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

Alagaratnam, Paramsothy Santhan

    Related profiles found in government register
  • Alagaratnam, Paramsothy Santhan
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Four Bee, Rosedale Road, Romford, RM1 4QS, United Kingdom

      IIF 1
    • icon of address Solution House, 52 The Mount, Noakhill, Romford, Essex, RM3 7LJ, England

      IIF 2
  • Alagaratnam, Paramsothy Santhan
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 410 Horns Road, Barkingside, Essex, IG6 1BT

      IIF 3 IIF 4
    • icon of address 410, Horns Road, Ilford, IG6 1BT, England

      IIF 5
  • Alagaratnam, Paramsothy Santhan
    British financial director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 410 Horns Road, Barkingside, Essex, IG6 1BT

      IIF 6
  • Alagaratnam, Paramsothy Santhan
    British founder trustee born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 410 Horns Road, Barkingside, Essex, IG6 1BT

      IIF 7
  • Alagaratnam, Paramsothy Santhan
    British managing director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solution House, 5 Victoria Road, Romford, Essex, RM1 2JT, United Kingdom

      IIF 8
    • icon of address 4b, Rosedale Road, Romford, Essex, RM1 4QS, United Kingdom

      IIF 9
  • Alagaratnam, Paramsothy Santhan
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edgewood, 52 The Mount, Noak Hill, Romford, Essex, RM3 7LJ, United Kingdom

      IIF 10
  • Alagaratnam, Paramsothy Santhan
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, The Mount, Romford, Essex, RM3 7LJ, England

      IIF 11
  • Alagaratnam, Paramsothy Santhan
    British finance director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edgewood, 52 The Mount, Noak Hill, Romford, Essex, RM3 7LJ, United Kingdom

      IIF 12
  • Alagaratnam, Paramsothy Santhan
    British director born in July 1966

    Registered addresses and corresponding companies
    • icon of address 58a Gaysham Avenue, Gantshill, Ilford, Essex, IG2 6TB

      IIF 13
  • Alagaratnam, Paramsothy Santhan
    British secretary

    Registered addresses and corresponding companies
    • icon of address 410 Horns Road, Barkingside, Essex, IG6 1BT

      IIF 14 IIF 15
    • icon of address 58a Gaysham Avenue, Gantshill, Ilford, Essex, IG2 6TB

      IIF 16
  • Alagaratnam, Paramsothy Santhan

    Registered addresses and corresponding companies
    • icon of address 410 Horns Road, Barkingside, Essex, IG6 1BT

      IIF 17
    • icon of address 58a Gaysham Avenue, Gantshill, Ilford, Essex, IG2 6TB

      IIF 18
  • Mr Paramsothy Santhan Alagaratnam
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 410, Horns Road, Barkingside, Ilford, Essex, IG6 1BT, England

      IIF 19
    • icon of address 410, Horns Road, Ilford, Essex, IG6 1BT, England

      IIF 20
    • icon of address 410, Horns Road, Ilford, IG6 1BT, England

      IIF 21
    • icon of address 52, The Mount, Romford, RM3 7LJ, England

      IIF 22 IIF 23 IIF 24
    • icon of address Edgewood, 52 The Mount, Noak Hill, Romford, Essex, RM3 7LJ, United Kingdom

      IIF 25 IIF 26
    • icon of address Solution House, 52 The Mount, Noakhill, Romford, Essex, RM3 7LJ, England

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 5 Victoria Road, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-17 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 410 Horns Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,234 GBP2016-05-31
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    SBS ASSOCIATES LTD - 2019-11-28
    icon of address 410 Horns Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,478 GBP2018-04-30
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    GMN (UK) LIMITED - 2010-11-23
    SANSONZ UK LTD - 2018-03-16
    BAXTER ACCOUNTING LTD - 2015-12-16
    icon of address Solution House 52 The Mount, Noakhill, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,410 GBP2024-03-31
    Officer
    icon of calendar 2010-11-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    SANSONZ GROUP LTD - 2009-06-18
    icon of address Solution House 5 Victoria Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-17 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 410 Horns Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18 GBP2016-09-30
    Officer
    icon of calendar 2004-05-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 7
    icon of address Edgewood 52 The Mount, Noak Hill, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    119 GBP2024-11-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    SANS MINI MARKETS LTD - 2003-12-17
    ALAGS HOLDINGS (GB) LIMITED - 2004-07-12
    SANS MINI MARKETS LTD - 2009-09-03
    icon of address 410 Horns Road, Barkingside, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,045 GBP2024-11-30
    Officer
    icon of calendar 1999-09-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    SBS ASSOCIATES LTD - 2019-11-28
    icon of address 410 Horns Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,478 GBP2018-04-30
    Officer
    icon of calendar 2010-11-01 ~ 2020-01-17
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-01
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    icon of address 410 Horns Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-30 ~ 2015-09-01
    IIF 3 - Director → ME
  • 3
    A L VISUAL LTD. - 2006-12-06
    icon of address 1 - 5 Nelson Street, Southend On Sea, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,918 GBP2022-03-31
    Officer
    icon of calendar 2004-01-20 ~ 2007-03-19
    IIF 14 - Secretary → ME
  • 4
    CHAMBERS ACCOUNTANTS LIMITED - 2004-11-24
    icon of address Berkeley Townsend, Hunter House, 150 Hutton Road, Shenfield, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2006-05-12 ~ 2008-04-10
    IIF 15 - Secretary → ME
  • 5
    icon of address Berkeley Townsend, Hunter House, 150 Hutton Road, Shenfield, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -583 GBP2024-05-31
    Officer
    icon of calendar 2005-05-19 ~ 2008-04-10
    IIF 17 - Secretary → ME
  • 6
    BEAR AIR CONDITIONING LIMITED - 2003-02-07
    icon of address 11 Denecrest The Dene, Medomsley, Consett, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-09-01 ~ 2010-02-25
    IIF 6 - Director → ME
  • 7
    icon of address 410 Horns Road, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,193 GBP2017-06-30
    Officer
    icon of calendar 2018-08-01 ~ 2018-08-01
    IIF 11 - Director → ME
  • 8
    icon of address 519 Basingstoke Road, Reading, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,947,822 GBP2024-07-31
    Officer
    icon of calendar 1998-05-01 ~ 2000-07-24
    IIF 13 - Director → ME
  • 9
    SANS MINI MARKETS LTD - 2003-12-17
    ALAGS HOLDINGS (GB) LIMITED - 2004-07-12
    SANS MINI MARKETS LTD - 2009-09-03
    icon of address 410 Horns Road, Barkingside, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,045 GBP2024-11-30
    Officer
    icon of calendar 1999-09-27 ~ 2002-01-04
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-05
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address Edgewood 52 The Mount, Noak Hill, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ 2024-10-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ 2024-10-30
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address C/o Zar Zars, 405b Stratford High Street, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-04 ~ 2001-11-01
    IIF 16 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.