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

Selvarajah, Ravindran

    Related profiles found in government register
  • Selvarajah, Ravindran
    British accountant born in November 1960

    Registered addresses and corresponding companies
  • Selvarajah, Ravindran
    British chartered accountant born in November 1960

    Registered addresses and corresponding companies
  • Selvarajah, Ravi
    British accountant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Quicks Road, London, SW19 1EZ, United Kingdom

      IIF 14 IIF 15
  • Selvarajah, Ravi
    British chartered accountant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hillgate Place, Balham, London, SW12 9ER, United Kingdom

      IIF 16
  • Selvarajah, Ravi
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Abbots Lane, Kenley, CR8 5JG, England

      IIF 17
  • Selvarajah, Ravindran

    Registered addresses and corresponding companies
    • icon of address 57 Abbots Lane, Kenley, Surrey, CR8 5JG

      IIF 18
  • Selvarajah, Ravindran
    British accountant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Selvarajah, Ravindran
    British chartered accountant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Selvarajah, Ravindran
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Abbots Lane, Kenley, Surrey, CR8 5JG, England

      IIF 32
    • icon of address 57, Abbots Lane, Kenley, Surrey, CR8 5JG, United Kingdom

      IIF 33
  • Selvarajah, Ravi
    English chartered accountant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Quicks Road, London, London, SW19 1EZ, United Kingdom

      IIF 34
  • Mr Selvarajah Ravindran
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Abbots Lane, Kenley, CR8 5JG, England

      IIF 35
    • icon of address 57, Abbots Lane, Kenley, CR8 5JG, United Kingdom

      IIF 36 IIF 37
    • icon of address 57, Abbots Lane, Kenley, Surrey, CR8 5JG

      IIF 38
    • icon of address 57 Abbots Lane, Kenley, Surrey, CR8 5JG, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 1, Quicks Road, Wimbledon, London, SW19 1EZ, United Kingdom

      IIF 45
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 46
    • icon of address 44, Moreton Street, Pimlico, London, SW1V 2PB, United Kingdom

      IIF 47
    • icon of address 102 Evelyn Grove, Southall, Middlesex, UB1 2BS, United Kingdom

      IIF 48
  • Ravindran, Selvarajah
    born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hillgate Place, London, SW12 9ER, United Kingdom

      IIF 49
  • Ravindran, Selvarajah
    British accountant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Quicks Road, Wimbledon, London, SW19 1EZ, United Kingdom

      IIF 50
  • Ravindran, Selvarajah
    British chartered accountant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Ravindran, Selvarajah
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Abbots Lane, Kenley, Surrey, CR8 5JG, United Kingdom

      IIF 60
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 61
    • icon of address 7, Hillgate Place, London, SW12 9ER, United Kingdom

      IIF 62
  • Mr Ravi Selvarajah
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hillgate Place, Balham, SW12 9ER, United Kingdom

      IIF 63
    • icon of address 1 Quicks Road, London, SW19 1EZ, United Kingdom

      IIF 64 IIF 65
  • Mr Selvarajah Ravindran
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ravindran, Selvarajah
    born in November 1960

    Resident in United Kingdom

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

      IIF 78
  • Mr Ravi Selvarajah
    English born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Abbots Lane, Kenley, Surrey, CR8 5JG

      IIF 79
  • Ravindran, Selvarajah
    British accountant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ravindran, Selvarajah
    British chartered accountant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Hillgate Place, Balham, London, SW12 9ER, United Kingdom

      IIF 91
    • icon of address 57, Abbots Lane, Kenley, CR8 5JG, England

      IIF 92
    • icon of address 57, Abbots Lane, Kenley, Surrey, CR8 5JG

      IIF 93 IIF 94 IIF 95
    • icon of address 57 Abbots Lane, Kenley, Surrey, CR8 5JG, United Kingdom

      IIF 96
    • icon of address 102 Evelyn Grove, Southall, Middlesex, UB1 2BS, United Kingdom

      IIF 97
    • icon of address 57 Abbots Lane, Kenley, Surrey, CR8 5JG

      IIF 98 IIF 99 IIF 100
  • Mr Ravi Selvarajah
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Hillgate Place, Balham, London, SW12 9ER, United Kingdom

      IIF 101
  • Mr Ravindran Selvarajah
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Abbots Lane, Kenley, Surrey, CR8 5JG, United Kingdom

      IIF 102 IIF 103
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 57 Abbots Lane, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    6,623 GBP2024-05-31
    Officer
    icon of calendar 2012-05-10 ~ now
    IIF 94 - Director → ME
  • 2
    ENZYMOPLAST LIMITED - 2012-08-14
    icon of address 7 Hillgate Place, Balham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 58 - Director → ME
  • 3
    icon of address 7 Hillgate Place, Balham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 57 Abbots Lane, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 5
    icon of address 7 Hillgate Place, Balham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 57 Abbots Lane, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-12-18 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 7
    SMARTRACK INTERNATIONAL LIMITED - 2007-03-05
    LEALAND TECHNOLOGY LTD - 2006-07-31
    icon of address 57 Abbots Lane, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    93,027 GBP2024-05-31
    Officer
    icon of calendar 2007-08-11 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 57 Abbots Lane, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    10,626 GBP2024-06-30
    Officer
    icon of calendar 1996-02-23 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 9
    SELVARAJAH RAVINDRAN LIMITED - 2021-12-09
    icon of address 57 Abbots Lane, Kenley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 10
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 11
    icon of address 57 Abbots Lane, Kenley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 57 Abbots Lane, Kenley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,448 GBP2024-06-30
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 13
    ENZYMOPLAST LIMITED - 2014-11-18
    icon of address 57 Abbots Lane, Kenley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2013-07-11 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 57 Abbots Lane, Kenley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -571 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 15
    icon of address 57 Abbots Lane, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,313 GBP2017-06-30
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 31 - Director → ME
  • 16
    ENZYMOPLAST TECHNOLOGY LIMITED - 2013-10-16
    HOLIDAY FOREX LIMITED - 2011-05-11
    icon of address 57 Abbots Lane, Kenley, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 59 - Director → ME
  • 17
    icon of address 57 Abbots Lane, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 57 Abbots Lane, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-03-20 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 19
    RICHERWAY LIMITED - 2022-04-11
    icon of address 57 Abbots Lane, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 57 Abbots Lane, Kenley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 21
    icon of address 102 Evelyn Grove, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    458,226 GBP2024-09-30
    Officer
    icon of calendar 2013-06-07 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 72 - Right to appoint or remove membersOE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Right to surplus assets - More than 50% but less than 75%OE
  • 23
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 24
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 57 Abbots Lane, Kenley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-24 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-08-24 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 26
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    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
  • 27
    icon of address 57 Abbots Lane, Kenley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 55 - Director → ME
Ceased 39
  • 1
    icon of address 10 Taylors Road, Stotfold, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,125 GBP2022-06-30
    Officer
    icon of calendar 2005-11-09 ~ 2006-11-10
    IIF 20 - Director → ME
  • 2
    BIZ WEB LTD - 2022-12-13
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,490 GBP2024-03-31
    Officer
    icon of calendar 2022-10-07 ~ 2022-10-07
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ 2024-01-12
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    ENZYMOPLAST LIMITED - 2012-08-14
    icon of address 7 Hillgate Place, Balham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2012-06-01
    IIF 56 - Director → ME
  • 4
    icon of address 57 Abbots Lane, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-30 ~ 2016-05-01
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 5
    SMARTRACK INTERNATIONAL LIMITED - 2007-03-05
    LEALAND TECHNOLOGY LTD - 2006-07-31
    icon of address 57 Abbots Lane, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    93,027 GBP2024-05-31
    Officer
    icon of calendar 2005-05-11 ~ 2006-08-10
    IIF 28 - Director → ME
  • 6
    icon of address 57 Abbots Lane, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    10,626 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 7
    BUTTRESS & SNATCH LIMITED - 2013-01-16
    icon of address 57 Abbots Lane, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-03 ~ 2015-09-04
    IIF 57 - Director → ME
  • 8
    icon of address 17c Curzon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,167 GBP2024-03-31
    Officer
    icon of calendar 1997-05-01 ~ 1997-05-01
    IIF 9 - Director → ME
  • 9
    CSTRIFE DESIGN LIMITED - 2011-04-21
    icon of address 57 Abbots Lane, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ 2011-03-29
    IIF 33 - Director → ME
  • 10
    CAPITAL FINANCIAL LIMITED - 2007-03-28
    MOSAIC IMPORT & EXPORT LIMITED - 1999-03-24
    A. TIMLIN LIMITED - 1999-11-09
    CAPITAL FINANCIAL CONSULTANTS (UK) LIMITED - 2007-03-05
    icon of address 31 Pebworth Road, Harrrow, Middlesex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    33,048 GBP2024-09-30
    Officer
    icon of calendar 1999-03-15 ~ 2000-02-29
    IIF 10 - Director → ME
  • 11
    PEACOCK BLUE SERVICES LIMITED - 2009-05-19
    COAST PRODUCTIONS LIMITED - 2009-07-16
    DART WIZARDS LTD - 2006-09-26
    PEACOCK BLUE SERVICES LIMITED - 2009-04-16
    icon of address 1 Dukes Passage, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,192 GBP2024-06-30
    Officer
    icon of calendar 2006-05-31 ~ 2009-05-12
    IIF 25 - Director → ME
  • 12
    CROXLEY (PO) LTD - 2006-09-08
    icon of address 134 Carlyon Avenue, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2006-06-01
    IIF 19 - Director → ME
  • 13
    JBM LIMITED - 2006-01-04
    PRISM CORPORATION LIMITED - 2000-08-22
    icon of address 100 Caledonian Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-03 ~ 2000-09-14
    IIF 2 - Director → ME
  • 14
    BC CORE LIMITED - 2009-02-17
    JONNY COCKING LIMITED - 2014-05-21
    icon of address 12a Sears Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,214 GBP2025-02-28
    Officer
    icon of calendar 2008-02-25 ~ 2008-02-25
    IIF 23 - Director → ME
  • 15
    icon of address 125 Ffordd Y Draen, Coity, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-27
    Officer
    icon of calendar 2014-08-29 ~ 2014-08-29
    IIF 22 - Director → ME
  • 16
    ECOBUDDIES LIMITED - 2014-06-11
    icon of address 6 Stamford Mansions, Stamford Grove East, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,399 GBP2024-09-30
    Officer
    icon of calendar 2012-03-12 ~ 2014-03-13
    IIF 30 - Director → ME
  • 17
    ENZYMOPLAST TECHNOLOGY LIMITED - 2013-10-16
    HOLIDAY FOREX LIMITED - 2011-05-11
    icon of address 57 Abbots Lane, Kenley, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-04 ~ 2011-05-11
    IIF 29 - Director → ME
  • 18
    URBAN ACUPUNTURE LIMITED - 2009-07-25
    PLATINUM ASSOCIATES (UK) LIMITED - 2008-02-18
    SWEETIE LIMITED - 2007-02-21
    icon of address 1a Cricketfield Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    157,223 GBP2024-04-30
    Officer
    icon of calendar 2006-04-22 ~ 2008-04-22
    IIF 26 - Director → ME
    icon of calendar 2006-04-22 ~ 2006-04-22
    IIF 27 - Director → ME
  • 19
    BABY AMOUR LTD - 2021-08-18
    icon of address 7 The Conifers, Crowthorne, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-08-13 ~ 2023-08-18
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2023-08-18
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 20
    BROADCAST GENERATION PRO LIMITED - 2011-04-26
    icon of address 32d Navarino Road, London Fields, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ 2015-04-03
    IIF 60 - Director → ME
  • 21
    CANDY CAULDRON LTD - 2021-09-20
    icon of address 1a Cricketfield Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,840 GBP2024-04-30
    Officer
    icon of calendar 2021-08-13 ~ 2021-08-13
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2021-08-13
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 22
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-08 ~ 2021-11-08
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2021-11-08
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 23
    OSSMAN CONSULTING LIMITED - 2010-07-22
    H & R CONSULTANTS LIMITED - 1998-04-23
    icon of address 591 London Road, Cheam, Sutton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    581,583 GBP2024-03-31
    Officer
    icon of calendar 1997-01-07 ~ 1997-11-04
    IIF 11 - Director → ME
  • 24
    icon of address 11 Berkeley Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1999-12-03 ~ 2000-11-18
    IIF 6 - Director → ME
    icon of calendar 2002-07-01 ~ 2002-12-04
    IIF 1 - Director → ME
  • 25
    icon of address 11 Berkeley Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2002-07-01 ~ 2002-12-04
    IIF 3 - Director → ME
    icon of calendar 1999-12-03 ~ 2000-01-01
    IIF 7 - Director → ME
  • 26
    icon of address 11 Berkeley Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1999-12-03 ~ 2000-11-18
    IIF 12 - Director → ME
    icon of calendar 2002-07-01 ~ 2002-12-04
    IIF 5 - Director → ME
  • 27
    icon of address 11 Berkeley Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2002-07-01 ~ 2002-12-04
    IIF 4 - Director → ME
    icon of calendar 1999-12-03 ~ 2000-11-18
    IIF 13 - Director → ME
  • 28
    VIDA BUENA MEDIA LIMITED - 2016-04-29
    icon of address 57 Abbots Lane, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ 2016-03-25
    IIF 62 - Director → ME
  • 29
    icon of address 64 High Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-04 ~ 2018-06-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-06-04
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 30
    icon of address 102 Evelyn Grove, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    458,226 GBP2024-09-30
    Officer
    icon of calendar 2007-06-06 ~ 2007-06-06
    IIF 24 - Director → ME
    icon of calendar 2007-06-06 ~ 2007-06-06
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ 2018-06-07
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    EASY BOOK STORE LIMITED - 2015-07-31
    ENZYMOPLAST TECHNOLOGY LIMITED - 2014-11-18
    icon of address 17-21 Euston Road, Kingscross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2013-10-17 ~ 2015-07-18
    IIF 54 - Director → ME
  • 32
    ECOTHENE LIMITED - 2015-04-08
    BPO MANAGEMENT LIMITED - 2015-07-31
    RT HIGHGATE LIMITED - 2017-06-20
    icon of address 207 2nd Floor Heraldic 162 Cranbrook Rd, Ilford, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,218 GBP2024-09-30
    Officer
    icon of calendar 2013-09-25 ~ 2015-09-30
    IIF 51 - Director → ME
  • 33
    icon of address 26 Wilton Avenue, Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    112,507 GBP2024-03-31
    Officer
    icon of calendar 1998-12-16 ~ 1999-02-28
    IIF 8 - Director → ME
  • 34
    HONEY BUNNY BALHAM LIMITED - 2017-01-25
    icon of address 57 Abbots Lane, Kenley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-01 ~ 2017-01-25
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2016-11-30
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 35
    icon of address Newlyn Rose Green, Lindsey, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ 2024-07-18
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ 2024-07-18
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 36
    REAL PROFIT INVEST LTD - 2024-07-29
    icon of address Newlyn Rose Green, Lindsey, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ 2024-07-18
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ 2024-07-18
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 37
    MEDOMSLEY LIMITED - 2011-04-19
    icon of address 7 Hillgate Place, Balham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ 2011-03-28
    IIF 32 - Director → ME
  • 38
    ADVANTEX LIMITED - 2018-11-22
    icon of address Unit 7 Woodlands Business Park, Bury, St Edmonds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,873 GBP2023-12-31
    Officer
    icon of calendar 2018-05-24 ~ 2018-11-16
    IIF 17 - Director → ME
  • 39
    THIS BUSINESS LTD - 2018-11-16
    icon of address Unit 7 Woodlands Business Park, Bury, St Edmonds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    142,122 GBP2024-04-30
    Officer
    icon of calendar 2018-04-07 ~ 2018-04-08
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-04-08
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE

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.