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

Sonee, Ramnaresh Shyamsunder

    Related profiles found in government register
  • Sonee, Ramnaresh Shyamsunder
    British business born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 35, Gifford Gardens, London, W7 3AS, United Kingdom

      IIF 1
    • M155 Viglen House Business Centre, Alperton Lane, Wembley, Middlesex, HA0 1HD, United Kingdom

      IIF 2
  • Sonee, Ramnaresh Shyamsunder
    British business person born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 3
  • Sonee, Ramnaresh Shyamsunder
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 4
  • Sonee, Ramnaresh Shyamsunder
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Kirby Lodge, Gretton Brook Road, Deene, Corby, NN17 3ES, England

      IIF 5
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 6
    • Yard 39a, Wadsworth Close, Off Wadsworth Road, Perivale, Middlesex, UB6 7JB

      IIF 7
    • M155, Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 8
  • Sonee, Ramnaresh Shyamsunder
    British none born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 211, Station Road, Harrow, Middlesex, HA1 2TP

      IIF 9
  • Sonee, Ramnaresh Shyamsunder
    British trustee born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 10
  • Sonee, Ramnaresh Shyamsunder
    British van hire born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 35, Gifford Gardens, Hanwell, London, W7 3AS

      IIF 11
  • Sonee, Ramnaresh Shyamsunder
    British business person born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 12
  • Sonee, Ramnaresh Shyamsunder
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 13
  • Mr Ramnaresh Shyamsunder Sonee
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Kirby Lodge, Gretton Brook Road, Deene, Corby, NN17 3ES, England

      IIF 14
    • 61, Leaver Gardens, Greenford, Middlesex, UB6 8ES

      IIF 15
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 16
    • Flat 2 The Exchange, Brent Cross Gardens, London, NW4 3BQ, England

      IIF 17
    • Unimix House, Abbey Road, London, NW10 7TR, England

      IIF 18
    • M155, Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 19
    • Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 20 IIF 21
  • Mr Ramnaresh Shyamsunder Sonee
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 22
    • Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 23
  • Sonee, Ramnaresh
    Indian director born in September 1979

    Registered addresses and corresponding companies
    • 61 Leaver Gardens, Greenford, Middlesex, UB6 8ES

      IIF 24
  • Sonee, Ramnaresh
    Indian

    Registered addresses and corresponding companies
    • 61 Leaver Gardens, Greenford, Middlesex, UB6 8ES

      IIF 25
    • Yard 39a, Wadsworth Close, Off Wadsworth Road, Perivale, Middlesex, UB6 7JB

      IIF 26
  • Sonee, Ramnaresh
    Indian director

    Registered addresses and corresponding companies
    • 61 Leaver Gardens, Greenford, Middlesex, UB6 8ES

      IIF 27
  • Sonee, Ramnaresh

    Registered addresses and corresponding companies
    • Bizspace Business Centre, 4 - 6 Wadsworth Road, Perivale, Greenford, UB6 7JJ, United Kingdom

      IIF 28
    • 35, Gifford Gardens, Hanwell, London, W7 3AS

      IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    M155 Viglen House Business Centre, Alperton Lane, Wembley, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 2 - director → ME
  • 2
    Viglen House Business Centre, Alperton Lane, Wembley, England
    Corporate (1 parent)
    Officer
    2023-08-30 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-08-30 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    M155, Viglen House Business Centre, Alperton Lane, Wembley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2021-12-22 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-12-22 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    35 Gifford Gardens, Hanwell, London
    Dissolved corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 11 - director → ME
    2010-12-22 ~ dissolved
    IIF 29 - secretary → ME
  • 5
    RDX CORP. PVT LTD - 2023-06-29
    UK IMPORTS AND WHOLESALERS LTD - 2023-02-24
    UK IMPORTS & WHOLESALERS LTD - 2021-01-11
    RR UK SERVICES LTD - 2021-01-06
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2,250 GBP2024-02-27
    Officer
    2020-02-19 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
  • 6
    The Kirby Lodge Gretton Brook Road, Deene, Corby, England
    Corporate (1 parent)
    Equity (Company account)
    1,267 GBP2023-03-31
    Officer
    2020-03-05 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-03-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    61 Leaver Gardens, Greenford, Middlesex
    Dissolved corporate (1 parent)
    Person with significant control
    2020-06-10 ~ 2020-06-10
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Has significant influence or control over the trustees of a trust OE
  • 2
    Unit 305 204 Baker Street, Enfield, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    22,586 GBP2019-07-31
    Officer
    2004-07-09 ~ 2009-01-13
    IIF 25 - secretary → ME
  • 3
    Viglen House Business Centre, Alperton Lane, Wembley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,549 GBP2021-01-31
    Officer
    2021-03-12 ~ 2021-04-16
    IIF 3 - director → ME
  • 4
    Aldridge Court High Street, Flat 2 Unit A, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-01-04 ~ 2021-01-26
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Has significant influence or control as a member of a firm OE
  • 5
    211 Station Road, Harrow, England
    Corporate (5 parents)
    Equity (Company account)
    46,164 GBP2024-03-29
    Officer
    2018-11-24 ~ 2023-09-13
    IIF 10 - director → ME
    2016-10-01 ~ 2018-01-21
    IIF 7 - director → ME
    2009-05-20 ~ 2018-01-21
    IIF 26 - secretary → ME
  • 6
    MATRIX CORP. PVT LIMITED - 2023-12-03
    85 Great Portland Street, First Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,011,469 GBP2022-12-31
    Officer
    2020-07-06 ~ 2021-08-20
    IIF 13 - director → ME
    Person with significant control
    2020-07-06 ~ 2021-08-20
    IIF 22 - Has significant influence or control OE
  • 7
    3rd Floor 37 Frederick Place, Brighton
    Dissolved corporate
    Officer
    2017-02-13 ~ 2017-02-13
    IIF 9 - director → ME
  • 8
    M161 Vigln House Business Centre, Alperton Lane, Wembley, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    2006-05-10 ~ 2007-02-27
    IIF 24 - director → ME
    2006-06-14 ~ 2007-02-27
    IIF 27 - secretary → ME
  • 9
    Viglen House Business Centre, Alperton Lane, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    52,979 GBP2022-06-30
    Officer
    2022-02-23 ~ 2022-03-30
    IIF 12 - director → ME
    2017-06-05 ~ 2021-06-15
    IIF 1 - director → ME
    Person with significant control
    2017-06-05 ~ 2021-06-15
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2022-02-23 ~ 2022-02-23
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    RDX CORP. PVT LTD - 2023-06-29
    UK IMPORTS AND WHOLESALERS LTD - 2023-02-24
    UK IMPORTS & WHOLESALERS LTD - 2021-01-11
    RR UK SERVICES LTD - 2021-01-06
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2,250 GBP2024-02-27
    Officer
    2020-02-19 ~ 2020-02-19
    IIF 28 - secretary → ME
  • 11
    Unimix House, Abbey Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2,202 GBP2023-08-31
    Person with significant control
    2020-08-30 ~ 2020-09-09
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
© 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.