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

Mr Sergio Ferreira Ramos

    Related profiles found in government register
  • Mr Sergio Ferreira Ramos
    Portuguese born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James's House, 8 Overcliffe, Gravesend, Kent, DA11 0HJ, United Kingdom

      IIF 1
    • icon of address 34-35 Hatton Garden, Hatton Garden, London, EC1N 8DX, England

      IIF 2
    • icon of address 91, South Park Road, London, SW19 8RU, England

      IIF 3
    • icon of address Queens Court, 9-17 Eastern Road, Romford, RM1 3NH, England

      IIF 4
  • Mr Sergio Ferreira Ramos
    South African born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Court, 9 - 17 Eastern Road, Romford, RM1 3NH, England

      IIF 5
    • icon of address Queens Court 9-17, Eastern Road, Romford, RM1 3NH, England

      IIF 6 IIF 7 IIF 8
    • icon of address St. James House 27-43, Eastern Road, Romford, RM1 3NH, England

      IIF 9
  • Sergio Ferreira Ramos
    South African born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Court, 9-17 Eastern Road, Romford, RM1 3NH, England

      IIF 10 IIF 11
  • Mr Sergio Ramos
    South African born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Court, 9-17 Eastern Road, Romford, RM1 3NH, England

      IIF 12
  • Ramos, Sergio Ferreira
    South African accountant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Cecil Road, London, SW19 1JP, United Kingdom

      IIF 13
  • Ramos, Sergio Ferreira
    South African company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen Court 9-17, Eastern Road, Romford, RM1 3NH, England

      IIF 14
    • icon of address Queens Court 9-17, Eastern Road, Romford, RM1 3NH, England

      IIF 15
  • Ramos, Sergio Ferreira
    South African consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James's House, 8 Overcliffe, Gravesend, Kent, DA11 0HJ, United Kingdom

      IIF 16
    • icon of address Morland House, 12-16 Eastern Road, Romford, RM1 3PJ, United Kingdom

      IIF 17
    • icon of address Queens Court, 9-17 Eastern Road, Romford, RM1 3NH, England

      IIF 18 IIF 19
  • Ramos, Sergio Ferreira
    South African director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Court, 9 - 17 Eastern Road, Romford, Essex, RM1 3NH, England

      IIF 20
    • icon of address Queens Court, 9-17 Eastern Road, Romford, Essex, RM1 3NH, England

      IIF 21 IIF 22
    • icon of address Queens Court, 9-17 Eastern Road, Romford, London, RM1 3NH, England

      IIF 23
    • icon of address Queens Court 9-17, Eastern Road, Romford, RM1 3NH, England

      IIF 24 IIF 25 IIF 26
    • icon of address St. James House 27-43, Eastern Road, Romford, RM1 3NH, England

      IIF 29
  • Ramos, Sergio Ferreira
    South African direictor born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens Court, 9-17 Eastern Road, Romford, RM1 3NH, England

      IIF 30
  • Ramos, Sergio Ferreira
    South African project manager/financial cons born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34-35 Hatton Garden, Hatton Garden, London, EC1N 8DX, England

      IIF 31
  • Ramos, Sergio Ferreira
    South African accountant

    Registered addresses and corresponding companies
    • icon of address 68, Cecil Road, London, SW19 1JP, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Queens Court 9-17 Eastern Road, Romford, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -37,756 GBP2022-09-30
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 9 - 17 Queens Court Eastern Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2012-06-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Queens Court, 9-17 Eastern Road, Romford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address St. James House 27-43 Eastern Road, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Queens Court 9-17 Eastern Road, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -211,512 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Queens Court 9-17 Eastern Road, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Queens Court, 9-17 Eastern Road, Romford, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,170 GBP2023-10-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 30 - Director → ME
  • 8
    icon of address Queen Court 9-17 Eastern Road, Romford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address Queens Court 9-17 Eastern Road, Romford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address Queens Court, 9-17 Eastern Road, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -392,920 GBP2024-02-29
    Officer
    icon of calendar 2015-05-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 11
    icon of address Ram 50 Consulting Limited, Morland House, 12-16 Eastern Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-12 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address 34-35 Hatton Garden Hatton Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,628,365 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Queens Court, 9 - 17 Eastern Road, Romford, Essex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -77,229 GBP2022-10-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Queens Court, 9-17 Eastern Road, Romford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,575,193 GBP2023-02-28
    Officer
    icon of calendar 2012-02-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 15
    icon of address S&e Sun Limited, 68 Cecil Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-26 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2006-07-26 ~ dissolved
    IIF 32 - Secretary → ME
  • 16
    icon of address Queens Court 9-17 Eastern Road, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Queens Court 9-17 Eastern Road, Romford, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,215 GBP2024-12-31
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address Queens Court, 9-17 Eastern Road, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address Queens Court, 9-17 Eastern Road, Romford, Essex, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    398,223 GBP2023-12-31
    Officer
    icon of calendar 2021-10-29 ~ 2025-06-27
    IIF 22 - Director → ME
  • 2
    icon of address 34-35 Hatton Garden Hatton Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,628,365 GBP2023-02-28
    Officer
    icon of calendar 2011-02-09 ~ 2025-08-31
    IIF 31 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.