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

Balusamy, Selva Karthik

    Related profiles found in government register
  • Balusamy, Selva Karthik
    British british born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Norton House, Roman Road, London, E2 0ST, England

      IIF 1
  • Balusamy, Selva Karthik
    British businessman born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Chilworth Place, Barking, IG11 0FL, England

      IIF 2 IIF 3 IIF 4
    • icon of address Flat 3 Offenbach House, Mace Street, London, E2 0RB, England

      IIF 5
    • icon of address Unit 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 6
  • Balusamy, Selva Karthick
    Indian company director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 7
  • Balusamy, Selva Karthick
    Indian retailer born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 974, Eastern Avenue, Ilford, IG2 7JD, United Kingdom

      IIF 8 IIF 9
    • icon of address 6, Alcombe Terrace, Northampton, Northamptonshire, NN1 3LD, United Kingdom

      IIF 10
  • Balusamy, Selva Karthik
    British business woman born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Midhurst Avenue, Croydon, CR0 3PS, England

      IIF 11
  • Balusin, Selva Karthick
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 12
  • Balusing, Selva Karthick
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Selva Karthik Balusamy
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Celtic Farm Road, Rainham, Essex, RM13 9GP

      IIF 37
    • icon of address Unit 2, Celtic Farm Road, Rainham, RM13 9GP, United Kingdom

      IIF 38
  • Balusamy, Selva Karthick
    Indian director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Alcombe Terrace, Northampton, NN1 3LD, England

      IIF 39
  • Balusing, Selva Karthick
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 40
  • Mr Selva Karthick Balusamy
    Indian born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 974, Eastern Avenue, Ilford, IG2 7JD, United Kingdom

      IIF 41
    • icon of address 6, Alcombe Terrace, Northampton, NN1 3LD, England

      IIF 42
    • icon of address 6, Alcombe Terrace, Northampton, Northamptonshire, NN1 3LD, United Kingdom

      IIF 43
  • Selva Karthick Balusin
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 44
  • Selva Karthick Balusing
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Karthick, Selva
    Indian director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Alcombe Terrace, Northampton, NN1 3LD, England

      IIF 63
  • Selva Karthick Balusing
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 64
  • Mr Selva Karthick Balusamy
    Indian born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Alcombe Terrace, Northampton, NN1 3LD, England

      IIF 65
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,072 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    306,579 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,021,002 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 13 Chilworth Place, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,828 GBP2023-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,086 GBP2024-08-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,872 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    203,390 GBP2024-11-30
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,082 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 10
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    102,126 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,119 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,447 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 15 - Director → ME
  • 13
    JKS CONVENIENCE STORE LTD - 2017-03-03
    icon of address 6 Alcombe Terrace, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,207 GBP2024-02-28
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 131 Delves Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 6 Alcombe Terrace, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 6 Alcombe Terrace, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,470 GBP2024-08-31
    Officer
    icon of calendar 2016-06-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    202,915 GBP2024-12-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,558 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    506,085 GBP2024-11-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    404,858 GBP2024-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    505,001 GBP2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    404,608 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,110,877 GBP2023-12-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,104,484 GBP2024-02-28
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    202,320 GBP2024-02-28
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 29 Midhurst Avenue, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    459 GBP2019-03-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 11 - Director → ME
  • 27
    icon of address Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,011 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 13 - Director → ME
Ceased 12
  • 1
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    284 GBP2019-02-28
    Officer
    icon of calendar 2016-02-25 ~ 2017-02-01
    IIF 4 - Director → ME
  • 2
    icon of address Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,060 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ 2024-09-20
    IIF 30 - Director → ME
  • 3
    icon of address Flat 1 1 Kersal Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,537 GBP2022-02-28
    Officer
    icon of calendar 2016-02-25 ~ 2019-05-03
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 2019-05-03
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    icon of address 131 Delves Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ 2022-09-28
    IIF 63 - Director → ME
  • 5
    icon of address Unit 2 234 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    202,382 GBP2024-10-31
    Officer
    icon of calendar 2022-10-26 ~ 2022-12-26
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ 2022-12-26
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 6
    icon of address 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,918 GBP2021-03-31
    Officer
    icon of calendar 2016-03-02 ~ 2019-02-05
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2019-02-05
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    PATMORED LIMITED - 2020-10-30
    icon of address 154 Clifton Road, Wokingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,388 GBP2023-03-31
    Officer
    icon of calendar 2016-03-02 ~ 2017-07-17
    IIF 6 - Director → ME
  • 8
    icon of address Office 4 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    514,975 GBP2024-01-31
    Officer
    icon of calendar 2023-01-13 ~ 2025-03-03
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ 2025-03-03
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 2 234 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    404,256 GBP2024-10-31
    Officer
    icon of calendar 2022-10-21 ~ 2023-02-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ 2023-02-10
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 10
    icon of address 29 Midhurst Avenue, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    459 GBP2019-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2017-02-25
    IIF 3 - Director → ME
  • 11
    icon of address 37 Billing Road, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2014-06-23
    IIF 7 - Director → ME
  • 12
    icon of address Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    303,436 GBP2024-02-28
    Officer
    icon of calendar 2023-02-01 ~ 2025-09-02
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ 2025-09-02
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.