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

Mr Ravi Selvarajah

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3
  • 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 15
    • icon of address 57, Abbots Lane, Kenley, CR8 5JG, England

      IIF 16
    • icon of address 57, Abbots Lane, Kenley, Surrey, CR8 5JG

      IIF 17 IIF 18 IIF 19
    • icon of address 57 Abbots Lane, Kenley, Surrey, CR8 5JG, United Kingdom

      IIF 20
    • icon of address 102 Evelyn Grove, Southall, Middlesex, UB1 2BS, United Kingdom

      IIF 21
    • icon of address 57 Abbots Lane, Kenley, Surrey, CR8 5JG

      IIF 22 IIF 23 IIF 24
  • 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 25
    • icon of address 1 Quicks Road, London, SW19 1EZ, United Kingdom

      IIF 26 IIF 27
  • 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 28
  • 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 41
  • 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 55
    • icon of address 57, Abbots Lane, Kenley, Surrey, CR8 5JG, United Kingdom

      IIF 56
  • 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 57
  • 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 67
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 68
    • icon of address 7, Hillgate Place, London, SW12 9ER, United Kingdom

      IIF 69
  • 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 70
    • icon of address 57, Abbots Lane, Kenley, CR8 5JG, United Kingdom

      IIF 71 IIF 72
    • icon of address 57, Abbots Lane, Kenley, Surrey, CR8 5JG

      IIF 73
    • icon of address 57 Abbots Lane, Kenley, Surrey, CR8 5JG, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address 1, Quicks Road, Wimbledon, London, SW19 1EZ, United Kingdom

      IIF 80
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 81
    • icon of address 44, Moreton Street, Pimlico, London, SW1V 2PB, United Kingdom

      IIF 82
    • icon of address 102 Evelyn Grove, Southall, Middlesex, UB1 2BS, United Kingdom

      IIF 83
  • 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 84
  • 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 85 IIF 86
  • 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 87
  • 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 88
  • 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 89
  • 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, Ravindran

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

      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 18 - 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 65 - 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 44 - Director → ME
  • 4
    icon of address 57 Abbots Lane, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 84 - 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 60 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 7
    LEALAND TECHNOLOGY LTD - 2006-07-31
    SMARTRACK INTERNATIONAL LIMITED - 2007-03-05
    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 24 - 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
  • 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 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 70 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 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 54 - 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 66 - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 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 6 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 102 Evelyn Grove, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    458,226 GBP2024-09-30
    Officer
    icon of calendar 2013-06-07 ~ now
    IIF 21 - Director → ME
  • 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 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove membersOE
  • 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 12 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 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 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 25
    icon of address 57 Abbots Lane, Kenley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-08-24 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 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 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ 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
  • 27
    icon of address 57 Abbots Lane, Kenley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 62 - 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 43 - 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 68 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ 2024-01-12
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - 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 63 - 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 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    LEALAND TECHNOLOGY LTD - 2006-07-31
    SMARTRACK INTERNATIONAL LIMITED - 2007-03-05
    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 51 - 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 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - 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 64 - 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 98 - 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 56 - Director → ME
  • 10
    CAPITAL FINANCIAL CONSULTANTS (UK) LIMITED - 2007-03-05
    A. TIMLIN LIMITED - 1999-11-09
    MOSAIC IMPORT & EXPORT LIMITED - 1999-03-24
    CAPITAL FINANCIAL LIMITED - 2007-03-28
    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 99 - Director → ME
  • 11
    COAST PRODUCTIONS LIMITED - 2009-07-16
    PEACOCK BLUE SERVICES LIMITED - 2009-05-19
    PEACOCK BLUE SERVICES LIMITED - 2009-04-16
    DART WIZARDS LTD - 2006-09-26
    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 48 - 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 42 - 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 91 - 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 46 - 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 45 - 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 53 - 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 52 - Director → ME
  • 18
    SWEETIE LIMITED - 2007-02-21
    PLATINUM ASSOCIATES (UK) LIMITED - 2008-02-18
    URBAN ACUPUNTURE LIMITED - 2009-07-25
    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 49 - Director → ME
    icon of calendar 2006-04-22 ~ 2006-04-22
    IIF 50 - 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 85 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2023-08-18
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - 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 67 - 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 86 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2021-08-13
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2021-11-08
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors 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 100 - 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 95 - Director → ME
    icon of calendar 2002-07-01 ~ 2002-12-04
    IIF 90 - 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 92 - Director → ME
    icon of calendar 1999-12-03 ~ 2000-01-01
    IIF 96 - 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 2002-07-01 ~ 2002-12-04
    IIF 94 - Director → ME
    icon of calendar 1999-12-03 ~ 2000-11-18
    IIF 101 - 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 93 - Director → ME
    icon of calendar 1999-12-03 ~ 2000-11-18
    IIF 102 - 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 69 - 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 87 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-06-04
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 30
    icon of address 102 Evelyn Grove, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    458,226 GBP2024-09-30
    Officer
    icon of calendar 2007-06-06 ~ 2007-06-06
    IIF 47 - Director → ME
    icon of calendar 2007-06-06 ~ 2007-06-06
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ 2025-07-20
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-06-07 ~ 2018-06-07
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - 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 61 - Director → ME
  • 32
    BPO MANAGEMENT LIMITED - 2015-07-31
    RT HIGHGATE LIMITED - 2017-06-20
    ECOTHENE LIMITED - 2015-04-08
    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 58 - 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 97 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2016-11-30
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ 2024-07-18
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ 2024-07-18
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more 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 55 - 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 88 - 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 89 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-04-08
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.