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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Selvendran, Shankaran

    Related profiles found in government register
  • Selvendran, Shankaran
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 59, Stockwell Road, London, SW9 9QA, England

      IIF 3
  • Selvendran, Shankaran
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 59, Stockwell Road, London, SW9 9QA, England

      IIF 4
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Selvendran, Shankaran
    British managing director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 121, Stroud Green Road, London, N4 3PX, England

      IIF 6 IIF 7
  • Selvendrans, Shankaran
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12683565 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Selvendrans, Shankaran
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Amyruth Road, London, SE4 1HQ, United Kingdom

      IIF 9
  • Selvendrans, Shankaran
    British general manager born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 46, Southend Lane, Catford, London, SE6 3AA

      IIF 10
  • Selvendran, Shankaran
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gallery, 14 Upland Road, East Dulwich, London, SE22 9EE, United Kingdom

      IIF 11
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Selvendran, Shankaran
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 15
  • Selvendran, Shankaran
    British manager born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 16 IIF 17
  • Mr Shankaran Selvendran
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 122, Erith Road, Bexleyheath, DA7 6BU, England

      IIF 18
    • 22, St. James's Street, Brighton, BN2 1RF, England

      IIF 19
    • 12683565 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 21
    • 121, Stroud Green Road, London, N4 3PX, England

      IIF 22 IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • 5, Amyruth Road, London, SE4 1HQ, England

      IIF 25
    • 59, Stockwell Road, London, SW9 9QA, England

      IIF 26 IIF 27
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Mr Shankaran Selvendran
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Gallery, 14 Upland Road, East Dulwich, London, SE22 9EE, United Kingdom

      IIF 29
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 30 IIF 31 IIF 32
child relation
Offspring entities and appointments 20
  • 1
    AHA RESTAURANTS LIMITED
    14175991
    121 Stroud Green Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AIA RESTAURANTS LTD
    14137014
    121 Stroud Green Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BRM RESTAURANTS LIMITED
    14380743
    22 St. James's Street, Brighton, England
    Active Corporate (3 parents)
    Person with significant control
    2022-09-27 ~ 2025-04-11
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CAMCO FOOD SERVICE LTD
    11767002
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2019-01-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    DALSTON RESTAURANTS LIMITED
    15491267
    59 Stockwell Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-02-15 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 6
    GEN FREE LIMITED
    15091139
    2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-08-23 ~ dissolved
    IIF 17 - Director → ME
  • 7
    GEN FREE MBPC LIMITED
    15091333
    2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-08-23 ~ dissolved
    IIF 16 - Director → ME
  • 8
    GREEN STAR RESTAURANTS LTD
    12784564
    59 Stockwell Road, London, England
    Active Corporate (3 parents)
    Officer
    2020-07-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 9
    K-SEL LIMITED
    08514689
    289 New Cross Road, London
    Active Corporate (3 parents)
    Officer
    2013-05-02 ~ 2015-03-31
    IIF 9 - Director → ME
  • 10
    M LINE FOOD SERVICES LTD
    13049939
    122 Erith Road, Bexleyheath, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MCJ FOOD LIMITED
    12458467
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-02-12 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 12
    MORLEY'S (FAST FOODS) LIMITED
    03235509
    2nd Floor, Hygeia House 66 College Road, Harrow, Middlesex
    Active Corporate (8 parents)
    Officer
    2018-09-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MORLEY'S (UK) LIMITED
    05552224
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Officer
    2009-03-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 14
    MORLEY'S CHICKEN LTD
    15990585
    The Gallery, 14 Upland Road, East Dulwich, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 15
    MORLEY'S INTERNATIONAL LIMITED
    11737329
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2018-12-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-12-20 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 16
    NETWORK ELITE EUROPE LIMITED
    10492316
    48 Alexandra Crescent Alexandra Crescent, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-23 ~ 2017-08-24
    IIF 15 - Director → ME
    Person with significant control
    2016-11-23 ~ 2017-11-22
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 17
    SA QSR LTD
    12683565
    4385, 12683565 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2022-07-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    VSB LIMITED
    07244557
    46 Southend Lane, Catford, London
    Dissolved Corporate (5 parents)
    Officer
    2010-05-05 ~ dissolved
    IIF 10 - Director → ME
  • 19
    WHITE STAR RESTAURANTS LTD
    12783442
    59 Stockwell Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-31 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-07-31 ~ dissolved
    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
    IIF 27 - Right to appoint or remove directors OE
  • 20
    YNM INVESTMENTS LIMITED
    15082899
    2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2023-08-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.