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 Pragash Somasundaram

    Related profiles found in government register
  • Mr Pragash Somasundaram
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Willow Lane, Amersham, HP7 9DW, United Kingdom

      IIF 1 IIF 2
    • Europa House, Europa House, First Floor, Suite 4, Marsham Way, Gerrards Cross, SL9 8BQ, England

      IIF 3
  • Pragash Somasundaram
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
    • 1002 Building 2, Howard Road, Stanmore, HA7 1GB, United Kingdom

      IIF 5
  • Mr Pragash Somasundaram
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 31, Piggotts End, Amersham, HP7 0JF, England

      IIF 6
    • Holly Mead, 5 Willow Lane, Amersham, Buckinghamshire, HP7 9DW, England

      IIF 7
    • 49, Aldenham Road, Bushey, WD23 2NB, England

      IIF 8
    • Europa House, First Floor, Suite 4, Europa House, Marsham Way, Gerrards Cross, SL9 8BQ, England

      IIF 9
    • 80-86, Tavistock Street, Bletchley, Milton Keynes, MK2 2PB, England

      IIF 10
  • Mr Pragash Somasundaram
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Willow Lane, Amersham, HP7 9DW, England

      IIF 11
  • Pragash Somasundaram
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 23, Watlington, Hook, RG27 9TW, England

      IIF 12
  • Somasundaram, Pragash
    British sales director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Willow Lane, Amersham, HP7 9DW, United Kingdom

      IIF 13
  • Somasundaram, Pragash
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, Marsham Way, Gerrards Cross, SL9 8BQ, United Kingdom

      IIF 14
    • 80-86, Tavistock Street, Bletchley, Milton Keynes, MK2 2PB, England

      IIF 15
  • Somasundaram, Pragash
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Holly Mead, 5 Willow Lane, Amersham, Buckinghamshire, HP7 9DW, England

      IIF 16
    • 31, Piggotts End, Amersham, Bucks, HP7 0JF, England

      IIF 17
    • Europa House, Europa House, First Floor, Suite 4, Marsham Way, Gerrards Cross, SL9 8BQ, England

      IIF 18
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
    • 1002 Building 2, Howard Road, Stanmore, HA7 1GB, United Kingdom

      IIF 20
  • Somasundaram, Pragash
    British general manager born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 49, Aldenham Road, Bushey, WD23 2NB, England

      IIF 21
  • Somasundaram, Pragash
    British it consultant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 44, Broadway, London, E15 1XH, England

      IIF 22
  • Somasundaram, Pragash
    British sales born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Willow Lane, Amersham, Buckinghamshire, HP7 9DW

      IIF 23
  • Somasundaram, Pragash
    British sales director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Willow Lane, Amersham, HP7 9DW, United Kingdom

      IIF 24
    • Europa House, First Floor, Suite 4, Europa House, Marsham Way, Gerrards Cross, SL9 8BQ, England

      IIF 25
  • Somasundaram, Pragash, Me
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 23, Watlington, Hook, RG27 9TW, England

      IIF 26
  • Somasundaram, Pragash

    Registered addresses and corresponding companies
    • Holly Mead, 5 Willow Lane, Amersham, Buckinghamshire, HP7 9DW, England

      IIF 27
    • 19, Woodcote Green, Downley, High Wycombe, Buckinghamshire, HP13 5UN, United Kingdom

      IIF 28
    • 72, Daws Hill Lane, High Wycombe, Buckinghamshire, HP11 1PU, England

      IIF 29
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    23 Watlington, Hook, England
    Active Corporate (2 parents)
    Officer
    2024-10-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    UNIVEN (UK) LIMITED - 2021-11-11
    Europa House Europa House, First Floor, Suite 4, Marsham Way, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-11-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    PJS ESTANDER LIMITED - 2022-11-01
    Suite 4, Europa House, Marsham Way, Gerrards Cross, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,298 GBP2023-07-31
    Officer
    2020-07-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-07-02 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    80-86 Tavistock Street, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -45,786 GBP2024-01-31
    Officer
    2023-01-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    5 Willow Lane, Amersham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -675 GBP2023-06-30
    Officer
    2018-06-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-06-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    Europa House, Marsham Way, Gerrards Cross, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    124,897 GBP2024-03-31
    Officer
    2015-02-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    Europa House First Floor, Suite 4, Europa House, Marsham Way, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,482 GBP2023-04-30
    Officer
    2021-03-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-03-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    PLATNED SYNGCO LTD - 2023-10-17
    SYNGCO LIMITED - 2020-10-19
    Europa House, Marsham Way, Gerrards Cross, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    439,436 GBP2024-03-31
    Officer
    2015-10-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 9
    72 Daws Hill Lane, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,188 GBP2024-03-31
    Officer
    2014-03-27 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    49 Aldenham Road, Bushey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Person with significant control
    2021-05-18 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    Europa House, First Floor, Suite 4, Marsham Way, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2023-06-30
    Officer
    2020-06-29 ~ now
    IIF 19 - Director → ME
    2020-06-29 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    49 Aldenham Road, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,106 GBP2023-02-28
    Officer
    2018-02-27 ~ 2022-06-08
    IIF 23 - Director → ME
  • 2
    Suite 1c 1 Oaks Court, Warwick Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,612 GBP2020-12-31
    Officer
    2017-01-01 ~ 2021-07-20
    IIF 17 - Director → ME
  • 3
    Europa House, Marsham Way, Gerrards Cross, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    124,897 GBP2024-03-31
    Officer
    2015-02-18 ~ 2022-11-15
    IIF 27 - Secretary → ME
  • 4
    49 Aldenham Road, Bushey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -195,624 GBP2023-03-31
    Officer
    2022-03-05 ~ 2022-07-26
    IIF 24 - Director → ME
    Person with significant control
    2022-03-05 ~ 2022-07-26
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    49 Aldenham Road, Bushey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    2021-05-18 ~ 2022-12-01
    IIF 21 - Director → ME
  • 6
    ISHADE LIMITED - 2018-12-06
    Stanmore Bic, Howard Road, Stanmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,352 GBP2020-03-31
    Officer
    2008-08-29 ~ 2012-12-31
    IIF 28 - Secretary → ME
  • 7
    WCC (UK) LTD - 2017-12-07
    177 Robin Hood Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,939 GBP2024-03-31
    Officer
    2015-06-02 ~ 2016-08-01
    IIF 22 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.