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

Mrs Bhamathy Suthakaran

    Related profiles found in government register
  • Mrs Bhamathy Suthakaran
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 348 Horns Road, Barkingside, Ilford, Essex, IG6 1BT, England

      IIF 1
    • 348, Horns Road, Ilford, Essex, IG6 1BT, England

      IIF 2 IIF 3 IIF 4
    • 348, Horns Road, Ilford, IG6 1BT, England

      IIF 5
    • 57 High Street, Barkingside, Ilford, IG6 2AD, England

      IIF 6
    • 57, High Street, Ilford, Essex, IG6 2AD, England

      IIF 7
    • 229, High Street, London, W3 9BY, England

      IIF 8 IIF 9 IIF 10
    • 50, Broadway, London, SW1H 0RG, England

      IIF 14
  • Mrs Bhamathy Suthakaran
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 High Street, Barkingside, Ilford, IG6 2AD, England

      IIF 15 IIF 16
    • 57, High Street, Ilford, Essex, IG6 2AD, United Kingdom

      IIF 17
    • 57, High Street, Ilford, Essex, IG6 2AE, England

      IIF 18 IIF 19 IIF 20
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 21 IIF 22
    • 229, High Street, London, W3 9BY, England

      IIF 23 IIF 24
    • 17, Hanover Square, Mayfair, London, W1S 1BN, England

      IIF 25
  • Suthakaran, Bhamathy
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 348, Horns Road, Ilford, IG6 1BT, England

      IIF 26
    • 57, High Street, Ilford, Essex, IG6 2AD, England

      IIF 27
  • Suthakaran, Bhamathy
    British business born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 713, Cranbrook Road, Gants Hill, Essex, IG2 6RJ, England

      IIF 28
  • Suthakaran, Bhamathy
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
  • Suthakaran, Bhamathy
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Suthakaran, Bhamathy
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Suthakaran, Bhamathy
    British

    Registered addresses and corresponding companies
    • 713, Cranbrook Road, Gants Hill, Essex, IG2 6RJ, England

      IIF 89 IIF 90
    • 100, Pall Mall, St James, London, SW1Y 5NQ, England

      IIF 91
  • Suthakaran, Bhamathy

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 30
  • 1
    08639806 LTD
    - now 08639806
    FOSSIL ESTATES LTD
    - 2015-10-06 08639806 08566636
    57 High Street, Barkingside, Ilford, Essex
    Dissolved Corporate (8 parents)
    Officer
    2015-08-12 ~ 2015-08-13
    IIF 36 - Director → ME
    2018-06-14 ~ 2018-06-15
    IIF 84 - Director → ME
    2018-03-23 ~ 2018-03-27
    IIF 87 - Director → ME
    2018-06-14 ~ 2018-06-15
    IIF 126 - Secretary → ME
    2018-03-23 ~ 2018-06-03
    IIF 124 - Secretary → ME
    Person with significant control
    2018-06-14 ~ 2018-06-15
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    BAMAS LTD
    12594431
    17 Hanover Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-11 ~ dissolved
    IIF 39 - Director → ME
    2022-05-11 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    BHAMAS LTD
    10759034
    50 Broadway, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-08 ~ 2017-07-11
    IIF 45 - Director → ME
    2017-05-08 ~ 2017-07-11
    IIF 101 - Secretary → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BRIDE & GROOM MATCH LTD
    08574158 10973551... (more)
    229 High Street, Acton, London
    Dissolved Corporate (2 parents)
    Officer
    2013-06-18 ~ 2014-01-07
    IIF 38 - Director → ME
    2014-06-19 ~ dissolved
    IIF 30 - Director → ME
    2014-06-19 ~ dissolved
    IIF 92 - Secretary → ME
    2013-06-18 ~ 2014-01-07
    IIF 99 - Secretary → ME
  • 5
    BRIDE & GROOM MATCH LTD
    10973551 08574158... (more)
    57 High Street, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-14 ~ dissolved
    IIF 50 - Director → ME
    2018-03-23 ~ dissolved
    IIF 131 - Secretary → ME
    Person with significant control
    2018-06-03 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    EAZI PROPERTY LTD
    09239165
    229 High Street, Acton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-11 ~ dissolved
    IIF 32 - Director → ME
    2015-05-11 ~ dissolved
    IIF 95 - Secretary → ME
  • 7
    ESTATE GURU LTD
    09241793
    229 High Street, London
    Dissolved Corporate (4 parents)
    Officer
    2016-01-19 ~ 2016-02-04
    IIF 61 - Director → ME
    2015-05-11 ~ 2016-01-13
    IIF 29 - Director → ME
    2015-05-11 ~ 2016-01-13
    IIF 93 - Secretary → ME
    2016-01-19 ~ 2016-02-04
    IIF 137 - Secretary → ME
  • 8
    ESTATEGURUNET LTD
    07886750
    50 Broadway, Westminster, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-20 ~ 2013-01-29
    IIF 28 - Director → ME
    2011-12-20 ~ 2013-04-23
    IIF 90 - Secretary → ME
  • 9
    FISH4PROPERTIES LTD
    11220602
    229 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-22 ~ 2019-03-17
    IIF 82 - Director → ME
    2018-02-22 ~ 2019-03-17
    IIF 111 - Secretary → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    KARAN FOSSILS LTD
    - now 08566636 11138006
    KARAN FOSSIL LTD - 2014-10-30
    FOSSIL ESTATES LTD - 2013-07-10
    50 Broadway, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-02-03 ~ 2017-07-03
    IIF 59 - Director → ME
    2016-10-26 ~ 2016-12-13
    IIF 55 - Director → ME
    2016-02-09 ~ 2016-03-30
    IIF 53 - Director → ME
    2016-01-13 ~ 2016-02-04
    IIF 35 - Director → ME
    2015-01-07 ~ 2016-01-13
    IIF 31 - Director → ME
    2017-02-03 ~ 2017-07-03
    IIF 134 - Secretary → ME
    2015-01-07 ~ 2016-01-13
    IIF 94 - Secretary → ME
    2016-10-26 ~ 2016-12-12
    IIF 133 - Secretary → ME
    2016-02-09 ~ 2016-03-30
    IIF 127 - Secretary → ME
    2016-01-19 ~ 2016-02-04
    IIF 96 - Secretary → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    2016-10-25 ~ 2016-12-17
    IIF 10 - Has significant influence or control over the trustees of a trust OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 11
    229 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-08 ~ 2018-03-23
    IIF 57 - Director → ME
    2018-01-22 ~ 2018-03-23
    IIF 132 - Secretary → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    KF ESTATES LTD
    10550768
    229 High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-06 ~ 2017-01-09
    IIF 58 - Director → ME
    2017-01-06 ~ 2017-01-09
    IIF 128 - Secretary → ME
    Person with significant control
    2017-01-06 ~ 2017-01-28
    IIF 12 - Ownership of shares – 75% or more OE
  • 13
    MERCURY APPS LTD
    08691680
    713 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-16 ~ 2014-01-06
    IIF 67 - Director → ME
    2014-03-11 ~ dissolved
    IIF 60 - Director → ME
    2013-09-16 ~ 2014-01-06
    IIF 142 - Secretary → ME
    2014-03-11 ~ dissolved
    IIF 136 - Secretary → ME
  • 14
    MERCURY MEDIA EUROPE LTD
    08632160 08632079
    100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-31 ~ 2015-05-17
    IIF 72 - Director → ME
    2013-07-31 ~ 2015-05-17
    IIF 147 - Secretary → ME
  • 15
    MERCURY REALTORS LTD
    08632039
    100 Pall Mall, Westminster, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-31 ~ 2015-05-17
    IIF 70 - Director → ME
    2013-07-31 ~ 2015-05-17
    IIF 149 - Secretary → ME
  • 16
    MERCURY RETAIL EUROPE LTD
    08632079 08632160
    100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-31 ~ 2015-05-17
    IIF 69 - Director → ME
    2013-07-31 ~ 2015-05-17
    IIF 143 - Secretary → ME
  • 17
    MERCURYMOBILE LTD
    08632163
    713 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-31 ~ dissolved
    IIF 68 - Director → ME
    2013-07-31 ~ dissolved
    IIF 144 - Secretary → ME
  • 18
    MERCURYMONEY LTD
    08632094
    713 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-31 ~ dissolved
    IIF 71 - Director → ME
    2013-07-31 ~ dissolved
    IIF 148 - Secretary → ME
  • 19
    MERCURYPAY LTD
    08636539
    50 Broadway, London, England
    Dissolved Corporate (7 parents)
    Officer
    2016-02-29 ~ 2016-03-30
    IIF 49 - Director → ME
    2013-08-05 ~ 2013-08-26
    IIF 74 - Director → ME
    2014-04-23 ~ 2015-02-27
    IIF 44 - Director → ME
    2016-01-19 ~ 2016-02-04
    IIF 48 - Director → ME
    2015-10-05 ~ 2016-01-13
    IIF 43 - Director → ME
    2014-04-23 ~ 2015-02-27
    IIF 114 - Secretary → ME
    2016-02-29 ~ 2016-03-30
    IIF 122 - Secretary → ME
    2016-01-19 ~ 2016-02-04
    IIF 121 - Secretary → ME
    2013-08-05 ~ 2013-08-26
    IIF 145 - Secretary → ME
    2015-10-05 ~ 2016-01-13
    IIF 115 - Secretary → ME
  • 20
    MERCURYTALK LTD
    08608595 12584386
    229 High Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2016-01-19 ~ 2016-02-04
    IIF 47 - Director → ME
    2018-06-03 ~ 2019-03-17
    IIF 51 - Director → ME
    2018-03-23 ~ 2018-03-27
    IIF 56 - Director → ME
    2015-01-14 ~ 2015-02-27
    IIF 37 - Director → ME
    2015-10-07 ~ 2016-01-13
    IIF 42 - Director → ME
    2013-07-15 ~ 2013-08-26
    IIF 73 - Director → ME
    2016-11-16 ~ 2017-01-17
    IIF 52 - Director → ME
    2016-02-29 ~ 2016-03-30
    IIF 46 - Director → ME
    2014-04-23 ~ 2014-12-27
    IIF 66 - Director → ME
    2016-01-19 ~ 2016-02-04
    IIF 120 - Secretary → ME
    2018-03-23 ~ 2019-03-17
    IIF 130 - Secretary → ME
    2015-10-07 ~ 2016-01-13
    IIF 117 - Secretary → ME
    2016-11-16 ~ 2017-01-17
    IIF 129 - Secretary → ME
    2013-07-15 ~ 2013-08-26
    IIF 146 - Secretary → ME
    2014-04-23 ~ 2014-12-27
    IIF 141 - Secretary → ME
    2015-01-14 ~ 2015-02-27
    IIF 118 - Secretary → ME
    2016-02-29 ~ 2016-03-30
    IIF 119 - Secretary → ME
    Person with significant control
    2016-11-16 ~ 2017-01-17
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Has significant influence or control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors OE
    2018-06-03 ~ dissolved
    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
  • 21
    MERCURYTALK LTD
    12584386 08608595
    17 Hanover Square, Mayfair, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-09 ~ dissolved
    IIF 88 - Director → ME
    2022-03-09 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 22
    POSH BUZZ LTD
    11477022
    229 High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-23 ~ 2018-09-13
    IIF 54 - Director → ME
    2018-10-01 ~ 2018-10-01
    IIF 86 - Director → ME
    2018-10-08 ~ 2018-10-17
    IIF 62 - Director → ME
    2018-10-08 ~ 2018-10-17
    IIF 138 - Secretary → ME
    2018-07-23 ~ 2018-09-13
    IIF 135 - Secretary → ME
    2018-10-01 ~ 2018-10-01
    IIF 125 - Secretary → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    2018-07-23 ~ 2018-09-30
    IIF 8 - Ownership of shares – 75% or more OE
  • 23
    RAM ESTATE AGENT LTD
    07990034 14873047
    100 Pall Mall, London, England
    Dissolved Corporate (5 parents)
    Officer
    2013-10-22 ~ 2014-01-31
    IIF 65 - Director → ME
    2012-03-26 ~ 2012-04-24
    IIF 40 - Director → ME
    2013-04-14 ~ 2013-09-27
    IIF 63 - Director → ME
    2012-07-20 ~ 2013-04-03
    IIF 64 - Director → ME
    2013-10-22 ~ 2014-01-31
    IIF 140 - Secretary → ME
    2013-04-23 ~ 2013-09-27
    IIF 100 - Secretary → ME
    2012-03-23 ~ 2013-03-31
    IIF 91 - Secretary → ME
  • 24
    RAM FINANCIAL SERVICES LTD
    11220538
    57 High Street, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-22 ~ 2018-03-23
    IIF 81 - Director → ME
    2018-02-22 ~ 2018-03-23
    IIF 113 - Secretary → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 25
    RAM RENOVATIONS LTD
    11220632
    57 High Street, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-22 ~ dissolved
    IIF 83 - Director → ME
    2018-02-22 ~ dissolved
    IIF 112 - Secretary → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 26
    RESIDENTIAL ASSET MANAGEMENT LIMITED
    11418965
    4385, 11418965 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-11-12 ~ 2020-04-16
    IIF 75 - Director → ME
    2020-05-23 ~ 2020-06-10
    IIF 77 - Director → ME
    2021-01-05 ~ 2021-04-01
    IIF 79 - Director → ME
    2018-06-18 ~ 2019-08-28
    IIF 76 - Director → ME
    2018-06-18 ~ 2019-08-28
    IIF 105 - Secretary → ME
    2021-01-05 ~ 2021-04-01
    IIF 110 - Secretary → ME
    2020-05-23 ~ 2020-06-10
    IIF 104 - Secretary → ME
    2019-11-12 ~ 2020-04-16
    IIF 107 - Secretary → ME
    Person with significant control
    2018-06-18 ~ 2019-08-28
    IIF 15 - Ownership of shares – 75% or more OE
    2019-11-12 ~ 2020-10-24
    IIF 16 - Ownership of shares – 75% or more OE
    2021-01-05 ~ 2021-04-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 27
    SBSS GROUP LTD
    10577577
    50 Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-23 ~ 2017-07-11
    IIF 41 - Director → ME
    2017-01-23 ~ 2017-07-11
    IIF 116 - Secretary → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 28
    SBSS HOSPITALITY LTD
    12329627
    57 High Street, Ilford, Essex, England
    Active Corporate (3 parents)
    Officer
    2021-02-24 ~ 2021-03-15
    IIF 80 - Director → ME
    2023-04-05 ~ now
    IIF 27 - Director → ME
    2022-01-16 ~ 2023-01-03
    IIF 85 - Director → ME
    2021-02-24 ~ 2021-03-15
    IIF 106 - Secretary → ME
    2022-01-16 ~ 2023-01-03
    IIF 123 - Secretary → ME
    2023-04-05 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    2022-01-17 ~ 2023-01-03
    IIF 21 - Ownership of shares – 75% or more OE
    2021-02-24 ~ 2021-03-15
    IIF 6 - Ownership of shares – 75% or more OE
  • 29
    SBSS PROPTECH LTD
    - now 15381256
    CORAL EVENTS LTD
    - 2024-07-25 15381256
    57 High Street, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2025-09-25 ~ now
    IIF 78 - Director → ME
    2024-01-02 ~ 2024-07-25
    IIF 26 - Director → ME
    2024-01-02 ~ 2024-07-25
    IIF 103 - Secretary → ME
    2025-09-25 ~ now
    IIF 109 - Secretary → ME
    Person with significant control
    2024-01-02 ~ 2024-07-25
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    2025-09-25 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 30
    WEBTECH LTD
    08581416 07536863
    229 High Street, Acton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-11 ~ 2015-05-17
    IIF 34 - Director → ME
    2015-07-28 ~ 2015-07-28
    IIF 33 - Director → ME
    2015-07-28 ~ 2015-07-28
    IIF 97 - Secretary → ME
    2015-05-11 ~ 2015-05-17
    IIF 98 - Secretary → ME
    2013-06-24 ~ 2014-03-11
    IIF 89 - Secretary → ME

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.