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 Selva Karthick Balusamy

    Related profiles found in government register
  • 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 1
    • icon of address 6, Alcombe Terrace, Northampton, NN1 3LD, England

      IIF 2
    • icon of address 6, Alcombe Terrace, Northampton, Northamptonshire, NN1 3LD, United Kingdom

      IIF 3
  • 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 4
    • icon of address Unit 2, Celtic Farm Road, Rainham, RM13 9GP, United Kingdom

      IIF 5
  • 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 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
  • 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 11
  • Selva Karthick Balusing
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • 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 30
  • 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 31 IIF 32 IIF 33
    • icon of address Flat 3 Offenbach House, Mace Street, London, E2 0RB, England

      IIF 34
    • icon of address Unit 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
  • Balusing, Selva Karthick
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • 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 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 54 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - 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 31 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - 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 42 - 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 62 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - 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 56 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - 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 65 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ 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
  • 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 50 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - 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 44 - 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 43 - 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 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - 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 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - 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 2 - 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 47 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - 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 60 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - 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 61 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - 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 40 - 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 41 - 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 33 - 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 58 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 2019-05-03
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - 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 38 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ 2022-12-26
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2019-02-05
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - 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 35 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ 2025-03-03
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ 2023-02-10
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - 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 32 - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ 2025-09-02
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - 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.