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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Sivasubramanian, Laxmi
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-08-05 ~ now
    OF - Secretary → CIF 0
  • 2
    Rubins, Jonathan
    Born in May 1967
    Individual (31 offsprings)
    Officer
    icon of calendar 1998-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Rubins, Brian Leslie
    Born in December 1939
    Individual (20 offsprings)
    Officer
    icon of calendar 1993-02-19 ~ now
    OF - Director → CIF 0
    Mr Brian Leslie Rubins
    Born in December 1939
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 4
    Rubins, Loretta
    Born in July 1939
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-10-13 ~ now
    OF - Director → CIF 0
    Mrs Loretta Rubins
    Born in July 1939
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Meller, Stephen Daniel
    Born in September 1967
    Individual (20 offsprings)
    Officer
    icon of calendar 2006-07-10 ~ now
    OF - Director → CIF 0
Ceased 10
  • 1
    Fisk, Claire
    Individual
    Officer
    icon of calendar 2007-05-09 ~ 2008-08-22
    OF - Secretary → CIF 0
  • 2
    Grant, Andrew Harry
    Chartered Accountant born in August 1951
    Individual (8 offsprings)
    Officer
    icon of calendar 1996-05-14 ~ 2002-05-07
    OF - Director → CIF 0
  • 3
    Nykerk, Gerald David
    Individual
    Officer
    icon of calendar 2000-07-19 ~ 2007-05-09
    OF - Secretary → CIF 0
  • 4
    Wood, Maurice Thomas
    Individual
    Officer
    icon of calendar 1996-05-20 ~ 1997-06-02
    OF - Secretary → CIF 0
  • 5
    Khadhouri, Sidney Ezra
    Director born in January 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1998-05-14 ~ 2004-09-23
    OF - Director → CIF 0
  • 6
    Rubins, Loretta
    Co Director born in July 1939
    Individual (8 offsprings)
    Officer
    icon of calendar 1993-02-19 ~ 2000-07-19
    OF - Director → CIF 0
    Rubins, Loretta
    Co Director
    Individual (8 offsprings)
    Officer
    icon of calendar 1993-02-19 ~ 1996-05-20
    OF - Secretary → CIF 0
    icon of calendar 1997-06-02 ~ 2000-07-27
    OF - Secretary → CIF 0
  • 7
    Piper, Robert Jeffrey
    Individual (15 offsprings)
    Officer
    icon of calendar 2008-08-22 ~ 2022-08-05
    OF - Secretary → CIF 0
  • 8
    Keen, Howard Ramon
    Solicitor born in June 1933
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-01-04 ~ 2010-11-08
    OF - Director → CIF 0
  • 9
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1993-02-12 ~ 1993-02-19
    PE - Nominee Director → CIF 0
  • 10
    A.C. SECRETARIES LIMITED
    icon of address120 East Road, London
    Active Corporate (1 parent, 21 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    1993-02-12 ~ 1993-02-19
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SOUTHERN GROUP LIMITED

Previous name
KAMISS LIMITED - 1993-04-23
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SOUTHERN GROUP LIMITED
    Info
    KAMISS LIMITED - 1993-04-23
    Registered number 02789223
    icon of address1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex HA1 1UD
    PRIVATE LIMITED COMPANY incorporated on 1993-02-12 (32 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-11
    CIF 0
  • SOUTHERN GROUP LIMITED
    S
    Registered number 02789223
    icon of address1st Floor, Health Aid House, Marlborough Hill, Harrow, Middlesex, England, HA1 1UD
    Private Limited Company in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    PROPERTY FINANCE LIMITED - 2008-01-24
    FAST TRACK MANAGEMENT LIMITED - 1997-12-04
    ALTERNATIVE BRIDGING CORPORATION LIMITED - 2010-06-08
    PETCREST LIMITED - 1996-05-03
    icon of address1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    TEALMATE LIMITED - 2010-06-08
    icon of address1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (8 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
    CIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    NORTH EASTERN ASSETS LIMITED - 1993-05-04
    SOUTHERN & PROVINCIAL FUNDING LIMITED - 1998-01-20
    ELGOOD LIMITED - 1993-03-08
    icon of address1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    DALEPRESS LIMITED - 1992-05-05
    icon of address1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    94,070 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • SOUTHERN PACIFIC BRIDGING LIMITED - 2007-12-13
    CHEVAL COMMERCIAL FINANCE LIMITED - 2013-10-25
    icon of address1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    55,060 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-18
    CIF 4 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.