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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sreedharan, Suresh

    Related profiles found in government register
  • Sreedharan, Suresh
    British property developer born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Stafford Road, Wallington, SM6 9BN, United Kingdom

      IIF 1
  • Sreedharan, Suresh
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, United Kingdom

      IIF 2
    • Third Floor, Grove House, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 3
    • 155, Stafford Road, Wallington, Surrey, SM6 9BN, England

      IIF 4
  • Sreedharan, Suresh
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 155, Stafford Road, Wallington, SM6 9BN, England

      IIF 5
  • Sreedharan, Suresh
    British property developer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/0 Homelee Investments, 80 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 6
  • Sreedharan, Suresh
    British retail shop owner born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Homelee Investments, 80 Churchill Square, Kings Hill, Kent, ME19 4YU, England

      IIF 7
  • Kapur, Raman
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44-45, Tamworth Road, Croydon, CR0 1XU, England

      IIF 8
    • 38, Station Road West, Oxted, RH8 9EU, England

      IIF 9
  • Kapur, Raman
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44-45 Tamworth Road, Tamworth Road, Croydon, CR0 1XU, England

      IIF 10
  • Kapur, Raman
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44-45, Tamworth Road, Croydon, CR0 1XU, England

      IIF 11 IIF 12 IIF 13
    • 44-45, Tamworth Road, Croydon, CR0 1XU, United Kingdom

      IIF 14
  • Kapur, Raman
    British hr consultant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 243, Stafford Road, Wallington, SM6 9BX, United Kingdom

      IIF 15
  • Mr Raman Kapur
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44-45, Tamworth Road, Croydon, CR0 1XU, England

      IIF 16 IIF 17 IIF 18
    • 44-45, Tamworth Road, Croydon, CR0 1XU, United Kingdom

      IIF 19
    • 4, Hilldeane Road, Purley, CR8 2JW, United Kingdom

      IIF 20
  • Mr Sreedharan Suresh
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Headley Park Ten, Woodley, Reading, RG5 4SW, England

      IIF 21
  • Mr Raman Kapur
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Headley Park Ten, Woodley, Reading, RG5 4SW, England

      IIF 22
  • Sreedharan, Suresh

    Registered addresses and corresponding companies
    • C/0 Homelee Investments, 80 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 23
  • Kapur, Raman
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 49, Sutton Park Avenue, Earley, Reading, RG6 1AZ, England

      IIF 24
  • Mr Suresh Sreedharan
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, United Kingdom

      IIF 25
    • Third Floor, Grove House, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 26
  • Mr Raman Kapur
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 49, Sutton Park Avenue, Earley, Reading, RG6 1AZ, England

      IIF 27
child relation
Offspring entities and appointments 14
  • 1
    CR02QZ LIMITED
    13917467 12087686
    C/0 Homelee Investments 80 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (4 parents)
    Officer
    2022-02-15 ~ 2024-07-16
    IIF 6 - Director → ME
    2022-02-15 ~ 2024-07-16
    IIF 23 - Secretary → ME
  • 2
    CR02QZ LTD
    12087686 13917467
    155 Stafford Road, Wallington, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-07-05 ~ dissolved
    IIF 1 - Director → ME
  • 3
    ELA ESTATES LTD
    07061869
    Third Floor, Grove House, 55 Lowlands Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2009-10-30 ~ now
    IIF 4 - Director → ME
  • 4
    ELA UK INVESTMENTS LIMITED
    09611835
    Third Floor, Grove House, 55 Lowlands Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2015-05-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ELA UK PROPERTY GROUP LTD
    15576488
    Grove House, Third Floor, 55 Lowlands Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HV LOGISTICS LTD
    - now 11107515
    RELAXED DINING LTD
    - 2020-03-03 11107515
    3 Neptune Close, Medway City Estate, Rochester, England
    Dissolved Corporate (3 parents)
    Officer
    2017-12-12 ~ 2019-09-02
    IIF 13 - Director → ME
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    MAX AUTOMOTIVE LTD
    - now 04697390
    MAX CAR PARTS LTD
    - 2021-09-14 04697390
    ELA U.K. LIMITED
    - 2017-04-28 04697390
    Unit 49 Sutton Park Avenue, Earley, Reading, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2017-04-01 ~ 2021-09-13
    IIF 10 - Director → ME
    2003-03-13 ~ 2017-04-01
    IIF 5 - Director → ME
    2022-10-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-03-28 ~ 2017-04-27
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    2017-04-27 ~ 2021-09-13
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    2017-01-01 ~ 2020-10-09
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    PRIME INVESTMENT 1 UK LIMITED
    08189223
    C/o Homelee Investments 80 Churchill Square, Kings Hill, Kent, England
    Active Corporate (5 parents)
    Officer
    2013-04-01 ~ 2024-07-16
    IIF 7 - Director → ME
  • 9
    PROJECT PIZZA LTD
    11095761
    44-45 Tamworth Road, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ 2019-09-02
    IIF 12 - Director → ME
    Person with significant control
    2017-12-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    RELAXED DINING HOLDINGS LTD
    - now 09011297
    THE CANAVAN CO. (UK) LTD
    - 2017-12-09 09011297
    3 Field Court, London
    Dissolved Corporate (8 parents, 3 offsprings)
    Officer
    2017-09-20 ~ 2019-02-12
    IIF 11 - Director → ME
  • 11
    RL SURREY PROPERTY LTD
    - now 13212045
    RL SURREY PROPERTY LTD
    - 2024-11-27 13212045
    38a Station Road West, Oxted, England
    Active Corporate (2 parents)
    Officer
    2021-02-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SIMPLY REFRESHING LTD
    07691701
    37 Little Glebe, Little Glebe Sonning, Reading
    Dissolved Corporate (2 parents)
    Officer
    2011-07-04 ~ 2013-04-01
    IIF 15 - Director → ME
  • 13
    WAC AUTO TECH LTD
    - now 11105032
    RELAXED DINING INVESTMENTS LTD
    - 2020-03-03 11105032
    Unit 3 Neptune Close, Medway City Estate, Rochester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-12-11 ~ 2019-09-02
    IIF 8 - Director → ME
    Person with significant control
    2017-12-11 ~ 2020-11-05
    IIF 18 - Ownership of shares – 75% or more OE
  • 14
    WOODLEY AUTO CARE LTD
    - now 10374031
    UCP CAR PARKS LTD
    - 2018-03-13 10374031
    44-45 Tamworth Road, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-14 ~ 2018-06-19
    IIF 14 - Director → ME
    Person with significant control
    2016-09-14 ~ 2018-06-19
    IIF 19 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.