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

Suthakaran, Sivarajah

    Related profiles found in government register
  • Suthakaran, Sivarajah
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Pall Mall, St. James's, London, SW1Y 5EA, England

      IIF 1
  • Suthakaran, Sivarajah
    British business born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 348, Horns Road, Ilford, IG6 1BT, United Kingdom

      IIF 2
    • icon of address 57, High Street, Ilford, Essex, IG6 2AD, England

      IIF 3
    • icon of address 118, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 4 IIF 5
    • icon of address 118, Pall Mall, St. James's, London, SW1Y 5EA, England

      IIF 6
    • icon of address 118, Pall Mall, St. James's, London, SW1Y 5EA, United Kingdom

      IIF 7
    • icon of address 118, Pall Mall, St.james's, London, SW1Y 5EA, England

      IIF 8
  • Suthakaran, Sivarajah
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229, High Street, Acton, London, W3 9BY, England

      IIF 9
    • icon of address 713, Cranbrook Road, Gants Hill, Essex, IG2 6RJ, England

      IIF 10 IIF 11 IIF 12
    • icon of address 348, Horns Road, Ilford, Essex, IG6 1BT, United Kingdom

      IIF 13
    • icon of address 57, High Street, Barkingside, Ilford, Essex, IG6 2AD

      IIF 14
    • icon of address 57 High Street, Barkingside, Ilford, IG6 2AD, England

      IIF 15 IIF 16
    • icon of address 57, High Street, Barkingside, Ilford, IG6 2AD, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 57, High Street, Barkingside, Ilford, IG6 2AE, England

      IIF 23 IIF 24
    • icon of address 57, High Street, Ilford, Essex, IG6 2AD, United Kingdom

      IIF 25
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 26 IIF 27 IIF 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address 229, High Street, London, W3 9BY, England

      IIF 30 IIF 31
    • icon of address 229, High Street, London, W3 9BY, United Kingdom

      IIF 32 IIF 33
    • icon of address 17, Hanover Square, Mayfair, London, W1S 1BN, England

      IIF 34 IIF 35
    • icon of address 17, Hanover Square, Mayfair, London, W1S 1BN, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 118, Pall Mall, St. James's, London, SW1Y 5EA, United Kingdom

      IIF 40
  • Suthakaran, Sivarajah
    British business born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 713, Cranbrook Road, Gants Hill, Essex, IG2 6RJ, England

      IIF 41
  • Suthakaran, Sivarajah
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 713, Cranbrook Road, Gants Hill, Essex, IG2 6RJ, United Kingdom

      IIF 42
    • icon of address 713, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6RJ, England

      IIF 43
    • icon of address 713, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6RJ, United Kingdom

      IIF 44
    • icon of address 713, Cranbrook Road, Ilford, Essex, IG2 6RJ, England

      IIF 45
    • icon of address 229, High Street, London, W3 9BY, United Kingdom

      IIF 46
    • icon of address 50, Broadway, Westminster, London, SW1H 0RG, England

      IIF 47
    • icon of address Sbss Group, 50 Broadway, Westminster, London, SW1H 0RG, England

      IIF 48 IIF 49 IIF 50
  • Suthakaran, Sivarajah
    British manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 713, Cranbrook Road, Gants Hill, Essex, IG2 6RJ, England

      IIF 52
  • Mr Sivarajah Suthakaran
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 348, Horns Road, Ilford, Essex, IG6 1BT, United Kingdom

      IIF 53
    • icon of address 348, Horns Road, Ilford, IG6 1BT, United Kingdom

      IIF 54
    • icon of address 57, High Street, Barkingside, Ilford, Essex, IG6 2AD

      IIF 55
    • icon of address 57 High Street, Barkingside, Ilford, IG6 2AD, England

      IIF 56
    • icon of address 57 High Street, Barkingside, Ilford, IG6 2AD, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address 118, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 61 IIF 62
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
    • icon of address 229, High Street, London, W3 9BY, England

      IIF 64 IIF 65 IIF 66
    • icon of address 17, Hanover Square, Mayfair, London, W1S 1BN, England

      IIF 68 IIF 69
    • icon of address 118, Pall Mall, St. James's, London, SW1Y 5EA, United Kingdom

      IIF 70
    • icon of address 118, Pall Mall, St.james's, London, SW1Y 5EA, England

      IIF 71
  • Suthakaran, Sivarajah

    Registered addresses and corresponding companies
    • icon of address 229, High Street, Acton, London, W3 9BY, England

      IIF 72
    • icon of address 713, Cranbrook Road, Gants Hill, Essex, IG2 6RJ, England

      IIF 73 IIF 74
    • icon of address 713, Cranbrook Road, Gants Hill, Essex, IG2 6RJ, United Kingdom

      IIF 75 IIF 76
    • icon of address 348, Horns Road, Ilford, Essex, IG6 1BT, United Kingdom

      IIF 77
    • icon of address 348, Horns Road, Ilford, IG6 1BT, United Kingdom

      IIF 78
    • icon of address 57, High Street, Barkingside, Ilford, Essex, IG6 2AD

      IIF 79
    • icon of address 57, High Street, Barkingside, Ilford, Essex, IG6 2AE, England

      IIF 80 IIF 81
    • icon of address 57 High Street, Barkingside, Ilford, IG6 2AD, England

      IIF 82 IIF 83
    • icon of address 57, High Street, Barkingside, Ilford, IG6 2AD, United Kingdom

      IIF 84 IIF 85 IIF 86
    • icon of address 57, High Street, Ilford, Essex, IG6 2AD, England

      IIF 90
    • icon of address 57, High Street, Ilford, Essex, IG6 2AD, United Kingdom

      IIF 91
    • icon of address 713, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6RJ, England

      IIF 92
    • icon of address 713, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6RJ, United Kingdom

      IIF 93
    • icon of address 118, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 94 IIF 95
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 96 IIF 97 IIF 98
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 99
    • icon of address 229, High Street, London, W3 9BY, England

      IIF 100 IIF 101
    • icon of address 229, High Street, London, W3 9BY, United Kingdom

      IIF 102 IIF 103 IIF 104
    • icon of address 17, Hanover Square, Mayfair, London, W1S 1BN, England

      IIF 105 IIF 106
    • icon of address 17, Hanover Square, Mayfair, London, W1S 1BN, United Kingdom

      IIF 107 IIF 108 IIF 109
    • icon of address 118, Pall Mall, St. James's, London, SW1Y 5EA, England

      IIF 111 IIF 112
    • icon of address 118, Pall Mall, St. James's, London, SW1Y 5EA, United Kingdom

      IIF 113 IIF 114
    • icon of address 118, Pall Mall, St.james's, London, SW1Y 5EA, England

      IIF 115
    • icon of address 50, Broadway, Westminster, London, SW1H 0RG, England

      IIF 116
    • icon of address Sbss Group, 50 Broadway, Westminster, London, SW1H 0RG, England

      IIF 117 IIF 118 IIF 119
  • Mr Sivarajah Suthakaran
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 348 Horns Road, Barkingside, Ilford, Essex, IG6 1BT, England

      IIF 122
    • icon of address 348, Horns Road, Ilford, Essex, IG6 1BT, England

      IIF 123
    • icon of address 57 High Street, Barkingside, Ilford, IG6 2AD, England

      IIF 124 IIF 125
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 126 IIF 127 IIF 128
    • icon of address 229, High Street, London, W3 9BY, England

      IIF 129
    • icon of address 17, Hanover Square, Mayfair, London, W1S 1BN, England

      IIF 130 IIF 131 IIF 132
    • icon of address 118, Pall Mall, St. James's, London, SW1Y 5EA, England

      IIF 133 IIF 134
    • icon of address 118, Pall Mall, St.james's, London, SW1Y 5EA, England

      IIF 135
child relation
Offspring entities and appointments
Active 10
  • 1
    FOSSIL ESTATES LTD - 2015-10-06
    icon of address 57 High Street, Barkingside, Ilford, Essex
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17,738 GBP2017-03-31
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2018-11-21 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 118 Pall Mall, St. James's, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2023-10-16 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 3
    icon of address 50 Broadway, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 17 Hanover Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-15 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2021-08-15 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-15 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 348 Horns Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2021-12-08 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 50 Broadway, Westminster, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-27 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-04-23 ~ dissolved
    IIF 74 - Secretary → ME
  • 7
    icon of address 229 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-28 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2017-01-28 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Has significant influence or control over the trustees of a trustOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 348 Horns Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2022-05-11 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 9
    icon of address 118 Pall Mall, St. James's, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-25 ~ now
    IIF 3 - Director → ME
    icon of calendar 2024-12-25 ~ now
    IIF 90 - Secretary → ME
  • 10
    icon of address 229 High Street, Acton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2015-07-29 ~ dissolved
    IIF 72 - Secretary → ME
Ceased 23
  • 1
    FOSSIL ESTATES LTD - 2015-10-06
    icon of address 57 High Street, Barkingside, Ilford, Essex
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17,738 GBP2017-03-31
    Officer
    icon of calendar 2016-02-09 ~ 2018-06-14
    IIF 26 - Director → ME
    icon of calendar 2016-01-13 ~ 2016-02-04
    IIF 42 - Director → ME
    icon of calendar 2015-08-13 ~ 2016-01-13
    IIF 52 - Director → ME
    icon of calendar 2015-01-14 ~ 2015-05-11
    IIF 44 - Director → ME
    icon of calendar 2018-06-03 ~ 2018-06-14
    IIF 97 - Secretary → ME
    icon of calendar 2015-10-07 ~ 2016-01-13
    IIF 75 - Secretary → ME
    icon of calendar 2016-01-19 ~ 2016-02-04
    IIF 76 - Secretary → ME
    icon of calendar 2015-01-14 ~ 2015-03-05
    IIF 93 - Secretary → ME
    icon of calendar 2016-02-09 ~ 2018-03-23
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2018-06-14
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Has significant influence or control over the trustees of a trust OE
    IIF 127 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    icon of address 17 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,090 GBP2021-05-31
    Officer
    icon of calendar 2020-05-11 ~ 2021-05-04
    IIF 20 - Director → ME
    icon of calendar 2021-08-15 ~ 2022-05-11
    IIF 38 - Director → ME
    icon of calendar 2020-05-15 ~ 2021-05-04
    IIF 86 - Secretary → ME
    icon of calendar 2021-08-15 ~ 2022-05-11
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-15 ~ 2022-05-11
    IIF 123 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-11 ~ 2021-05-04
    IIF 60 - Ownership of shares – 75% or more OE
  • 3
    icon of address 50 Broadway, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-08 ~ 2017-06-14
    IIF 45 - Director → ME
  • 4
    icon of address 229 High Street, Acton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ 2014-06-19
    IIF 50 - Director → ME
    icon of calendar 2014-01-07 ~ 2014-06-19
    IIF 118 - Secretary → ME
  • 5
    icon of address 57 High Street, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-20 ~ 2018-04-14
    IIF 23 - Director → ME
    icon of calendar 2017-09-20 ~ 2018-03-23
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ 2018-06-03
    IIF 66 - Ownership of shares – 75% or more OE
  • 6
    icon of address 17 Hanover Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ 2021-05-04
    IIF 21 - Director → ME
    icon of calendar 2020-05-23 ~ 2021-05-04
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2021-05-04
    IIF 59 - Ownership of shares – 75% or more OE
  • 7
    icon of address 229 High Street, Acton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ 2015-05-11
    IIF 48 - Director → ME
    icon of calendar 2014-09-29 ~ 2015-05-11
    IIF 120 - Secretary → ME
  • 8
    icon of address 17 Hanover Square, London, England
    Active Corporate
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2024-03-22 ~ 2024-04-08
    IIF 4 - Director → ME
    icon of calendar 2021-08-15 ~ 2022-11-15
    IIF 36 - Director → ME
    icon of calendar 2024-01-12 ~ 2024-03-19
    IIF 8 - Director → ME
    icon of calendar 2020-09-18 ~ 2021-05-04
    IIF 19 - Director → ME
    icon of calendar 2024-08-01 ~ 2024-11-04
    IIF 5 - Director → ME
    icon of calendar 2020-11-01 ~ 2021-05-04
    IIF 89 - Secretary → ME
    icon of calendar 2024-03-22 ~ 2024-04-08
    IIF 94 - Secretary → ME
    icon of calendar 2024-01-12 ~ 2024-03-19
    IIF 115 - Secretary → ME
    icon of calendar 2024-08-01 ~ 2024-11-04
    IIF 95 - Secretary → ME
    icon of calendar 2021-08-15 ~ 2022-11-15
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ 2021-05-04
    IIF 58 - Ownership of shares – 75% or more OE
    icon of calendar 2024-03-22 ~ 2024-04-08
    IIF 62 - Ownership of shares – 75% or more OE
    icon of calendar 2024-01-12 ~ 2024-03-19
    IIF 71 - Ownership of shares – 75% or more OE
    icon of calendar 2021-08-16 ~ 2022-11-15
    IIF 135 - Ownership of shares – 75% or more OE
    icon of calendar 2024-08-01 ~ 2024-11-04
    IIF 61 - Ownership of shares – 75% or more OE
  • 9
    icon of address 229 High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ 2015-05-11
    IIF 51 - Director → ME
    icon of calendar 2014-09-30 ~ 2015-05-11
    IIF 121 - Secretary → ME
  • 10
    icon of address 50 Broadway, Westminster, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ 2012-03-14
    IIF 41 - Director → ME
  • 11
    FOSSIL ESTATES LTD - 2013-07-10
    KARAN FOSSIL LTD - 2014-10-30
    icon of address 50 Broadway, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,832 GBP2016-06-30
    Officer
    icon of calendar 2016-12-09 ~ 2017-02-03
    IIF 30 - Director → ME
    icon of calendar 2016-03-29 ~ 2016-10-27
    IIF 31 - Director → ME
    icon of calendar 2014-03-11 ~ 2015-01-07
    IIF 47 - Director → ME
    icon of calendar 2013-06-12 ~ 2013-12-19
    IIF 11 - Director → ME
    icon of calendar 2016-12-09 ~ 2017-02-03
    IIF 101 - Secretary → ME
    icon of calendar 2016-03-29 ~ 2016-10-27
    IIF 100 - Secretary → ME
    icon of calendar 2014-03-11 ~ 2015-01-07
    IIF 116 - Secretary → ME
    icon of calendar 2013-06-12 ~ 2013-12-19
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ 2017-02-03
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Has significant influence or control as a member of a firm OE
    IIF 65 - Right to appoint or remove directors OE
  • 12
    icon of address 50 Broadway, Westminster, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-05 ~ 2014-04-15
    IIF 49 - Director → ME
    icon of calendar 2013-08-05 ~ 2014-04-15
    IIF 119 - Secretary → ME
  • 13
    icon of address 50 Broadway, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,907 GBP2015-08-31
    Officer
    icon of calendar 2016-03-29 ~ 2016-10-14
    IIF 32 - Director → ME
    icon of calendar 2016-03-29 ~ 2016-10-14
    IIF 102 - Secretary → ME
  • 14
    icon of address 229 High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -257,920 GBP2017-07-31
    Officer
    icon of calendar 2017-01-17 ~ 2018-06-03
    IIF 24 - Director → ME
    icon of calendar 2016-03-29 ~ 2016-11-17
    IIF 33 - Director → ME
    icon of calendar 2016-03-29 ~ 2016-11-17
    IIF 104 - Secretary → ME
    icon of calendar 2017-01-17 ~ 2018-03-23
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2018-06-03
    IIF 67 - Has significant influence or control over the trustees of a trust OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address 17 Hanover Square, Mayfair, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2021-08-15 ~ 2022-03-09
    IIF 39 - Director → ME
    icon of calendar 2020-05-04 ~ 2021-05-04
    IIF 22 - Director → ME
    icon of calendar 2020-05-23 ~ 2021-05-04
    IIF 87 - Secretary → ME
    icon of calendar 2021-08-15 ~ 2022-03-09
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ 2022-03-09
    IIF 132 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-04 ~ 2021-05-04
    IIF 57 - Ownership of shares – 75% or more OE
  • 16
    icon of address 229 High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-01 ~ 2018-10-08
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2018-10-08
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of address 100 Pall Mall, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-14 ~ 2012-03-26
    IIF 43 - Director → ME
    icon of calendar 2012-03-14 ~ 2012-03-24
    IIF 92 - Secretary → ME
  • 18
    GROSVENOR ESTATE AGENT LTD - 2025-02-05
    icon of address 118 Pall Mall, St. James's, London, England
    Active Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,507 GBP2024-05-31
    Officer
    icon of calendar 2025-01-21 ~ 2025-10-17
    IIF 6 - Director → ME
    icon of calendar 2023-05-16 ~ 2024-08-19
    IIF 40 - Director → ME
    icon of calendar 2025-11-01 ~ 2025-11-11
    IIF 1 - Director → ME
    icon of calendar 2023-05-16 ~ 2024-08-19
    IIF 113 - Secretary → ME
    icon of calendar 2025-11-01 ~ 2025-11-11
    IIF 112 - Secretary → ME
    icon of calendar 2025-01-21 ~ 2025-10-17
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ 2025-10-17
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Has significant influence or control as a member of a firm OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more OE
    icon of calendar 2023-05-16 ~ 2024-08-19
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 19
    icon of address 17 Hanover Square, London, England
    Liquidation Corporate
    Equity (Company account)
    80,710 GBP2021-10-31
    Officer
    icon of calendar 2022-04-05 ~ 2024-03-19
    IIF 35 - Director → ME
    icon of calendar 2021-01-11 ~ 2021-04-27
    IIF 17 - Director → ME
    icon of calendar 2020-05-02 ~ 2020-10-23
    IIF 18 - Director → ME
    icon of calendar 2022-03-25 ~ 2022-03-29
    IIF 34 - Director → ME
    icon of calendar 2022-04-05 ~ 2024-03-19
    IIF 105 - Secretary → ME
    icon of calendar 2020-05-02 ~ 2020-10-23
    IIF 88 - Secretary → ME
    icon of calendar 2022-03-25 ~ 2022-03-29
    IIF 106 - Secretary → ME
    icon of calendar 2021-01-11 ~ 2021-04-27
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 2024-03-19
    IIF 68 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-11 ~ 2021-04-27
    IIF 130 - Ownership of shares – 75% or more OE
    icon of calendar 2022-03-25 ~ 2022-03-29
    IIF 69 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-02 ~ 2020-10-23
    IIF 124 - Ownership of shares – 75% or more OE
  • 20
    icon of address 4385, 11418965 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2019-08-28 ~ 2019-11-12
    IIF 15 - Director → ME
    icon of calendar 2021-04-01 ~ 2024-03-19
    IIF 25 - Director → ME
    icon of calendar 2021-04-01 ~ 2024-03-19
    IIF 91 - Secretary → ME
    icon of calendar 2019-08-28 ~ 2019-11-12
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2024-03-19
    IIF 128 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-28 ~ 2019-11-12
    IIF 56 - Ownership of shares – 75% or more OE
  • 21
    icon of address 57 High Street, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,019 GBP2024-11-30
    Officer
    icon of calendar 2021-08-15 ~ 2022-01-16
    IIF 28 - Director → ME
    icon of calendar 2020-05-15 ~ 2021-02-24
    IIF 16 - Director → ME
    icon of calendar 2020-05-15 ~ 2021-02-24
    IIF 82 - Secretary → ME
    icon of calendar 2021-08-15 ~ 2022-01-16
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2021-02-24
    IIF 125 - Ownership of shares – 75% or more OE
    icon of calendar 2021-08-15 ~ 2022-01-17
    IIF 126 - Ownership of shares – 75% or more OE
  • 22
    CORAL EVENTS LTD - 2024-07-25
    icon of address 118 Pall Mall, St. James's, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ 2025-09-25
    IIF 7 - Director → ME
    icon of calendar 2024-07-25 ~ 2025-09-25
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ 2025-09-25
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Has significant influence or control as a member of a firm OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 23
    icon of address 229 High Street, Acton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ 2015-05-13
    IIF 12 - Director → ME
    icon of calendar 2014-03-11 ~ 2015-05-13
    IIF 117 - Secretary → 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.