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

Suntharalingam, Vinothan

    Related profiles found in government register
  • Suntharalingam, Vinothan
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larchmere House, Frittenden, Cranbrook, TN17 2EN, England

      IIF 1
    • icon of address Larchmere Nursing Home, Frittenden, Cranbrook, TN17 2EN, England

      IIF 2
    • icon of address 03, Sandringham Drive, Dartford, DA2 7WA, United Kingdom

      IIF 3
    • icon of address 19, Baker Crescent, Dartford, DA1 2NF, United Kingdom

      IIF 4
    • icon of address 3, Sandringham Drive, Dartford, DA2 7WA, England

      IIF 5
    • icon of address 3, Sandringham Drive, Dartford, DA2 7WA, United Kingdom

      IIF 6 IIF 7
    • icon of address Richmond Service Station, High Street, Herne Bay, CT6 5LQ, United Kingdom

      IIF 8
    • icon of address Mewsbrook House, 59 East Street, Littlehampton, BN17 6AU, United Kingdom

      IIF 9
    • icon of address 1a, Poppleton Road, London, E11 1LP, United Kingdom

      IIF 10
    • icon of address Ashford Road Service Station, Ashford Road, Maidstone, ME14 5DA, England

      IIF 11
    • icon of address 121 Worthing Road, Rustington, West Sussex, BN16 3LX

      IIF 12
  • Suntharalingam, Vinothan
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Sandringham Drive, Dartford, DA2 7WA, England

      IIF 13
    • icon of address 228, Chingford Road, London, E17 5AL, United Kingdom

      IIF 14
  • Suntharalingam, Vinothan
    British business born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16-17, Eastern Esplanade, Southend-on-sea, SS1 2ER, England

      IIF 15
  • Mr Vinothan Suntharalingam
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larchmere House, Frittenden, Cranbrook, TN17 2EN, England

      IIF 16
    • icon of address 3 Sandringham Drive, Dartford, DA2 7WA, England

      IIF 17 IIF 18
    • icon of address Richmond Service Station, High Street, Herne Bay, CT6 5LQ, United Kingdom

      IIF 19
  • Suntharalingam Vinothan
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 03, Sandringham Drive, Dartford, DA2 7WA, United Kingdom

      IIF 20
    • icon of address 3, Sandringham Drive, Dartford, DA2 7WA, United Kingdom

      IIF 21
  • Mr Vinothan Suntharalingam
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond Service Stgation, High Street, Herne Bay, CT6 5LQ, England

      IIF 22
  • Mr Suntharalingam Vinothan
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Poppleton Road, London, E11 1LP, England

      IIF 23
  • Vinothan, Suntharalingam
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 228, Chingford Road, Walthamstow, London, E17 5AL, United Kingdom

      IIF 24
  • Vinothan, Suntharalingam
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sandringham Drive, Dartford, DA2 7WA, United Kingdom

      IIF 25
  • Vinothan Suntharalingam
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Poppleton Road, London, E11 1LP, United Kingdom

      IIF 26
    • icon of address 228, Chingford Road, London, E17 5AL, United Kingdom

      IIF 27
  • Mr Vinothan Suntharalingam
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sandringham Drive, Dartford, DA2 7WA, United Kingdom

      IIF 28
    • icon of address Ashford Road Service Station, Ashford Road, Maidstone, ME14 5DA, England

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 15 Berkley Road, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 2
    icon of address Larchmere Nursing Home, Frittenden, Cranbrook, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,352,452 GBP2024-09-30
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 121 Worthing Road, Rustington, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    532,402 GBP2024-03-31
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 1a Poppleton Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -36,605 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 228 Chingford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 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
  • 6
    icon of address 1a Poppleton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,784 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    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
  • 7
    icon of address 3 Sandringham Drive, Dartford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -39,136 GBP2024-12-31
    Officer
    icon of calendar 2016-01-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 28 - Has significant influence or controlOE
  • 8
    icon of address 3 Sandringham Drive, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    130,842 GBP2024-08-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 18 - Has significant influence or controlOE
  • 9
    icon of address Richmond Service Station, High Street, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    325,629 GBP2024-09-30
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 22 - Has significant influence or controlOE
  • 10
    icon of address Mewsbrook House, 59 East Street, Littlehampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,814,135 GBP2024-09-30
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address Larchmere House, Frittenden, Cranbrook, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -741,466 GBP2024-09-30
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 12
    icon of address Richmond Service Station, High Street, Herne Bay, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    118,231 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Ashford Road Service Station, Ashford Road, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,558,559 GBP2024-06-30
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address 749-751 Southchurch Road, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,400 GBP2024-03-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    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
Ceased 4
  • 1
    icon of address 54 South Park Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,066 GBP2024-07-30
    Officer
    icon of calendar 2010-05-01 ~ 2017-05-06
    IIF 15 - Director → ME
  • 2
    icon of address Ashford Road Service Station, Ashford Road, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,558,559 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-06 ~ 2022-03-10
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 8 Townsonway, Northolt, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2017-06-16 ~ 2017-06-22
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2017-06-22
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 749-751 Southchurch Road, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,288 GBP2024-01-31
    Officer
    icon of calendar 2018-12-10 ~ 2019-10-09
    IIF 4 - Director → 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.