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 Arumugam Kalamohan

    Related profiles found in government register
  • Mr Arumugam Kalamohan
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, White Lion Road, Amersham, Buckinghamshire, HP7 9JS, United Kingdom

      IIF 1 IIF 2
    • icon of address 80, White Lion Road, Amersham, HP7 9JS, England

      IIF 3 IIF 4
    • icon of address 80, White Lion Road, Amersham, HP7 9JS, United Kingdom

      IIF 5 IIF 6
    • icon of address 4, Whitchurch Parade, Whitchurch Lane, Edgware, HA8 6LR, United Kingdom

      IIF 7
  • Mr Arumugam Kalamohan
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, White Lion Road, Amersham, Buckinghamshire, HP7 9JS

      IIF 8
    • icon of address 80, White Lion Road, Amersham, Buckinghamshire, HP7 9JS, United Kingdom

      IIF 9
    • icon of address 80, White Lion Road, Amersham, HP7 9JS, England

      IIF 10 IIF 11
    • icon of address 80, White Lion Road, Amersham, HP7 9JS, United Kingdom

      IIF 12 IIF 13
  • Kalamohan, Arumugam
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, White Lion Road, Amersham, HP7 9JS, England

      IIF 14
  • Kalamohan, Arumugam
    British consultant born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Station Road, Amersham, Buckinghamshire, HP7 0BD, England

      IIF 15
  • Kalamohan, Arumugam
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kalamohan, Arumugam
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, White Lion Road, Amersham, Buckinghamshire, HP7 9JS, England

      IIF 21
    • icon of address 80, White Lion Road, Amersham, Buckinghamshire, HP7 9JS, United Kingdom

      IIF 22 IIF 23
    • icon of address 80, White Lion Road, Amersham, HP7 9JS, England

      IIF 24
    • icon of address 80, White Lion Road, Amersham, HP7 9JS, United Kingdom

      IIF 25
    • icon of address 2, Horsemarket, Caistor, Market Rasen, LN7 6UP, England

      IIF 26
  • Kalamohan, Arumugam
    British commercial director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Whitchurch Parade, Whitchurch Lane, Edgware, HA8 6LR, United Kingdom

      IIF 27
  • Kalamohan, Arumugam
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Scholars Way, Amersham, Buckinghamshire, HP6 6UW, England

      IIF 28 IIF 29
    • icon of address 80, White Lion Road, Amersham, Buckinghamshire, HP7 9JS, United Kingdom

      IIF 30
    • icon of address 80, White Lion Road, Amersham, HP7 9JS, United Kingdom

      IIF 31 IIF 32
  • Kalamohan, Arumugam
    British investor born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, White Lion Road, Amersham, Buckinghamshire, HP7 9JS, United Kingdom

      IIF 33
  • Kalamohan, Arumugam
    British managing director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, White Lion Road, Amersham, HP7 9JS, England

      IIF 34
  • Kalamohan, Arumugam
    British retailer born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 The Weir, Hessle, East Yorkshire, HU13 0SB

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -236,450 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ 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
  • 2
    icon of address 80 White Lion Road, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,957 GBP2024-07-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 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
  • 3
    icon of address 80 White Lion Road, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 80 White Lion Road, Amersham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 13 - Has significant influence or controlOE
  • 5
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ 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
  • 6
    icon of address 58 Station Road, Amersham, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 80 White Lion Road, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    icon of address 58 Station Road, Amersham, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 80 White Lion Road, Amersham, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,501,602 GBP2024-03-31
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 9 The Weir, Hessle, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address 58 Station Road, Amersham, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address 58 Station Road, Amersham, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 58 Station Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 15 - Director → ME
Ceased 9
  • 1
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -331,992 GBP2021-07-31
    Officer
    icon of calendar 2018-07-25 ~ 2020-03-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2020-03-20
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    AK SOUTH YORK SHIRE LIMITED - 2018-08-02
    icon of address 82 - 86 Anlaby Road, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,351 GBP2023-07-31
    Officer
    icon of calendar 2018-07-26 ~ 2023-08-07
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2023-08-07
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 0ffice 212 The Mille 1000 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-07 ~ 2023-04-04
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ 2023-04-18
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 83a High Street, Harborne, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ 2013-12-30
    IIF 28 - Director → ME
  • 5
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,538 GBP2023-09-30
    Officer
    icon of calendar 2022-09-16 ~ 2023-08-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ 2023-09-22
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FRIED CHICKEN VILLAGE LTD - 2020-06-20
    icon of address Flat 40a Cartergate, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-09-26 ~ 2023-06-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2023-06-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 27 Eagle Court, Drinkwater Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ 2013-02-01
    IIF 16 - Director → ME
  • 8
    icon of address 135 Lord Street, Fleetwood, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ 2016-04-01
    IIF 29 - Director → ME
  • 9
    AMERSHAM BLOOMS LTD - 2020-12-16
    STOKE ALBANY GOLF & COUNTRY CLUB LTD - 2020-08-26
    icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,977 GBP2024-07-31
    Officer
    icon of calendar 2020-08-10 ~ 2024-01-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ 2024-01-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.