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

Mr Selvarajah Ravindran

    Related profiles found in government register
  • Mr Selvarajah Ravindran
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Selvarajah Ravindran
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 57, Abbots Lane, Kenley, CR8 5JG, England

      IIF 13
    • 57, Abbots Lane, Kenley, CR8 5JG, United Kingdom

      IIF 14 IIF 15
    • 57, Abbots Lane, Kenley, Surrey, CR8 5JG

      IIF 16
    • 57 Abbots Lane, Kenley, Surrey, CR8 5JG, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 1, Quicks Road, Wimbledon, London, SW19 1EZ, United Kingdom

      IIF 23
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 24
    • 44, Moreton Street, Pimlico, London, SW1V 2PB, United Kingdom

      IIF 25
    • 102 Evelyn Grove, Southall, Middlesex, UB1 2BS, United Kingdom

      IIF 26
  • Selvarajah, Ravindran
    British accountant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Selvarajah, Ravindran
    British chartered accountant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Selvarajah, Ravindran
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Abbots Lane, Kenley, Surrey, CR8 5JG, England

      IIF 40
    • 57, Abbots Lane, Kenley, Surrey, CR8 5JG, United Kingdom

      IIF 41
  • Mr Ravi Selvarajah
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Hillgate Place, Balham, London, SW12 9ER, United Kingdom

      IIF 42
  • Mr Ravindran Selvarajah
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Abbots Lane, Kenley, Surrey, CR8 5JG, United Kingdom

      IIF 43 IIF 44
  • Ravindran, Selvarajah
    British accountant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ravindran, Selvarajah
    British chartered accountant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Hillgate Place, Balham, London, SW12 9ER, United Kingdom

      IIF 56
    • 57, Abbots Lane, Kenley, CR8 5JG, England

      IIF 57
    • 57, Abbots Lane, Kenley, Surrey, CR8 5JG

      IIF 58 IIF 59 IIF 60
    • 57 Abbots Lane, Kenley, Surrey, CR8 5JG, United Kingdom

      IIF 61
    • 102 Evelyn Grove, Southall, Middlesex, UB1 2BS, United Kingdom

      IIF 62
    • 57 Abbots Lane, Kenley, Surrey, CR8 5JG

      IIF 63 IIF 64 IIF 65
  • Mr Ravi Selvarajah
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hillgate Place, Balham, SW12 9ER, United Kingdom

      IIF 66
    • 1 Quicks Road, London, SW19 1EZ, United Kingdom

      IIF 67 IIF 68
  • Ravindran, Selvarajah
    born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 69
  • Selvarajah, Ravindran
    British accountant born in November 1960

    Registered addresses and corresponding companies
  • Selvarajah, Ravindran
    British chartered accountant born in November 1960

    Registered addresses and corresponding companies
  • Selvarajah, Ravi
    British accountant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1 Quicks Road, London, SW19 1EZ, United Kingdom

      IIF 83 IIF 84
  • Selvarajah, Ravi
    British chartered accountant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hillgate Place, Balham, London, SW12 9ER, United Kingdom

      IIF 85
  • Selvarajah, Ravi
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 57, Abbots Lane, Kenley, CR8 5JG, England

      IIF 86
  • Mr Ravi Selvarajah
    English born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 57 Abbots Lane, Kenley, Surrey, CR8 5JG

      IIF 87
  • Ravindran, Selvarajah
    British accountant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Quicks Road, Wimbledon, London, SW19 1EZ, United Kingdom

      IIF 88
  • Ravindran, Selvarajah
    British chartered accountant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Ravindran, Selvarajah
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 57, Abbots Lane, Kenley, Surrey, CR8 5JG, United Kingdom

      IIF 98
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 99
    • 7, Hillgate Place, London, SW12 9ER, United Kingdom

      IIF 100
  • Selvarajah, Ravi
    English chartered accountant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1 Quicks Road, London, London, SW19 1EZ, United Kingdom

      IIF 101
  • Ravindran, Selvarajah
    born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hillgate Place, London, SW12 9ER, United Kingdom

      IIF 102
  • Selvarajah, Ravindran

    Registered addresses and corresponding companies
    • 57 Abbots Lane, Kenley, Surrey, CR8 5JG

      IIF 103
child relation
Offspring entities and appointments
Active 27
  • 1
    57 Abbots Lane, Kenley, Surrey
    Corporate (2 parents)
    Equity (Company account)
    7,100 GBP2023-05-31
    Officer
    2012-05-10 ~ now
    IIF 59 - director → ME
  • 2
    ENZYMOPLAST LIMITED - 2012-08-14
    7 Hillgate Place, Balham, London
    Dissolved corporate (2 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 96 - director → ME
  • 3
    7 Hillgate Place, Balham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 29 - director → ME
  • 4
    57 Abbots Lane, Kenley, Surrey
    Dissolved corporate (2 parents)
    Officer
    2013-02-12 ~ dissolved
    IIF 102 - llp-designated-member → ME
  • 5
    7 Hillgate Place, Balham, London
    Dissolved corporate (1 parent)
    Officer
    2013-08-20 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2016-08-20 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    57 Abbots Lane, Kenley, Surrey
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1998-12-18 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 7
    SMARTRACK INTERNATIONAL LIMITED - 2007-03-05
    LEALAND TECHNOLOGY LTD - 2006-07-31
    57 Abbots Lane, Kenley, Surrey
    Corporate (1 parent)
    Equity (Company account)
    79,047 GBP2023-05-31
    Officer
    2007-08-11 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    57 Abbots Lane, Kenley, Surrey
    Corporate (2 parents)
    Equity (Company account)
    8,905 GBP2023-06-30
    Officer
    1996-02-23 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 9
    SELVARAJAH RAVINDRAN LIMITED - 2021-12-09
    57 Abbots Lane, Kenley, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-09 ~ now
    IIF 49 - director → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2024-10-23 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    57 Abbots Lane, Kenley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2017-12-14 ~ now
    IIF 57 - director → ME
    Person with significant control
    2017-12-14 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    57 Abbots Lane, Kenley, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,690 GBP2023-06-30
    Officer
    2022-06-29 ~ now
    IIF 48 - director → ME
    Person with significant control
    2022-06-29 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    ENZYMOPLAST LIMITED - 2014-11-18
    57 Abbots Lane, Kenley, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2013-07-11 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 14
    57 Abbots Lane, Kenley, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,321 GBP2023-06-30
    Officer
    2022-06-23 ~ now
    IIF 51 - director → ME
    Person with significant control
    2022-06-23 ~ 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
  • 15
    57 Abbots Lane, Kenley, Surrey
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,313 GBP2017-06-30
    Officer
    2012-06-29 ~ dissolved
    IIF 39 - director → ME
  • 16
    ENZYMOPLAST TECHNOLOGY LIMITED - 2013-10-16
    HOLIDAY FOREX LIMITED - 2011-05-11
    57 Abbots Lane, Kenley, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2011-05-25 ~ dissolved
    IIF 97 - director → ME
  • 17
    57 Abbots Lane, Kenley, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2013-06-20 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 18
    57 Abbots Lane, Kenley, Surrey
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2013-03-20 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 19
    RICHERWAY LIMITED - 2022-04-11
    57 Abbots Lane, Kenley, Surrey
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2013-07-26 ~ now
    IIF 60 - director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 20
    57 Abbots Lane, Kenley, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-12 ~ now
    IIF 47 - director → ME
    Person with significant control
    2022-04-12 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 21
    102 Evelyn Grove, Southall, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    420,557 GBP2023-09-30
    Officer
    2013-06-07 ~ now
    IIF 62 - director → ME
    Person with significant control
    2018-06-07 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Officer
    2024-08-27 ~ now
    IIF 69 - llp-designated-member → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove membersOE
  • 23
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2024-09-27 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 24
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 25
    57 Abbots Lane, Kenley, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-24 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-08-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 26
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 54 - director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 27
    57 Abbots Lane, Kenley, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 93 - director → ME
Ceased 39
  • 1
    10 Taylors Road, Stotfold, Hitchin, England
    Corporate (2 parents)
    Equity (Company account)
    -51,125 GBP2022-06-30
    Officer
    2005-11-09 ~ 2006-11-10
    IIF 28 - director → ME
  • 2
    BIZ WEB LTD - 2022-12-13
    7 Bell Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    47,490 GBP2024-03-31
    Officer
    2022-10-07 ~ 2022-10-07
    IIF 99 - director → ME
    Person with significant control
    2022-10-07 ~ 2024-01-12
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 3
    ENZYMOPLAST LIMITED - 2012-08-14
    7 Hillgate Place, Balham, London
    Dissolved corporate (2 parents)
    Officer
    2012-05-10 ~ 2012-06-01
    IIF 94 - director → ME
  • 4
    57 Abbots Lane, Kenley, Surrey
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2016-04-30 ~ 2016-05-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 5
    SMARTRACK INTERNATIONAL LIMITED - 2007-03-05
    LEALAND TECHNOLOGY LTD - 2006-07-31
    57 Abbots Lane, Kenley, Surrey
    Corporate (1 parent)
    Equity (Company account)
    79,047 GBP2023-05-31
    Officer
    2005-05-11 ~ 2006-08-10
    IIF 36 - director → ME
  • 6
    57 Abbots Lane, Kenley, Surrey
    Corporate (2 parents)
    Equity (Company account)
    8,905 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2017-04-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 7
    BUTTRESS & SNATCH LIMITED - 2013-01-16
    57 Abbots Lane, Kenley, Surrey
    Dissolved corporate (1 parent)
    Officer
    2009-09-03 ~ 2015-09-04
    IIF 95 - director → ME
  • 8
    17c Curzon Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    79,167 GBP2024-03-31
    Officer
    1997-05-01 ~ 1997-05-01
    IIF 78 - director → ME
  • 9
    CSTRIFE DESIGN LIMITED - 2011-04-21
    57 Abbots Lane, Kenley, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-03-29 ~ 2011-03-29
    IIF 41 - director → ME
  • 10
    CAPITAL FINANCIAL LIMITED - 2007-03-28
    CAPITAL FINANCIAL CONSULTANTS (UK) LIMITED - 2007-03-05
    A. TIMLIN LIMITED - 1999-11-09
    MOSAIC IMPORT & EXPORT LIMITED - 1999-03-24
    31 Pebworth Road, Harrrow, Middlesex, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    24,469 GBP2023-09-30
    Officer
    1999-03-15 ~ 2000-02-29
    IIF 79 - director → ME
  • 11
    COAST PRODUCTIONS LIMITED - 2009-07-16
    PEACOCK BLUE SERVICES LIMITED - 2009-05-19
    PEACOCK BLUE SERVICES LIMITED - 2009-04-16
    DART WIZARDS LTD - 2006-09-26
    1 Dukes Passage, Brighton, East Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    29,099 GBP2023-06-30
    Officer
    2006-05-31 ~ 2009-05-12
    IIF 33 - director → ME
  • 12
    CROXLEY (PO) LTD - 2006-09-08
    134 Carlyon Avenue, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2006-02-13 ~ 2006-06-01
    IIF 27 - director → ME
  • 13
    JBM LIMITED - 2006-01-04
    PRISM CORPORATION LIMITED - 2000-08-22
    100 Caledonian Road, London
    Dissolved corporate (2 parents)
    Officer
    2000-07-03 ~ 2000-09-14
    IIF 71 - director → ME
  • 14
    JONNY COCKING LIMITED - 2014-05-21
    BC CORE LIMITED - 2009-02-17
    12a Sears Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,968 GBP2024-02-29
    Officer
    2008-02-25 ~ 2008-02-25
    IIF 31 - director → ME
  • 15
    125 Ffordd Y Draen, Coity, Bridgend, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-27
    Officer
    2014-08-29 ~ 2014-08-29
    IIF 30 - director → ME
  • 16
    ECOBUDDIES LIMITED - 2014-06-11
    6 Stamford Mansions, Stamford Grove East, London, England
    Corporate (1 parent)
    Equity (Company account)
    21,122 GBP2023-09-30
    Officer
    2012-03-12 ~ 2014-03-13
    IIF 38 - director → ME
  • 17
    ENZYMOPLAST TECHNOLOGY LIMITED - 2013-10-16
    HOLIDAY FOREX LIMITED - 2011-05-11
    57 Abbots Lane, Kenley, Surrey, England
    Dissolved corporate (3 parents)
    Officer
    2010-05-04 ~ 2011-05-11
    IIF 37 - director → ME
  • 18
    URBAN ACUPUNTURE LIMITED - 2009-07-25
    PLATINUM ASSOCIATES (UK) LIMITED - 2008-02-18
    SWEETIE LIMITED - 2007-02-21
    1a Cricketfield Road, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    157,223 GBP2024-04-30
    Officer
    2006-04-22 ~ 2008-04-22
    IIF 34 - director → ME
    2006-04-22 ~ 2006-04-22
    IIF 35 - director → ME
  • 19
    BABY AMOUR LTD - 2021-08-18
    7 The Conifers, Crowthorne, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-08-13 ~ 2023-08-18
    IIF 83 - director → ME
    Person with significant control
    2021-08-13 ~ 2023-08-18
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 20
    BROADCAST GENERATION PRO LIMITED - 2011-04-26
    32d Navarino Road, London Fields, London
    Dissolved corporate (1 parent)
    Officer
    2011-03-29 ~ 2015-04-03
    IIF 98 - director → ME
  • 21
    CANDY CAULDRON LTD - 2021-09-20
    1a Cricketfield Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    27,840 GBP2024-04-30
    Officer
    2021-08-13 ~ 2021-08-13
    IIF 84 - director → ME
    Person with significant control
    2021-08-13 ~ 2021-08-13
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 22
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-08 ~ 2021-11-08
    IIF 88 - director → ME
    Person with significant control
    2021-11-08 ~ 2021-11-08
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 23
    OSSMAN CONSULTING LIMITED - 2010-07-22
    H & R CONSULTANTS LIMITED - 1998-04-23
    591 London Road, Cheam, Sutton, Surrey
    Corporate (2 parents)
    Equity (Company account)
    581,583 GBP2024-03-31
    Officer
    1997-01-07 ~ 1997-11-04
    IIF 80 - director → ME
  • 24
    11 Berkeley Street, London
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2002-07-01 ~ 2002-12-04
    IIF 70 - director → ME
    1999-12-03 ~ 2000-11-18
    IIF 75 - director → ME
  • 25
    11 Berkeley Street, London
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2002-07-01 ~ 2002-12-04
    IIF 72 - director → ME
    1999-12-03 ~ 2000-01-01
    IIF 76 - director → ME
  • 26
    11 Berkeley Street, London
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2002-07-01 ~ 2002-12-04
    IIF 74 - director → ME
    1999-12-03 ~ 2000-11-18
    IIF 81 - director → ME
  • 27
    11 Berkeley Street, London
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2002-07-01 ~ 2002-12-04
    IIF 73 - director → ME
    1999-12-03 ~ 2000-11-18
    IIF 82 - director → ME
  • 28
    VIDA BUENA MEDIA LIMITED - 2016-04-29
    57 Abbots Lane, Kenley, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-03-29 ~ 2016-03-25
    IIF 100 - director → ME
  • 29
    64 High Street, Rickmansworth, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2018-06-04 ~ 2018-06-04
    IIF 85 - director → ME
    Person with significant control
    2018-06-04 ~ 2018-06-04
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 30
    102 Evelyn Grove, Southall, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    420,557 GBP2023-09-30
    Officer
    2007-06-06 ~ 2007-06-06
    IIF 32 - director → ME
    2007-06-06 ~ 2007-06-06
    IIF 103 - secretary → ME
    Person with significant control
    2018-06-07 ~ 2018-06-07
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors OE
  • 31
    EASY BOOK STORE LIMITED - 2015-07-31
    ENZYMOPLAST TECHNOLOGY LIMITED - 2014-11-18
    17-21 Euston Road, Kingscross, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2013-10-17 ~ 2015-07-18
    IIF 92 - director → ME
  • 32
    RT HIGHGATE LIMITED - 2017-06-20
    BPO MANAGEMENT LIMITED - 2015-07-31
    ECOTHENE LIMITED - 2015-04-08
    T-1 103 Cranbrook Road, Ilford, Essex, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,481 GBP2023-09-30
    Officer
    2013-09-25 ~ 2015-09-30
    IIF 89 - director → ME
  • 33
    26 Wilton Avenue, Manchester, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    112,507 GBP2024-03-31
    Officer
    1998-12-16 ~ 1999-02-28
    IIF 77 - director → ME
  • 34
    HONEY BUNNY BALHAM LIMITED - 2017-01-25
    57 Abbots Lane, Kenley, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-01 ~ 2017-01-25
    IIF 56 - director → ME
    Person with significant control
    2016-10-01 ~ 2016-11-30
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 35
    Newlyn Rose Green, Lindsey, Ipswich, Suffolk, England
    Corporate (2 parents)
    Officer
    2024-07-17 ~ 2024-07-18
    IIF 46 - director → ME
    Person with significant control
    2024-07-17 ~ 2024-07-18
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 36
    REAL PROFIT INVEST LTD - 2024-07-29
    Newlyn Rose Green, Lindsey, Ipswich, Suffolk, England
    Corporate (2 parents)
    Officer
    2024-07-11 ~ 2024-07-18
    IIF 45 - director → ME
    Person with significant control
    2024-07-11 ~ 2024-07-18
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 37
    MEDOMSLEY LIMITED - 2011-04-19
    7 Hillgate Place, Balham, London
    Dissolved corporate (1 parent)
    Officer
    2011-03-28 ~ 2011-03-28
    IIF 40 - director → ME
  • 38
    ADVANTEX LIMITED - 2018-11-22
    Unit 7 Woodlands Business Park, Bury, St Edmonds, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    104,873 GBP2023-12-31
    Officer
    2018-05-24 ~ 2018-11-16
    IIF 86 - director → ME
  • 39
    THIS BUSINESS LTD - 2018-11-16
    Unit 7 Woodlands Business Park, Bury, St Edmonds, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    105,521 GBP2023-04-30
    Officer
    2018-04-07 ~ 2018-04-08
    IIF 101 - director → ME
    Person with significant control
    2018-01-01 ~ 2018-04-08
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
© 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.