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

Thavam, Stephen

    Related profiles found in government register
  • Thavam, Stephen

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 6
    • icon of address 52, Debden Road, Saffron Walden, Essex, CB11 4AB, United Kingdom

      IIF 7
  • Thavam, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 161, Engadine Street, Southfields, SW18 5DU

      IIF 8
  • Thavam, Stephen
    British it born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 130 Gloucester Terrace, Bayswater, W2 6HP

      IIF 9
  • Thavam, Stephen
    British it director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 130 Gloucester Terrace, Bayswater, W2 6HP

      IIF 10
  • Thavam, Stephen
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Denzil Road, London, NW10 2UR, United Kingdom

      IIF 11
  • Thavam, Stephen
    British it born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Engadine Street, Southfields, SW18 5DU

      IIF 12
  • Thavam, Stephen Sivakanth
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
  • Thavam, Stephen Sivakanth
    British consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Denzil Road, London, NW10 2UR, England

      IIF 35
    • icon of address 52, Debden Road, Saffron Walden, Essex, CB11 4AB, United Kingdom

      IIF 36
  • Thavam, Stephen Sivakanth
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Denzil Road, London, NW10 2UR, United Kingdom

      IIF 37
    • icon of address 35, Denzil Road, Neasden, NW10 2UR, England

      IIF 38
    • icon of address 52, Debden Road, Saffron Walden, Essex, CB11 4AB, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Thavam, Stephen Sivakanth
    British manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Debden Road, Saffron Walden, Essex, CB11 4AB, United Kingdom

      IIF 42
  • Thavam, Stephen Sivakanth
    British property services born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Osborne Road, Southsea, Hants, PO5 3LS, United Kingdom

      IIF 43
  • Mr Stephen Sivakanth Thavam
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 68 Queens Gardens, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-12-24
    Officer
    icon of calendar 2007-10-02 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-02-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 44 - Has significant influence or controlOE
  • 3
    icon of address 161 Engadine Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-24 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 35 Denzil Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,937 GBP2024-04-30
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 35 Denzil Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,056 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 46 - Has significant influence or controlOE
  • 6
    icon of address 35 Denzil Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 35 Denzil Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 8
    icon of address 35 Denzil Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,238 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 35 Denzil Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 35 Denzil Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 11
    icon of address 35 Denzil Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,273 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 35 Denzil Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    22,155 GBP2023-04-30
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 35 Denzil Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,094 GBP2023-01-31
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 35 Denzil Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,057 GBP2023-04-30
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 15
    THE HOUSING EXCHANGE LTD - 2020-03-04
    icon of address 35 Denzil Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,098 GBP2023-07-31
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    SPV WIGAN PROP7 LTD - 2021-10-14
    icon of address 35 Denzil Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 17
    SPV WIGAN PROP8 LTD - 2021-10-14
    icon of address 35 Denzil Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,765 GBP2024-08-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 35 Denzil Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 35 Denzil Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,272 GBP2024-01-31
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 35 Denzil Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 35 Denzil Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 35 Denzil Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,713 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 35 Denzil Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,363 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 35 Denzil Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,683 GBP2024-08-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 35 Denzil Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,812 GBP2024-08-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 35 Denzil Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 35 Denzil Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 35 Denzil Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,052 GBP2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 35 Denzil Road, Neasden, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,895 GBP2024-03-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 35 Denzil Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,485 GBP2023-04-30
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 35 Denzil Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2020-04-06 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 32
    RENT A PROPERTY LIMITED - 2019-03-28
    icon of address 35 Denzil Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    130,744 GBP2024-01-31
    Officer
    icon of calendar 2016-01-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 67 Osborne Road, Southsea, Hants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,348 GBP2024-04-30
    Officer
    icon of calendar 2018-12-04 ~ 2021-12-01
    IIF 43 - Director → ME
  • 2
    SAPBIDS LTD - 2012-03-23
    ABAP EXPRESS LIMITED - 2010-02-22
    icon of address Ground Floor West, 68 South Lambeth Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-15 ~ 2010-12-31
    IIF 12 - Director → ME
    icon of calendar 2009-09-15 ~ 2010-12-31
    IIF 8 - Secretary → ME
  • 3
    icon of address 35 Denzil Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    22,155 GBP2023-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2021-03-29
    IIF 5 - Secretary → ME
  • 4
    icon of address 35 Denzil Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,057 GBP2023-04-30
    Officer
    icon of calendar 2019-04-02 ~ 2021-03-29
    IIF 4 - Secretary → ME
  • 5
    THE HOUSING EXCHANGE LTD - 2020-03-04
    icon of address 35 Denzil Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,098 GBP2023-07-31
    Officer
    icon of calendar 2018-07-24 ~ 2021-03-29
    IIF 1 - Secretary → ME
  • 6
    SPV WIGAN PROP7 LTD - 2021-10-14
    icon of address 35 Denzil Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-09 ~ 2023-07-18
    IIF 34 - Director → ME
  • 7
    icon of address 35 Denzil Road, Neasden, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,895 GBP2024-03-31
    Officer
    icon of calendar 2020-03-05 ~ 2021-03-29
    IIF 2 - Secretary → ME
  • 8
    icon of address 35 Denzil Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,485 GBP2023-04-30
    Officer
    icon of calendar 2020-04-06 ~ 2021-03-29
    IIF 3 - Secretary → ME
  • 9
    RENT A PROPERTY LIMITED - 2019-03-28
    icon of address 35 Denzil Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    130,744 GBP2024-01-31
    Officer
    icon of calendar 2016-01-29 ~ 2016-01-29
    IIF 6 - Secretary → 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.