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 Balram Gidoomal

    Related profiles found in government register
  • Mr Balram Gidoomal
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, High Street, Cherry Hinton, Cambridge, CB1 9LU, England

      IIF 1
    • icon of address 9, Tudor Close, Cheam, Sutton, SM3 8QS, England

      IIF 2
  • Gidoomal, Balram
    British company director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Integrity Music Ltd, Third Floor Suite, Bostel House, 37 West Street, Brighton, BN1 2RE, United Kingdom

      IIF 3
    • icon of address 9, Tudor Close, Cheam, Sutton, SM3 8QS, England

      IIF 4 IIF 5
  • Gidoomal, Balram
    British consultant born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear., NE11 0NE

      IIF 6
  • Gidoomal, Balram
    British director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ, United Kingdom

      IIF 7
  • Gidoomal, Balram
    British management consultant born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, The Causeway, Sutton, Surrey, SM2 5RS

      IIF 8
  • Gidoomal, Balram
    British self-employed born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lamb's Passage, London, EC1Y 8AB

      IIF 9
  • Gidoomal, Ram
    British chairman born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goldhay Way, Orton Goldhay, Peterborough, PE2 5GV, United Kingdom

      IIF 10
  • Mrs Sunita Balram Gidoomal
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Tudor Close, Cheam, Sutton, SM3 8QS, England

      IIF 11
  • Gidoomal, Balram
    British businessman born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Future Business Centre, Kings Hedges Road, King's Hedges Road, Cambridge, CB4 2HY, United Kingdom

      IIF 12
    • icon of address Second Floor, Abbey Gate, 57-75 Kings Road, Reading, RG1 3AB, England

      IIF 13
    • icon of address 14, The Causeway, Sutton, Surrey, SM2 5RS

      IIF 14 IIF 15 IIF 16
    • icon of address 9, Tudor Close, Cheam, Sutton, SM3 8QS, England

      IIF 17
  • Gidoomal, Balram
    British company director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
  • Gidoomal, Balram
    British consultant born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 7 - 15, Pink Lane, Newcastle Upon Tyne, NE1 5DW, England

      IIF 27
    • icon of address 14, The Causeway, Sutton, Surrey, SM2 5RS

      IIF 28 IIF 29
  • Gidoomal, Balram
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
  • Gidoomal, Balram
    British entrepreneur born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Causeway, Sutton, Surrey, SM2 5RS

      IIF 32
  • Gidoomal, Balram
    British management consultant born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Whitechaple High Street, London, England

      IIF 33
  • Gidoomal, Balram
    British self employed born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Causeway, Sutton, Surrey, SM2 5RS, England

      IIF 34
  • Gidoomal, Ram
    British company director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 The Causeway, Sutton, Surrey, SM2 5RS

      IIF 35
  • Gidoomal, Ram
    British self employed born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Dyfi Eco Park, Machynlleth, Powys, SY20 8AX

      IIF 36
  • Gidoomal, Sunita Balram
    British company secretary born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Tudor Close, Cheam, Sutton, SM3 8QS, England

      IIF 37
  • Gidoomal, Sunita Balram
    British

    Registered addresses and corresponding companies
  • Gidoomal, Sunita Balram
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 9, Tudor Close, Cheam, Sutton, SM3 8QS, England

      IIF 40
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 133 Whitechaple High Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    13,985 GBP2017-03-31
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 33 - Director → ME
  • 2
    STREAMBANK LIMITED - 2002-05-13
    icon of address 3 Field Court, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    502,335 GBP2018-03-31
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 9 Tudor Close, Cheam, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 9 Tudor Close, Cheam, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1995-09-27 ~ now
    IIF 4 - Director → ME
    IIF 37 - Director → ME
    icon of calendar 1995-09-27 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Integrity Music Ltd, Third Floor Suite Bostel House, 37 West Street, Brighton, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 3 - Director → ME
Ceased 28
  • 1
    ALLIA IMPACT FINANCE LIMITED - 2019-03-04
    ALLIA BOND SERVICES LIMITED - 2016-07-13
    icon of address Cheyne House Crown Court, 62-63 Cheapside, London, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2014-05-12 ~ 2020-02-26
    IIF 12 - Director → ME
  • 2
    icon of address 3 The Close, Norwich
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-01-07 ~ 2013-01-08
    IIF 19 - Director → ME
  • 3
    CHRISTIAN RESEARCH ASSOCIATION LIMITED - 1993-05-13
    icon of address Trinity Business Centre, Stonehill Green Westlea, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1994-03-01 ~ 1996-03-31
    IIF 30 - Director → ME
  • 4
    icon of address 2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,690,064 GBP2024-03-31
    Officer
    icon of calendar 2016-01-26 ~ 2024-02-26
    IIF 34 - Director → ME
  • 5
    icon of address 2nd Floor Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ 2024-02-26
    IIF 7 - Director → ME
  • 6
    DULAS LTD
    - now
    DULAS ENGINEERING LIMITED - 1995-05-15
    icon of address Unit 1 Dyfi Eco Park, Machynlleth, Powys
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    3,370,948 GBP2024-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2017-11-05
    IIF 36 - Director → ME
  • 7
    icon of address Suffolk House, George Street, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,200 GBP2023-08-31
    Officer
    icon of calendar 1998-10-22 ~ 2007-10-26
    IIF 22 - Director → ME
  • 8
    THE FORUM FOR THE FUTURE - 2021-12-06
    icon of address 22-26 Paul Street, 3rd Floor, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-07-02 ~ 2011-04-16
    IIF 35 - Director → ME
  • 9
    icon of address C/o Maxwell Winward Llp, 20 Farringdon Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-10-11
    IIF 21 - Director → ME
    icon of calendar 1991-10-12 ~ 1992-12-15
    IIF 39 - Secretary → ME
  • 10
    INLAKS (U K) LIMITED - 1985-11-08
    SHIVDASANI INVESTMENT COMPANY LIMITED - 1985-08-16
    icon of address 505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-12-15
    IIF 24 - Director → ME
    icon of calendar 1991-10-12 ~ 1992-12-15
    IIF 38 - Secretary → ME
  • 11
    THE INSTITUTE FOR CITIZENSHIP STUDIES - 1999-02-15
    icon of address Legal First, 1 Albion Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2005-05-31
    IIF 20 - Director → ME
  • 12
    INSTITUTE OF MANPOWER STUDIES LIMITED - 1994-10-17
    icon of address City Gate, 185 Dyke Road, Brighton, East Sussex
    Active Corporate (12 parents)
    Officer
    icon of calendar 2003-01-21 ~ 2011-10-26
    IIF 29 - Director → ME
  • 13
    THINK LONDON - 2011-04-13
    LONDON FIRST CENTRE - 2004-11-17
    icon of address 169 (london & Partners) Union Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2010-04-22
    IIF 18 - Director → ME
  • 14
    icon of address 201 Borough High Street Care Of Global Action Plan, 201 Borough High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-15 ~ 2007-06-05
    IIF 15 - Director → ME
  • 15
    icon of address 1 Kennington Road, London
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 1993-05-18 ~ 1997-09-09
    IIF 31 - Director → ME
  • 16
    icon of address One Kx, 120 Cromer Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-01-22 ~ 2004-01-26
    IIF 26 - Director → ME
  • 17
    LONDON COMMUNITY FOUNDATION - 2011-12-14
    icon of address C/o Community Foundation Network, 12 Angel Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-01 ~ 2003-11-10
    IIF 28 - Director → ME
  • 18
    icon of address 1a The Chandlery, 50 Westminster Bridge Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1995-06-22
    IIF 23 - Director → ME
  • 19
    UNITED KINGDOM EVANGELIZATION TRUST(INCORPORATED)(THE) - 2004-07-06
    icon of address 1 Lamb's Passage, London
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-17 ~ 2019-03-09
    IIF 9 - Director → ME
  • 20
    icon of address N. Heath, Rpg Crouch Chapman, 62 Wilson Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-27 ~ 2009-07-09
    IIF 32 - Director → ME
  • 21
    icon of address Curzon House, Church Road, Windlesham, Surrey
    Active Corporate (17 parents)
    Equity (Company account)
    -1,199 GBP2024-06-30
    Officer
    icon of calendar 1999-03-08 ~ 2004-11-16
    IIF 16 - Director → ME
  • 22
    PPP MEDICAL TRUST LIMITED - 1996-08-02
    PPP HEALTHCARE MEDICAL TRUST LIMITED - 2001-12-31
    THE PPP FOUNDATION - 2003-07-09
    icon of address 8 Salisbury Square, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 1999-11-23 ~ 2005-09-16
    IIF 25 - Director → ME
  • 23
    THE LEPROSY MISSION ENGLAND, WALES, THE CHANNEL ISLANDS AND THE ISLE OF MAN - 2024-01-18
    icon of address Goldhay Way, Orton Goldhay, Peterborough
    Active Corporate (13 parents)
    Officer
    icon of calendar 2021-09-30 ~ 2024-11-01
    IIF 10 - Director → ME
  • 24
    icon of address Apex Plaza, Block D 1st Floor, Forbury Road, Reading, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2016-09-30
    IIF 13 - Director → ME
  • 25
    icon of address 7-15 Pink Lane, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-09-09 ~ 2020-09-30
    IIF 27 - Director → ME
  • 26
    TRAIDCRAFT PUBLIC LIMITED CO - 1985-10-02
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-09 ~ 2020-09-30
    IIF 6 - Director → ME
  • 27
    COMMUNITY FOUNDATION NETWORK - 2012-10-10
    ASSOCIATION OF COMMUNITY TRUSTS AND FOUNDATIONS - 2000-02-04
    icon of address 38-40 Northgate Northgate Business Centre, Newark, Nottinghamshire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2002-11-20 ~ 2003-09-25
    IIF 14 - Director → ME
  • 28
    icon of address 127 High Street, Cherry Hinton, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    447 GBP2021-09-30
    Officer
    icon of calendar 1995-03-08 ~ 2022-03-12
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2022-03-12
    IIF 1 - Ownership of shares – More than 25% but not more than 50% 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.