glasgow, South Lanarkshire, G75 0QR, United Kingdom

      IIF 32
  • Sushil Kumar, Vivekanand
    Indian company director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199/17, Lindsay Road, Edinburgh, EH6 6ND, Scotland

      IIF 33
    • icon of address Lindsay Road, 199/17, Edinburgh, EH6 6ND, United Kingdom

      IIF 34 IIF 35
    • icon of address 44, Oswald Street, Glasgow, G1 4PL, Scotland

      IIF 36
  • Sushil Kumar, Vivekanand
    Indian director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Dalry Road, Edinburgh, EH11 2EZ, Scotland

      IIF 37
  • Sushil Kumar, Vivekanand
    Indian sales manager born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199/17, Lindsay Road, Edinburgh, EH6 6ND, United Kingdom

      IIF 38
  • Sushil Kumar, Vivekanand
    Indian salesman born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199, Lindsay Road, Edinburgh, EH6 6PD, Scotland

      IIF 39
    • icon of address 199/17, 199/17, Lindsay Road, Edinburgh, Mid Lothian, EH6 6ND, United Kingdom

      IIF 40
  • Mr Vivekanand Sushil Kumar
    Indian born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Dalry Road, Edinburgh, EH11 2EZ, Scotland

      IIF 41
    • icon of address 199/17, 199/17, Lindsay Road, Edinburgh, Mid Lothian, EH6 6ND, United Kingdom

      IIF 42
    • icon of address 199/17, Lindsay Road, Edinburgh, EH6 6ND, Scotland

      IIF 43
    • icon of address Lindsay Road, 199/17, Edinburgh, EH6 6ND, United Kingdom

      IIF 44 IIF 45
    • icon of address 44, Oswald Street, Glasgow, G1 4PL, Scotland

      IIF 46
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 9 Royal Crescent, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    52,476 GBP2023-08-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 4 - Director → ME
    icon of calendar 2022-08-24 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    TRAVEL MASTER UK LIMITED - 2021-11-15
    icon of address 44 Oswald Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    32,760 GBP2020-10-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2/4 Western Harbour Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-03-29 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    icon of address 2/4 Western Harbour Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Nasmyth Building, Nasmyth Avenue, Glasgow, South Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 45 Barnes Green, Livingston, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 38 - Director → ME
  • 8
    icon of address 2/4 Western Harbour Place, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 199/17 Lin, 199/17 199/17, Lindsay Road, Edinburgh, Mid Lothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 9 Royal Crescent, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    16,641 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 7 - Director → ME
    icon of calendar 2023-06-23 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ 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
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    icon of address 9 Royal Crescent, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    108,903 GBP2024-07-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Leonard Curtis Recovery Limited 4th Floor, 58 Waterloo Street, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Lindsay Road, 199/17, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Lindsay Road, 199/17, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 9 Royal Crescent, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -104,534 GBP2024-11-30
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20 Broughton Street, Lindsay Road, Edinburgh, Mid Lothian, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,093 GBP2018-08-31
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 17
    icon of address Maxwell Building, Nasmyth Avenue, Glasgow, South Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-16 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 199/17 Lindsay Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 9 Royal Crescent, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -46,357 GBP2024-03-31
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 20
    icon of address 3/27 Portland Gardens, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 20 - Director → ME
Ceased 3
  • 1
    icon of address 4385, 12424407 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-24 ~ 2020-07-07
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ 2020-07-07
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 9 Royal Crescent, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -104,534 GBP2024-11-30
    Officer
    icon of calendar 2022-11-25 ~ 2025-04-24
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ 2025-04-24
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 9 Royal Crescent, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -46,357 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ 2025-04-24
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2025-04-24
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE

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.