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

Sahathevan, Selvan Senthur

    Related profiles found in government register
  • Sahathevan, Selvan Senthur
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pebbledown, Tyrrells Wood, Leatherhead, Surrey, KT22 8QJ, England

      IIF 1
  • Sahathevan, Selvan Senthur
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78-80, St. John Street, London, England, EC1M 4EG, United Kingdom

      IIF 2
  • Sahathevan, Selvan Senthur
    British investor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78-80, St. John Street, London, EC1M 4EG, England

      IIF 3
  • Sahathevan, Selvan Senthur
    English born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Quarry Gardens, Leatherhead, KT22 8UE, England

      IIF 4 IIF 5 IIF 6
    • icon of address 78-80, St. John Street, London, EC1M 4EG, England

      IIF 7
  • Sahathevan, Selvan Senthur
    English angel investor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Quarry Gardens, Leatherhead, KT22 8UE, England

      IIF 8
  • Sahathevan, Selvan Senthur
    English broker born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Quarry Gardens, Leatherhead, Surrey, KT22 8UE, United Kingdom

      IIF 9
  • Sahathevan, Selvan Senthur
    English business consultant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
  • Sahathevan, Selvan Senthur
    English consultant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Creed Court, 5 Ludgate Hill, London, EC4M7AA, England

      IIF 13
  • Sahathevan, Selvan Senthur
    English financier born in June 1977

    Resident in England

    Registered addresses and corresponding companies
  • Sahathevan, Selvan Senthur
    English investor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Oaks Court, Warwick Road, Borehamwood, Hertfordshire, WD6 1GS, England

      IIF 17
  • Sahathevan, Selvan Senthur
    English management consultant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 18
  • Sahathevan, Selvan Senthur
    English property investor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Quarry Gardens, Leatherhead, KT22 8UE, England

      IIF 19
    • icon of address 27, Quarry Gardens, Leatherhead, Surry, KT22 8UE, England

      IIF 20
  • Sahathevan, Selvan Senthur
    English stockbroker born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Quarry Gardens, Leatherhead, Surrey, KT22 8UE, Uk

      IIF 21
    • icon of address 28, Quarry Gardens, Leatherhead, KT22 8UE, England

      IIF 22
  • Sahathevan, Selvan
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pebbledown, Tyrrells Wood, Leatherhead, Surrey, KT22 8QT, England

      IIF 23
  • Sahathevan, Senthur Selvan
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 24
  • Sahathevan, Senthur Selvan
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Quarry Gardens, Leatherhead, Surrey, KT22 8UE, United Kingdom

      IIF 25
  • Mr Senthur Selvan Sahathevan
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, The London Office, First Floor, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 26
  • Sahathevan, Selvan Senthur, Mr.

    Registered addresses and corresponding companies
    • icon of address 27, Quarry Gardens, Leatherhead, Surrey, KT22 8UE, England

      IIF 27
  • Sahathevan, Senthur
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Sahathevan, Selvan
    Sri Lankan company director born in May 1965

    Registered addresses and corresponding companies
    • icon of address 27 Quarry Gardens, Leatherhead, Surrey, KT22 8UE

      IIF 29
  • Sahathevan, Senthur Selvan
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pebbledown, Tyrrells Wood, Leatherhead, Surrey, KT22 8QJ, United Kingdom

      IIF 30
    • icon of address 124-128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Sahathevan, Senthur Selvan
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 32
  • Sahathevan, Senthur Selvan
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pebbledown, Tyrrells Wood, Leatherhead, Surrey, KT22 8QJ, United Kingdom

      IIF 33 IIF 34
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 35
  • Mr Selvan Sahathevan
    English born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Quarry Gardens, Leatherhead, KT22 8UE, England

      IIF 36
  • Mr Selvan Senthur Sahathevan
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Wilson Street, London, EC2A 2BU, England

      IIF 37
    • icon of address 78-80, St. John Street, London, EC1M 4EG, England

      IIF 38
    • icon of address 78-80, St. John Street, London, England, EC1M 4EG, United Kingdom

      IIF 39
  • Mr Senthur Sahathevan Selvan
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Quarry Gardens, Leatherhead, Surry, KT22 8UE, England

      IIF 40
  • Mr Selvan Senthur Sahathevan
    English born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Oaks Court, Warwick Road, Borehamwood, Hertfordshire, WD6 1GS, England

      IIF 41
    • icon of address 09322967 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • icon of address 27 Quarry Gardens, Leatherhead, KT22 8UE, England

      IIF 43 IIF 44 IIF 45
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 49
    • icon of address 60, Gracechurch Street, London, London, EC3V 0HR, England

      IIF 50
    • icon of address 78-80, St. John Street, London, EC1M 4EG, England

      IIF 51 IIF 52
    • icon of address 78-80, St John Street, London, EC1M 4EG, United Kingdom

      IIF 53
    • icon of address 78-80 St John Street, St. John Street, London, EC1M 4EG, United Kingdom

      IIF 54
  • Sahathevan, Selvan

    Registered addresses and corresponding companies
    • icon of address 28, Quarry Gardens, Leatherhead, KT22 8UE, England

      IIF 55
  • Mr Senthur Selvan Sahathevan
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pebbledown, Tyrrells Wood, Leatherhead, Surrey, KT22 8QJ, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 59
    • icon of address 124-128, City Road, London, EC1V 2NX, United Kingdom

      IIF 60
  • Mr Senthur Sahathevan
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 27 Quarry Gardens, Leatherhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 2
    icon of address Pebbledown, Tyrrells Wood, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,654 GBP2021-10-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 3
    CAULDON CAPITAL LIMITED - 2019-09-13
    icon of address 78-80 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BREWING CAPITAL LTD - 2025-09-04
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 5
    icon of address 78-80 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 6
    icon of address One Oaks Court, Warwick Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 7
    icon of address 78-80 St. John Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 78-80 St John Street Farringdon, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 9
    icon of address 124-128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    113 GBP2024-04-23
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 10
    icon of address Pebbledown, Tyrrells Wood, Leatherhead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 11
    PURE LIFE LEISURE LTD - 2022-08-30
    PURELIFE TECHNOLOGIES LTD - 2024-11-05
    icon of address 124 City Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -423,783 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 4385, 11656022 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    PEERLES CAPITAL LIMITED - 2018-11-29
    icon of address Pebbledown, Tyrrells Wood, Leatherhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 48 - Has significant influence or controlOE
  • 14
    icon of address 4385, 09322967 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -14,267 GBP2023-11-30
    Officer
    icon of calendar 2014-11-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Pebbledown, Tyrrells Wood, Leatherhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,024 GBP2021-12-31
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 47 - Has significant influence or controlOE
  • 16
    NNS MEDICAL LIMITED - 2018-01-09
    icon of address Pebbledown, Tyrrells Wood, Leatherhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76 GBP2021-07-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 17
    OSBOURNE STREET INVESTMENTS LTD - 2020-11-20
    icon of address Pebbledown, Tyrrells Wood, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,169 GBP2021-10-31
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 18
    ONLINE FINANCIAL SERVICES GROUP PLC - 2014-11-19
    IRVINE ENERGY PLC - 2013-07-03
    S E LAND PLC - 2017-09-11
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 19
    icon of address 22 South Audley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 21 - Director → ME
  • 20
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -125,507 GBP2024-08-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Has significant influence or controlOE
  • 21
    VITTA PROPERTY MANAGEMENT LIMITED - 2015-04-13
    icon of address 3rd Floor, 1, Creed Court, 5 Ludgate Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-24 ~ dissolved
    IIF 13 - Director → ME
Ceased 14
  • 1
    icon of address Pebbledown, Tyrrells Wood, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-01-16 ~ 2025-10-10
    IIF 20 - Director → ME
    icon of calendar 2018-01-16 ~ 2025-09-30
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2025-09-25
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CAULDON CAPITAL LIMITED - 2019-09-13
    icon of address 78-80 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2017-06-12 ~ 2018-02-07
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ 2018-02-07
    IIF 44 - Has significant influence or control OE
  • 3
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,346 GBP2023-12-31
    Officer
    icon of calendar 2016-12-29 ~ 2018-11-09
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ 2018-11-09
    IIF 43 - Has significant influence or control OE
  • 4
    S.W. HOLMES AND COMPANY LIMITED - 1991-05-10
    EUROPACIFIC CORPORATE FINANCE LIMITED - 2007-12-21
    icon of address 3 Field Court, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    16,990 GBP2018-11-30
    Officer
    icon of calendar 2007-11-29 ~ 2008-04-30
    IIF 29 - Director → ME
  • 5
    DOOR DROP LOGISTICS LIMITED - 2015-08-18
    UMEX SECURITIES AND FINANCE LIMITED - 2015-07-14
    icon of address Alexandra House, 43 Alexandra Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21,366 GBP2016-12-31
    Officer
    icon of calendar 2010-08-19 ~ 2011-08-17
    IIF 25 - Director → ME
  • 6
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,068 GBP2023-11-30
    Officer
    icon of calendar 2015-11-26 ~ 2018-11-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-10
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 55 Park Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-18 ~ 2011-08-01
    IIF 9 - Director → ME
  • 8
    PURE LIFE LEISURE LTD - 2022-08-30
    PURELIFE TECHNOLOGIES LTD - 2024-11-05
    icon of address 124 City Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -423,783 GBP2024-09-30
    Officer
    icon of calendar 2022-06-28 ~ 2022-10-07
    IIF 35 - Director → ME
  • 9
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-05-31
    Officer
    icon of calendar 2020-07-23 ~ 2020-10-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2020-10-01
    IIF 37 - Has significant influence or control OE
  • 10
    SSR VENTURE CAPITAL LIMITED - 2017-03-17
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,432 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2019-08-23
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-09
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 78-80 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2017-12-31
    Officer
    icon of calendar 2016-03-30 ~ 2019-03-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-20
    IIF 53 - Has significant influence or control OE
  • 12
    PROXIMITY HEALTHCARE LTD - 2023-09-01
    THE PROXIMITY GROUP LTD - 2023-11-21
    icon of address 4385, 12637165 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,698 GBP2023-06-30
    Officer
    icon of calendar 2021-01-01 ~ 2023-09-21
    IIF 32 - Director → ME
  • 13
    ONLINE FINANCIAL SERVICES GROUP PLC - 2014-11-19
    IRVINE ENERGY PLC - 2013-07-03
    S E LAND PLC - 2017-09-11
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-07-04 ~ 2018-06-26
    IIF 18 - Director → ME
  • 14
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -125,507 GBP2024-08-31
    Officer
    icon of calendar 2013-08-12 ~ 2013-09-01
    IIF 22 - Director → ME
    icon of calendar 2013-08-12 ~ 2013-09-01
    IIF 55 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.