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

Singaravelou, Mourougavelou

    Related profiles found in government register
  • Singaravelou, Mourougavelou
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 17, Somerville Road, Chadwell Heath, RM6 5BD, England

      IIF 1
    • 17, Somerville Road, Romford, RM6 5BD, England

      IIF 2
    • Growing Together Gardens, 47 Fairfax Drive, Westcliff-on-sea, Essex, SS0 9AG, United Kingdom

      IIF 3
  • Singaravelou, Mourougavelou
    British accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 17, Somerville Road, Chadwell Heath, RM6 5BD, England

      IIF 4
    • B5 Balfour Business Centre .c/o Sbd Group Associat, 390-392 High Road, Ilford, IG1 1BF, United Kingdom

      IIF 5
    • 17, Somerville Road, Romford, RM6 5BD, England

      IIF 6
  • Singaravelou, Mourougavelou
    French born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 17, Somerville Road, Chadwell Heath, RM6 5BD, England

      IIF 7 IIF 8 IIF 9
    • 41, Brunswick Square, London, WC1N 1AZ, England

      IIF 11
    • 41, Coram Campus, 41 Brunswick Square, London, WC1N 1AZ, United Kingdom

      IIF 12
  • Singaravelou, Mourougavelou
    French accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 17, Somerville Road, Chadwell Heath, RM6 5BD, England

      IIF 13
    • 15, Somerville Road, Romford, RM6 5BD, United Kingdom

      IIF 14
  • Singaravelou, Mourougavelou
    French accountant & tax consultant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15, Somerville Road, Chadwell Heath Essex, Chadwell Heath, RM6 5BD, United Kingdom

      IIF 15 IIF 16
  • Singaravelou, Mourougavelou
    French chartered accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 17, Somerville Road, Chadwell Heath, RM6 5BD, England

      IIF 17
  • Singaravelou, Mourougavelou
    French director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15 Somerville Road, Chadwell Heath, Essex, RM6 5BD

      IIF 18
  • Singaravelou, Mourougavelou
    French none born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Coram Community Campus, 41 Brunswick Square, London, WC1N 1AZ

      IIF 19
  • Singaravelou, Mourougavelou
    French born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5b, Balfour Business Centre, 390-392 High Road, Ilford, Essex, IG1 1BF, United Kingdom

      IIF 20
    • 41, Brunswick Square, London, WC1N 1AZ, England

      IIF 21
    • 41, Coram Campus, Brunswick Square, London, WC1N 1AZ, United Kingdom

      IIF 22
  • Singaravelou, Mourougavelou
    French director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5b, Balfour Business Centre, 390-392 High Road, Ilford, Essex, IG1 1BF, United Kingdom

      IIF 23
    • 17, Somerville Road, Romford, Essex, RM6 5BD, United Kingdom

      IIF 24
  • Singaravelou, Mourogavelou
    French accountant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Somerville Road, Romford, Essex, RM6 5BD, United Kingdom

      IIF 25 IIF 26
  • Mr Singaravelou Mourougavelou
    French born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 17, Somerville Road, Chadwell Heath, RM6 5BD, England

      IIF 27
  • Singaravelou, Mourougavelou

    Registered addresses and corresponding companies
    • 17, Somerville Road, Chadwell Heath, RM6 5BD, England

      IIF 28
    • B5 Balfour Business Centre, C/o Sbd Group Associates Limited, 390 - 392 High Road, Chadwell Heath, Essex, IG1 1BF, United Kingdom

      IIF 29
  • Mr Mourougavelou Singaravelou
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 17, Somerville Road, Chadwell Heath, RM6 5BD

      IIF 30
    • 17, Somerville Road, Chadwell Heath, RM6 5BD, England

      IIF 31 IIF 32
    • B5 Balfour Business Centre .c/o Sbd Group Associat, 390-392 High Road, Ilford, IG1 1BF, United Kingdom

      IIF 33
    • 17, 17, Somerville Road, Romford, RM6 5BD, United Kingdom

      IIF 34
    • 17, Somerville Road, Romford, RM6 5BD, England

      IIF 35 IIF 36
  • Singara, Velou
    British accountant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Somerville Road, Chadwell Heath, Essex, RM6 5BD

      IIF 37
  • Singara, Velou
    British accountant

    Registered addresses and corresponding companies
    • 15 Somerville Road, Chadwell Heath, Essex, RM6 5BD

      IIF 38
  • Mr Mourougavelou Singaravelou
    French born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5b, Balfour Business Centre, 390-392 High Road, Ilford, Essex, IG1 1BF, United Kingdom

      IIF 39 IIF 40
    • 17, Somerville Road, Romford, Essex, RM6 5BD, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 26
  • 1
    ACCOUNTING SERVICES GROUP LIMITED
    - now 12142066 09429753... (more)
    ACE MARKETING AND BUSINESS SOLUTIONS LTD
    - 2020-06-05 12142066
    17 Somerville Road, Romford, England
    Active Corporate (4 parents)
    Officer
    2019-08-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-08-06 ~ 2021-05-21
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    2024-03-05 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ACCOUNTING SERVICES GROUP LTD
    - now 09429753 12142066... (more)
    ACCOUNTING SERVICE GROUP LIMITED
    - 2015-02-10 09429753 12142066... (more)
    17 Somerville Road, Chadwell Heath, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-09 ~ 2017-06-01
    IIF 13 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    CONNECT AI CARE LIMITED - now
    SUNDAY VENTURES LIMITED
    - 2020-01-20 08646778
    PAYROLL OUTSOURCING LIMITED
    - 2016-12-12 08646778
    61 Cranbrook House, Cranbrook Rd, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-05-17 ~ 2019-07-05
    IIF 6 - Director → ME
    2013-08-12 ~ 2016-05-09
    IIF 16 - Director → ME
  • 4
    CORAM ACADEMY LIMITED
    09697712
    41 Coram Campus, Brunswick Square, London, United Kingdom
    Active Corporate (20 parents)
    Officer
    2015-07-22 ~ now
    IIF 22 - Director → ME
  • 5
    CORAM CAMBRIDGESHIRE ADOPTION LIMITED
    08836476
    Coram Community Campus, 41 Brunswick Square, London
    Dissolved Corporate (9 parents)
    Officer
    2014-01-08 ~ 2018-09-06
    IIF 19 - Director → ME
  • 6
    CORAM CAPITAL ADOPTION LIMITED
    09361384
    Coram, 41 Brunswick Square, London
    Active Corporate (5 parents)
    Officer
    2014-12-18 ~ now
    IIF 8 - Director → ME
  • 7
    CORAM HEMPSALL CONSULTANCIES LIMITED
    - now 04746844
    HEMPSALL CONSULTANCIES LIMITED
    - 2024-04-13 04746844
    41 Coram Campus, 41 Brunswick Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-11-23 ~ now
    IIF 12 - Director → ME
  • 8
    CORAM KENT ADOPTION LIMITED
    09361669
    Coram, 41 Brunswick Square, London
    Active Corporate (4 parents)
    Officer
    2014-12-18 ~ now
    IIF 9 - Director → ME
  • 9
    CORAM LIFE EDUCATION TRADING LIMITED
    09146751 02328941
    Coram Life Education, 41 Brunswick Square, London
    Active Corporate (4 parents)
    Officer
    2014-07-24 ~ now
    IIF 21 - Director → ME
  • 10
    CORAM TRADING LIMITED
    07034159
    41 Brunswick Square, London
    Active Corporate (11 parents)
    Officer
    2011-07-13 ~ now
    IIF 11 - Director → ME
  • 11
    CRAFT MOLD GB PVT LTD
    11639385
    B5 Balfour Business Centre C/o S B D Group Associates Ltd, 390-392 High Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-24 ~ 2019-07-01
    IIF 24 - Director → ME
    Person with significant control
    2018-10-24 ~ 2019-07-01
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 12
    DESTINY OVERSEAS UK LIMITED
    06213968
    109-113 Ferguson House, Cranbrook Road, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2008-10-01 ~ 2012-04-01
    IIF 37 - Director → ME
  • 13
    ECOMMERCE INDIAN MARKET LTD
    - now 08243339
    SBD GROUP ACCOUNTANTS & TAX CONSULTANTS LIMITED
    - 2021-04-13 08243339
    17 Somerville Road, Romford, England
    Active Corporate (2 parents)
    Officer
    2021-04-09 ~ now
    IIF 2 - Director → ME
    2012-10-08 ~ 2019-02-01
    IIF 15 - Director → ME
    Person with significant control
    2016-08-01 ~ 2018-11-20
    IIF 34 - Ownership of shares – 75% or more OE
    2023-07-21 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 14
    FLY OVERSEAS LIMITED
    - now 07005448
    NARRESH INTERNATIONAL LIMITED
    - 2011-08-11 07005448
    Flat 1 17 Somerville Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-09-01 ~ dissolved
    IIF 18 - Director → ME
  • 15
    MANPOWER AGENCY LIMITED
    11905351
    17 Somerville Road, Romford, England
    Active Corporate (3 parents)
    Officer
    2019-03-26 ~ 2019-07-01
    IIF 5 - Director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MIRA GRANITES UK LIMITED
    04930710
    Sbd Group, Flat 1, 17 Somerville Road, Romford
    Dissolved Corporate (3 parents)
    Officer
    2005-09-10 ~ 2009-10-01
    IIF 38 - Secretary → ME
  • 17
    SBD DIRECTORS LIMITED
    08367744
    17 Somerville Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-01-21 ~ 2017-03-12
    IIF 26 - Director → ME
  • 18
    SBD GROUP ASSOCIATES LIMITED
    - now 10301601
    STUDY CANADA & FLY OVERSEAS LIMITED
    - 2018-03-06 10301601
    17 Somerville Road, Romford, England
    Active Corporate (2 parents)
    Officer
    2016-07-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 19
    SBD GROUP BUSINESS SOLUTIONS LIMITED
    07396266
    508 Olympic House 28-42 Clements Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2010-10-04 ~ 2016-08-01
    IIF 14 - Director → ME
  • 20
    SBD NOMINEES LIMITED
    08367735
    17 Somerville Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-01-21 ~ 2017-03-12
    IIF 25 - Director → ME
  • 21
    SEA GLOBAL UK LTD
    - now 11641576
    SWATHI ENGINEERING AGENCIES UK LIMITED
    - 2018-12-17 11641576
    B5 Balfour Business Centre C/o S B D Group Associates Ltd, 390-392 High Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-25 ~ 2019-07-01
    IIF 23 - Director → ME
    Person with significant control
    2018-10-25 ~ 2019-07-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 22
    THALAPPAKATTI HOTELS PRIVATE LIMITED
    11038970
    17 Somerville Road, Romford, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-31 ~ 2017-12-08
    IIF 4 - Director → ME
    2017-12-08 ~ 2020-10-19
    IIF 29 - Secretary → ME
    Person with significant control
    2017-10-31 ~ 2017-12-08
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    TRUST LINKS LIMITED
    04351216
    Growing Together Gardens, 47 Fairfax Drive, Westcliff-on-sea, Essex, United Kingdom
    Active Corporate (68 parents)
    Officer
    2025-10-15 ~ 2026-02-04
    IIF 3 - Director → ME
  • 24
    UK INVESTMENTS PLAN LIMITED
    08731275
    17 Somerville Road, Chadwell Heath
    Active Corporate (3 parents)
    Officer
    2013-10-14 ~ now
    IIF 7 - Director → ME
  • 25
    UK PROPERTIES AND LAND LIMITED
    - now 10019045
    UK TRADE AND INVESTMENTS LTD
    - 2016-06-14 10019045
    17 Somerville Road, Chadwell Heath, England
    Active Corporate (2 parents)
    Officer
    2016-02-22 ~ now
    IIF 10 - Director → ME
  • 26
    UK PROPERTY INVESTMENT PLAN LIMITED
    08828957
    B5 Balfour Business Centre, 390 - 392 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-02 ~ 2018-11-18
    IIF 17 - Director → ME
    2014-01-02 ~ 2018-11-20
    IIF 28 - Secretary → ME
    Person with significant control
    2017-01-02 ~ 2018-11-20
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more 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.