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 Sebatheepan Sebaratnam

    Related profiles found in government register
  • Mr Sebatheepan Sebaratnam
    Sri Lankan born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 1
  • Mr Sebajeevan Sebaratnam
    German born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Royal Crescent, Glasgow, G3 7SP, Scotland

      IIF 2
  • Mr Sebatheepan Sebaratnam
    Sri Lankan born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Glenhurst Rise, London, SE19 3XW, United Kingdom

      IIF 3 IIF 4
    • 74, Brigstock Road, Thornton Heath, CR7 7JA, England

      IIF 5
  • Mr Sebajeevan Sebaratnam
    German born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Winchcombe Road, Carshalton, SM5 1SD, England

      IIF 6 IIF 7
    • 153, Winchcombe Road, Carshalton, U.k., SM5 1SD, United Kingdom

      IIF 8
    • Gladstone House 77-79, High Street, Egham, Surrey, TW20 9HY

      IIF 9
    • 72, Brigstock Road, Thornton Heath, CR7 7JA, United Kingdom

      IIF 10
  • Sebaratnam, Sebajeevan
    German managing director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 72, Brigstock Road, Thornton Heath, Surrey, CR7 7JA

      IIF 11
  • Sebajeevan, Sebaratnam
    Deutsch commercial director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brandon House, Marlowe Way, Croydon, CR0 4XS, United Kingdom

      IIF 12
  • Sebaratnam, Sebatheepan
    Sri Lankan building contractor born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Brigstock Road, Thornton Heath, CR7 7JA, England

      IIF 13
  • Sebaratnam, Sebatheepan
    Sri Lankan company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 14
  • Sebaratnam, Sebatheepan
    Sri Lankan director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Glenhurst Rise, London, SE19 3XW, United Kingdom

      IIF 15 IIF 16
  • Sebaratnam, Sebatheepan
    Sri Lankan managing director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Glenhurst Rise, London, SE19 3XW, England

      IIF 17
  • Sebaratnam, Sebajeevan
    German company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Winchcombe Road, Carshalton, SM5 1SD, England

      IIF 18
    • 153, Winchcombe Road, Carshalton, Surrey, SM5 1SD, England

      IIF 19
    • 74, Brigstock Road, Thornton Heath, CR7 7JA, England

      IIF 20
  • Sebaratnam, Sebajeevan
    German consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153 Winchcombe Road, Carshalton, Surrey, SM5 1SD

      IIF 21
  • Sebaratnam, Sebajeevan
    German director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Winchcombe Road, Carshalton, SM5 1SD, England

      IIF 22
    • 9, Royal Crescent, Glasgow, G3 7SP, Scotland

      IIF 23
  • Sebaratnam, Sebajeevan
    German managing director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153 Winchcombe Road, Carshalton, Surrey, SM5 1SD

      IIF 24
    • 153, Winchcombe Road, Carshalton, U.k., SM5 1SD, United Kingdom

      IIF 25
    • Unit 13, Redlands Business Centre, Coulsdon, Surrey, CR5 2HT, United Kingdom

      IIF 26
    • Unit 13, The Redlands Business Centre, Coulsdon, Surrey, CR5 2HT, United Kingdom

      IIF 27
    • Gladstone House 77-79, High Street, Egham, Surrey, TW20 9HY

      IIF 28
    • 72, Brigstock Road, Thornton Heath, CR7 7JA, United Kingdom

      IIF 29
  • Sebaratnam, Sebajeevan

    Registered addresses and corresponding companies
    • 153, Winchcombe Road, Carshalton, Surrey, SM5 1SD, England

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    9 Royal Crescent, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -27,586 GBP2019-02-28
    Officer
    2017-02-06 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    2a Glenhurst Rise, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-15 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    Gladstone House 77-79, High Street, Egham, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -2,175,959 GBP2017-10-31
    Officer
    2015-10-19 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-10-14 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    2a Glenhurst Rise, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-21 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    1 Coldbath Square, Farringdon, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -43,883 GBP2019-09-30
    Officer
    2020-01-10 ~ dissolved
    IIF 14 - director → ME
    2015-09-16 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-12-10 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    74 Brigstock Road, Thornton Heath, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-27
    Officer
    2019-11-07 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-11-08 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    153 Winchcombe Road, Carshalton, U.k., United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2016-03-03 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    Unit 13 Redlands Business Centre, Coulsdon, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-29 ~ dissolved
    IIF 26 - director → ME
  • 9
    37 Warren Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-01-08 ~ dissolved
    IIF 12 - director → ME
  • 10
    153 Winchcombe Road, Carshalton, England
    Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 22 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    153 Winchcombe Road, Carshalton, England
    Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    Company number 04978423
    Non-active corporate
    Officer
    2003-11-28 ~ now
    IIF 24 - director → ME
  • 13
    Company number 06970546
    Non-active corporate
    Officer
    2009-07-23 ~ now
    IIF 21 - director → ME
Ceased 3
  • 1
    570 Kingston Road, Raynes Park, London, Uk
    Dissolved corporate (1 parent)
    Officer
    2012-10-03 ~ 2013-10-08
    IIF 19 - director → ME
    2012-10-03 ~ 2013-10-08
    IIF 30 - secretary → ME
  • 2
    74 Brigstock Road, Thornton Heath, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-27
    Officer
    2015-01-01 ~ 2019-11-06
    IIF 11 - director → ME
    2014-07-07 ~ 2014-09-29
    IIF 17 - director → ME
    2019-12-09 ~ 2024-07-01
    IIF 20 - director → ME
  • 3
    72 Brigstock Road, Thornton Heath, United Kingdom
    Dissolved corporate
    Officer
    2018-03-29 ~ 2019-07-10
    IIF 29 - director → ME
    Person with significant control
    2018-03-29 ~ 2019-04-10
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.