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 Ganeshamoorthy Kabilan

    Related profiles found in government register
  • Mr Ganeshamoorthy Kabilan
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 1
    • icon of address 11 Kilburn High Road, Kilburn, London, NW6 5SD, England

      IIF 2 IIF 3 IIF 4
  • Kabilan, Ganeshamoorthy
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kilburn High Rd, London, NW6 5SD, United Kingdom

      IIF 5 IIF 6
  • Kabilan, Ganeshamoorthy
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kilburn High Road, Kilbirn, London, NW6 5SD, England

      IIF 7
  • Mr Ganeshamoorthy Kabilan
    British Virgin Islander born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Unit 5, Trafalgar Trading Estate, 82, Jeffreys Road, Enfield, EN3 7TY, England

      IIF 8
    • icon of address 941 Great Cambridge Road, Enfield, EN1 4BY, England

      IIF 9
    • icon of address Unit 5, 82 Jeffreys Road, Enfield, EN3 7TY, England

      IIF 10
    • icon of address Unit 5, Trafalgar Trading Estate, 82, Jeffreys Road, Enfield, EN3 7TY, England

      IIF 11 IIF 12
    • icon of address Unit 5 Trafalgar Trading Estate, Jeffrey’s Road, Enfield, EN3 7TY, England

      IIF 13
    • icon of address 11 Kilburn High Road, Kilburn, NW6 5SD, England

      IIF 14
  • Mr Kabilan Ganeshamoorthy
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 15
  • Ganeshamoorthy, Kabilan
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 941, Great Cambridge Road, Enfield, EN1 4BY, England

      IIF 16
    • icon of address Unit 5, 82 Jeffreys Road, Enfield, EN3 7TY, England

      IIF 17
  • Ganeshamoorthy, Kabilan
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 941, Great Cambridge Road, Enfield, Middlesex, EN1 5BY, England

      IIF 18
  • Kabilan, Ganeshamoorthy
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ

      IIF 19
    • icon of address 11, Kilburn High Road, Kilburn, NW6 5SD, United Kingdom

      IIF 20
    • icon of address 213 Gt Cambridge Road, Enfield, London, EN1 1SQ

      IIF 21
    • icon of address 941, Great Cambridge Road, Enfield, London, EN1 4BY, United Kingdom

      IIF 22
  • Kabilan, Ganeshamoorthy
    British Virgin Islander business person born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 82 Jeffreys Road, Enfield, EN3 7TY, England

      IIF 23
  • Kabilan, Ganeshamoorthy
    British Virgin Islander company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Unit 5, Trafalgar Trading Estate, 82, Jeffreys Road, Enfield, EN3 7TY, England

      IIF 24
  • Kabilan, Ganeshamoorthy
    British Virgin Islander company secretary/director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Trafalgar Trading Estate, 82, Jeffreys Road, Enfield, EN3 7TY, England

      IIF 25 IIF 26
  • Kabilan, Ganeshamoorthy
    British Virgin Islander director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 941 Great Cambridge Road, Enfield, EN1 4BY, England

      IIF 27
    • icon of address Unit 5 Trafalgar Trading Estate, Jeffrey’s Road, Enfield, EN3 7TY, England

      IIF 28
    • icon of address 11 Kilburn High Road, Kilburn, NW6 5SD, England

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    INT'L CARGO SOLUTIONS LTD - 2024-03-03
    icon of address Unit 5 82 Jeffreys Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,952 GBP2024-03-31
    Officer
    icon of calendar 2013-04-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of address 61-65 Church Lane, Edmonton, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 16 - Director → ME
  • 4
    UNIQUEGIFTS2YOU LIMITED - 2020-10-06
    BANOR DEVELOPMENT LIMITED - 2019-09-04
    icon of address 11 Kilburn High Rd, Kilburn
    Active Corporate (1 parent)
    Equity (Company account)
    16,289 GBP2024-06-30
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    icon of address Unit 5, Trafalgar Trading Estate, 82, Jeffreys Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 5 Unit 5, Trafalgar Trading Estate, Jeffreys Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 9 - Has significant influence or controlOE
  • 7
    icon of address Unit 5 Trafalgar Trading Estate, Jeffrey’s Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,230 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 13 - Has significant influence or controlOE
  • 8
    CELEX INTERNATIONAL LIMITED - 2019-04-20
    SME SECRETARIES LIMITED - 2015-02-04
    icon of address Trafalgar Trading Estate Unit 5, Jeffreys Road, Enfield, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    439,005 GBP2024-04-30
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 9
    icon of address Unit 5 Trafalgar Trading Estate, 82, Jeffreys Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    icon of address 11 Kilburn High Road, Kilburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,332 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    icon of address 11 Kilburn High Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    104,508 GBP2024-03-31
    Officer
    icon of calendar 2012-03-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    INT'L CARGO SOLUTIONS LTD - 2024-03-03
    icon of address Unit 5 82 Jeffreys Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-14 ~ 2023-02-23
    IIF 23 - Director → ME
  • 2
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,952 GBP2024-03-31
    Officer
    icon of calendar 2013-04-16 ~ 2013-04-16
    IIF 18 - Director → ME
  • 3
    icon of address Oak House Central Park, Reeds Crescent, Watford, Herfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    172,826 GBP2022-03-31
    Officer
    icon of calendar 2013-12-01 ~ 2019-06-07
    IIF 19 - Director → ME
    icon of calendar 2011-01-20 ~ 2013-05-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-24
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    icon of address 16 Heronslea, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,250 GBP2023-12-31
    Officer
    icon of calendar 2021-10-19 ~ 2024-11-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2024-11-20
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Unit 5 Rosebury Avenue, Tottenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-08 ~ 2011-10-12
    IIF 21 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.