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

Rampersaud, Cindy Purnamattie

    Related profiles found in government register
  • Rampersaud, Cindy Purnamattie
    British accountant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Mountfield Road, Finchley, London, N3 3NE, England

      IIF 1
    • icon of address 1, Silchester Road, London, W10 6EX, England

      IIF 2
    • icon of address 22 Mountfield Road, Finchley, London, N3 3NE

      IIF 3
    • icon of address Edward Rudolf House, Margery Street, London, WC1X 0JL

      IIF 4
  • Rampersaud, Cindy Purnamattie
    British businesswoman born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Mountfield Road, Finchley, London, N3 3NE, England

      IIF 5
  • Rampersaud, Cindy Purnamattie
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rampersaud, Cindy Purnamattie
    British deputy principal, finance and strategic planning born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17b Costa Street, London, SE15 4PE

      IIF 8
  • Rampersaud, Cindy Purnamattie
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, England

      IIF 9 IIF 10
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 5th Floor Orion House, 5 Upper St Martins Lane, London, WC2H 9EA

      IIF 14 IIF 15 IIF 16
    • icon of address 5th Floor, Orion House, 5 Upper St Martin's Lane, London, WC2H 9EA, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Eastcastle House, 27-28 Eastcastle Street, London, W1W 8DH, England

      IIF 20 IIF 21 IIF 22
    • icon of address Eastcastle House, 27-28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 23
  • Rampersaud, Cindy Purnamattie
    British finance director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hallam House 56-60, Hallam Street, London, W1W 6JL

      IIF 24
  • Rampersaud, Cindy Purnamattie
    British senior vice president born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Shelton Street, London, WC2H 9UB, England

      IIF 25
  • Rampersaud, Cindy Purnamattie
    British svp btec & apprenticeships born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Victoria Street, London, SW1E 6QT, United Kingdom

      IIF 26
  • Rampersaud, Cindy Purnamattie
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, High Holborn, London, WC1V 7BH, England

      IIF 27
  • Rampersaud, Cindy Purnamattie
    British accountant born in December 1966

    Registered addresses and corresponding companies
    • icon of address 59 Overdale Road, Ealing, London, W5 4TU

      IIF 28
  • Ms Cindy Purnamattie Rampersaud
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Mountfield Road, Finchley, London, N3 3NE

      IIF 29
    • icon of address 22, Mountfield Road, London, N3 3NE

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    ASSOCIATION FOR CONSUMER RESEARCH(THE) - 1995-04-01
    CONSUMERS ASSOCIATION - 1987-01-31
    icon of address 2 Marylebone Road, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 22 Mountfield Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,206 GBP2024-06-30
    Officer
    icon of calendar 2010-08-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 22 Mountfield Road, Finchley, London
    Active Corporate (2 parents)
    Equity (Company account)
    94,048 GBP2024-09-30
    Officer
    icon of calendar 2004-07-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 5th Floor Orion House, 5 Upper St Martin's Lane, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 19 - Director → ME
  • 5
    SAGE SHARED OWNERSHIP LIMITED - 2022-10-04
    icon of address 5th Floor Orion House, 5 Upper St Martins Lane, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 5th Floor Orion House, 5 Upper St Martin's Lane, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 5th Floor Orion House, 5 Upper St Martins Lane, London
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address 5th Floor Orion House, 5 Upper St Martin's Lane, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 17 - Director → ME
  • 9
    CONSUMERS' ASSOCIATION LIMITED - 1995-04-01
    CONSUMER PROTECTION LIMITED - 1987-01-31
    icon of address 2 Marylebone Road, London
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 7 - Director → ME
Ceased 19
  • 1
    icon of address Basement Flat, 48 Jerningham Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    638 GBP2024-03-31
    Officer
    icon of calendar 2014-01-14 ~ 2014-11-18
    IIF 8 - Director → ME
  • 2
    SPRINT 1087 LIMITED - 2006-03-30
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2024-02-28 ~ 2024-07-29
    IIF 22 - Director → ME
  • 3
    icon of address 27-28 Eastcastle Street, London, England
    Active Corporate (4 parents, 20 offsprings)
    Officer
    icon of calendar 2023-10-26 ~ 2024-07-29
    IIF 9 - Director → ME
  • 4
    HIPGNOSIS SONGS HOLDINGS UK LIMITED - 2018-10-09
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-26 ~ 2024-07-29
    IIF 23 - Director → ME
  • 5
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-26 ~ 2024-07-29
    IIF 11 - Director → ME
  • 6
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-26 ~ 2024-07-29
    IIF 13 - Director → ME
  • 7
    icon of address 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2023-10-26 ~ 2024-07-29
    IIF 12 - Director → ME
  • 8
    EK PUBLISHING LIMITED - 2015-10-07
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    555,869 GBP2019-10-29
    Officer
    icon of calendar 2024-02-28 ~ 2024-07-29
    IIF 21 - Director → ME
  • 9
    icon of address 1 Silchester Road, London, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2016-10-11
    IIF 2 - Director → ME
  • 10
    LONDON INTERNATIONAL FILM SCHOOL LIMITED(THE) - 2017-04-03
    icon of address 24 Shelton Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-17 ~ 2024-07-17
    IIF 25 - Director → ME
  • 11
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    869,110 GBP2020-06-30
    Officer
    icon of calendar 2024-02-28 ~ 2024-07-29
    IIF 20 - Director → ME
  • 12
    ADDISON WESLEY LONGMAN LIMITED - 1998-12-31
    LONGMAN GROUP LIMITED - 1995-12-29
    LONGMAN GROUP UK LIMITED - 1994-05-03
    LONGMAN GROUP LIMITED - 1986-07-07
    icon of address 80 Strand, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ 2021-08-31
    IIF 27 - Director → ME
  • 13
    icon of address 22 Mountfield Road, Finchley, London
    Active Corporate (2 parents)
    Equity (Company account)
    94,048 GBP2024-09-30
    Officer
    icon of calendar 2002-09-06 ~ 2003-08-15
    IIF 28 - Director → ME
  • 14
    icon of address 27-28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2024-02-28 ~ 2024-07-29
    IIF 10 - Director → ME
  • 15
    SAGE HOUSING LIMITED - 2024-08-12
    SAGE HOUSING ASSOCIATION LIMITED - 2018-05-10
    SAGE HOUSING LIMITED - 2017-05-17
    180 HOUSING LTD - 2017-05-09
    FERN GATEWAYS LIMITED - 2016-06-10
    icon of address 5th Floor Orion House, 5 Upper St Martin's Lane, London
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    130,105 GBP2016-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2024-08-12
    IIF 15 - Director → ME
  • 16
    SPEAKERSBANK LIMITED - 2011-07-22
    icon of address Fivefields 8-10 Grosvenor Gardens, Victoria, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-09-24 ~ 2022-07-07
    IIF 5 - Director → ME
  • 17
    CHURCH OF ENGLAND CHILDRENS SOCIETY - 2014-09-23
    icon of address Whitecross Studios, 50 Banner Street, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-23 ~ 2018-11-06
    IIF 4 - Director → ME
  • 18
    icon of address 3 Orchard Place, First Floor, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    266,257 GBP2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ 2022-03-21
    IIF 26 - Director → ME
  • 19
    NATIONAL ASSOCIATION OF VICTIMS SUPPORT SCHEMES - 2004-12-22
    icon of address Building 3 Wern Fawr Lane, Old St. Mellons, Cardiff, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2010-12-17 ~ 2014-12-16
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.