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

Venkittaram, Subramanian Variath

    Related profiles found in government register
  • Venkittaram, Subramanian Variath
    British managing director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 28, Berkeley Business Park, Turner Lane, Ashton-under-lyne, Manchester, OL6 8LB, England

      IIF 1
  • Venkittaram, Subramanian Variath
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B15 Block B, Mercury Business Park Exeter Road Cullompton, Exeter, EX5 4BL, United Kingdom

      IIF 2
  • Variath Venkittaram, Subramanian
    British operation director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit23, Daneheath Business Park, Wentworth Road, Heathfield, Newton Abbot, Devon, TQ12 6TL, England

      IIF 3
  • Variath Venkittaram, Subramanian
    British operations director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B15 Block B Mercury Business Park, Exeter Road, Cullompton, Exeter, EX5 4BL, England

      IIF 4
    • icon of address Unit B1, Apollo Court, 6a Neptune Park, Plymouth, PL4 0SJ, United Kingdom

      IIF 5
  • Variath Venkittaram, Subramanian
    British pharmacy born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B1, Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 6
  • Mr Subramanian Variath Venkittaram
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B15 Block B Mercury Business Park, Exeter Road, Cullompton, Exeter, EX5 4BL, England

      IIF 7
    • icon of address Unit23, Daneheath Business Park, Wentworth Road, Heathfield, Newton Abbot, Devon, TQ12 6TL, England

      IIF 8
    • icon of address Unit B1, Apollo Court, 6a Neptune Park, Plymouth, PL4 0SJ, United Kingdom

      IIF 9
  • Mr Subramanian Variath Venkittaram
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B15 Block B, Mercury Business Park Exeter Road Cullompton, Exeter, EX5 4BL, United Kingdom

      IIF 10
  • Subramanian Variath Venkitaram
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B1, Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 11
  • Roscoe, Sarah Ann
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Missouri Avenue, Salford, M50 2NP

      IIF 12
  • Roscoe, Sarah Ann
    British operation director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Missouri Avenue, Salford, Manchester, M50 2NP

      IIF 13
  • Martin, Peter Michael
    British operation director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Danum House, 6a South Parade, Doncaster, DN1 2DY, England

      IIF 14
  • Mather, Christopher
    British operation director born in September 1933

    Registered addresses and corresponding companies
    • icon of address 8 Staines La Close, Chertsey, Surrey, KT16 8PR

      IIF 15
  • Mather, Christopher Arnold
    British consultant born in September 1933

    Registered addresses and corresponding companies
    • icon of address 3 Hardymead Court, Kingsmead Loudwater, High Wycombe, Buckinghamshire, HP11 1JS

      IIF 16
  • Mather, Christopher Arnold
    British director chairman born in September 1933

    Registered addresses and corresponding companies
    • icon of address 3 Hardymead Court, Kingsmead Loudwater, High Wycombe, Buckinghamshire, HP11 1JS

      IIF 17
  • Mather, Christopher Arnold
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Hardymead Court, Kingsmead Loudwater, High Wycombe, Buckinghamshire, HP11 1JS

      IIF 18
  • Norton, Matthew David
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Larking Gowen, 1st Floor Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE, United Kingdom

      IIF 19
  • Norton, Matthew David
    British operation director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technical Centre, Owen Road, Diss, Norfolk, IP22 4ER, United Kingdom

      IIF 20
  • Norton, Matthew David
    British operations director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technical Centre, Owen Road, Diss, Norfolk, IP22 4ER

      IIF 21
    • icon of address The Technical Centre, Owen Road, Diss, IP22 4ER, United Kingdom

      IIF 22
    • icon of address The Technical Centre, Owen Road, Diss, Norfolk, IP22 3ER

      IIF 23
    • icon of address The Technical Centre, Owen Road, Diss, Norfolk, IP22 4ER, United Kingdom

      IIF 24
  • Roscoe, Sarah Ann
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Missouri Avenue, Salford, M50 2NP, United Kingdom

      IIF 25
  • Mr Matthew David Norton
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE, United Kingdom

      IIF 26
  • Mr Matthew Taylor
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Under Lane, Grotton, Oldham, Lancs, OL4 5RN, United Kingdom

      IIF 27
  • Taylor, Matthew
    British operation director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Lower Turf Lane, Scouthead, Oldham, OL4 4BG, England

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit B15 Block B, Mercury Business Park Exeter Road Cullompton, Exeter, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ 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
  • 2
    icon of address The Technical Centre, Owen Road, Diss, Norfolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address Unit23 Daneheath Business Park, Wentworth Road, Heathfield, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14,312 GBP2024-03-31
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ now
    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
  • 4
    FACTOR BIKES LIMITED - 2015-06-02
    FRIARS 672 LIMITED - 2011-12-22
    icon of address The Technical Centre, Owen Road, Diss, Norfolk
    Dissolved Corporate (7 parents)
    Equity (Company account)
    187 GBP2017-12-31
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 1st Floor Prospect House, Rouen Road, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    79,906 GBP2024-07-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ 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
  • 6
    icon of address Unit B1 Apollo Court, Neptune Park, Plymouth, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    71,311 GBP2024-09-30
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit B15 Block B Mercury Business Park Exeter Road, Cullompton, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,851 GBP2024-07-31
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit B1 Apollo Court, 6a Neptune Park, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    140,000 GBP2022-05-31
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    icon of address 38 Lower Turf Lane, Scouthead, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,038 GBP2024-01-31
    Officer
    icon of calendar 2013-10-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ULTIMATE BUSINESS MANAGEMENT SOLUTIONS LIMITED - 2019-02-27
    WUPWOO LTD - 2015-08-26
    icon of address Danum House, 6a South Parade, Doncaster, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    33,237 GBP2021-11-30
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 14 - Director → ME
Ceased 10
  • 1
    icon of address Technical Centre, Owen Road, Diss, Norfolk, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-31 ~ 2023-01-18
    IIF 20 - Director → ME
  • 2
    icon of address The Technical Centre, Owen Road, Diss, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-01 ~ 2023-01-18
    IIF 22 - Director → ME
  • 3
    BERU F1 SYSTEMS LIMITED - 2011-01-20
    F1 HARNESS SYSTEMS LIMITED - 2003-03-12
    icon of address Technical Centre, Owen Road, Diss, Norfolk
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ 2023-01-18
    IIF 21 - Director → ME
  • 4
    EXPRESS HANDLING SERVICES LIMITED - 2025-06-27
    icon of address Unit 17 Britannia Industrial Estate, Poyle Road, Colnbrook, Berkshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -64,816 GBP2020-07-01 ~ 2021-06-30
    Officer
    icon of calendar 1999-04-30 ~ 2001-03-01
    IIF 16 - Director → ME
  • 5
    NESSY LIMITED - 2011-01-25
    icon of address Unit 28 Berkeley Business Park, Turner Lane Ashton-under-lyne, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -515,892 GBP2016-12-31
    Officer
    icon of calendar 2011-01-21 ~ 2012-11-12
    IIF 1 - Director → ME
  • 6
    icon of address 26 Missouri Avenue, Salford, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    588,804 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2021-06-16 ~ 2023-03-31
    IIF 25 - Director → ME
  • 7
    icon of address 26 Missouri Avenue, Salford
    Active Corporate (8 parents, 13 offsprings)
    Profit/Loss (Company account)
    1,316,811 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2010-10-01 ~ 2023-03-31
    IIF 12 - Director → ME
  • 8
    ADVANCESCOPE LIMITED - 2000-04-20
    NORTHERN SHERIFFS LIMITED - 2009-04-30
    icon of address 26 Missouri Avenue, Salford, Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    93,634 GBP2024-10-31
    Officer
    icon of calendar 2009-07-01 ~ 2023-03-31
    IIF 13 - Director → ME
  • 9
    COURIER HANDLING LIMITED - 1983-04-12
    icon of address Building 580/1 Sandringham Road, London Heathrow Airport, Hounslow, Middlesex, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 1999-09-28 ~ 2006-06-19
    IIF 17 - Director → ME
    icon of calendar 2002-10-08 ~ 2006-06-19
    IIF 18 - Secretary → ME
  • 10
    COMAT INTERNATIONAL (UK) LIMITED - 2000-06-21
    EACHBASE LIMITED - 1993-03-26
    icon of address C/o Berley, 76 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2018-03-31
    Officer
    icon of calendar 1993-04-16 ~ 1994-08-09
    IIF 15 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.