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 Raman Kapur

    Related profiles found in government register
  • Mr Raman Kapur
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Headley Park Ten, Woodley, Reading, RG5 4SW, England

      IIF 1
  • Mr Raman Kapur
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 49, Sutton Park Avenue, Earley, Reading, RG6 1AZ, England

      IIF 2
  • Mr Sreedharan Suresh
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Headley Park Ten, Woodley, Reading, RG5 4SW, England

      IIF 3
  • Mr Raman Kapur
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44-45, Tamworth Road, Croydon, CR0 1XU, England

      IIF 4 IIF 5 IIF 6
    • icon of address 44-45, Tamworth Road, Croydon, CR0 1XU, United Kingdom

      IIF 7
    • icon of address 4, Hilldeane Road, Purley, CR8 2JW, United Kingdom

      IIF 8
  • Kapur, Raman
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 49, Sutton Park Avenue, Earley, Reading, RG6 1AZ, England

      IIF 9
  • Mr Suresh Sreedharan
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, United Kingdom

      IIF 10
    • icon of address Third Floor, Grove House, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 11
  • Sreedharan, Suresh
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, United Kingdom

      IIF 12
    • icon of address Third Floor, Grove House, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 13
    • icon of address 155, Stafford Road, Wallington, Surrey, SM6 9BN, England

      IIF 14
  • Sreedharan, Suresh
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Stafford Road, Wallington, SM6 9BN, England

      IIF 15
  • Sreedharan, Suresh
    British property developer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/0 Homelee Investments, 80 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 16
  • Sreedharan, Suresh
    British retail shop owner born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Homelee Investments, 80 Churchill Square, Kings Hill, Kent, ME19 4YU, England

      IIF 17
  • Kapur, Raman
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Station Road West, Oxted, RH8 9EU, England

      IIF 18
  • Kapur, Raman
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44-45 Tamworth Road, Tamworth Road, Croydon, CR0 1XU, England

      IIF 19
  • Kapur, Raman
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kapur, Raman
    British hr consultant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 243, Stafford Road, Wallington, SM6 9BX, United Kingdom

      IIF 25
  • Sreedharan, Suresh
    British property developer born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Stafford Road, Wallington, SM6 9BN, United Kingdom

      IIF 26
  • Sreedharan, Suresh

    Registered addresses and corresponding companies
    • icon of address C/0 Homelee Investments, 80 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 155 Stafford Road, Wallington, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address Third Floor, Grove House, 55 Lowlands Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79,493 GBP2024-10-31
    Officer
    icon of calendar 2009-10-30 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Third Floor, Grove House, 55 Lowlands Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    420,597 GBP2024-05-31
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Grove House, Third Floor, 55 Lowlands Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    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
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    RELAXED DINING LTD - 2020-03-03
    icon of address 3 Neptune Close, Medway City Estate, Rochester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    385 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    ELA U.K. LIMITED - 2017-04-28
    MAX CAR PARTS LTD - 2021-09-14
    icon of address Unit 49 Sutton Park Avenue, Earley, Reading, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    343,644 GBP2024-03-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address 44-45 Tamworth Road, Croydon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    RL SURREY PROPERTY LTD - 2024-11-27
    icon of address 38a Station Road West, Oxted, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address C/0 Homelee Investments 80 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-02-28
    Officer
    icon of calendar 2022-02-15 ~ 2024-07-16
    IIF 16 - Director → ME
    icon of calendar 2022-02-15 ~ 2024-07-16
    IIF 27 - Secretary → ME
  • 2
    RELAXED DINING LTD - 2020-03-03
    icon of address 3 Neptune Close, Medway City Estate, Rochester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    385 GBP2020-12-31
    Officer
    icon of calendar 2017-12-12 ~ 2019-09-02
    IIF 23 - Director → ME
  • 3
    ELA U.K. LIMITED - 2017-04-28
    MAX CAR PARTS LTD - 2021-09-14
    icon of address Unit 49 Sutton Park Avenue, Earley, Reading, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    343,644 GBP2024-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2021-09-13
    IIF 19 - Director → ME
    icon of calendar 2003-03-13 ~ 2017-04-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2021-09-13
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    icon of calendar 2017-03-28 ~ 2017-04-27
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-01-01 ~ 2020-10-09
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o Homelee Investments 80 Churchill Square, Kings Hill, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,540 GBP2024-08-31
    Officer
    icon of calendar 2013-04-01 ~ 2024-07-16
    IIF 17 - Director → ME
  • 5
    icon of address 44-45 Tamworth Road, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-05 ~ 2019-09-02
    IIF 21 - Director → ME
  • 6
    THE CANAVAN CO. (UK) LTD - 2017-12-09
    icon of address 3 Field Court, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    813,963 GBP2017-12-31
    Officer
    icon of calendar 2017-09-20 ~ 2019-02-12
    IIF 20 - Director → ME
  • 7
    icon of address 37 Little Glebe, Little Glebe Sonning, Reading
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-04 ~ 2013-04-01
    IIF 25 - Director → ME
  • 8
    RELAXED DINING INVESTMENTS LTD - 2020-03-03
    icon of address Unit 3 Neptune Close, Medway City Estate, Rochester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -156,525 GBP2023-12-31
    Officer
    icon of calendar 2017-12-11 ~ 2019-09-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2020-11-05
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    UCP CAR PARKS LTD - 2018-03-13
    icon of address 44-45 Tamworth Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2016-09-14 ~ 2018-06-19
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 2018-06-19
    IIF 7 - Ownership of shares – 75% or more OE

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.