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

Barua, Sujan, Mr.

    Related profiles found in government register
  • Barua, Sujan, Mr.
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Lex House 1-7, Hainault Street, Ilford, IG1 4EL, England

      IIF 1
  • Barua, Sujan
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Care Int Ltd, Lex House, Care Int Ltd, 1-7, Hainault Street, Ilford, IG1 4EL, England

      IIF 2
    • Lex House , 1-7, Hainault Street, Ilford, IG1 4EL, England

      IIF 3
    • Lex House 1-7, Hainault Street, Ilford, IG1 4EL, England

      IIF 4 IIF 5 IIF 6
    • 18, Cowper Avenue, East Ham, London, E6 1BJ, United Kingdom

      IIF 8
    • 736-740, Romford Road, Manor Park, London, E12 6BT, England

      IIF 9
    • Excel House, 312, High Road, Tottenham, London, N15 4BN, England

      IIF 10
  • Barua, Sujan
    British business born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 65 Old Church Road, Chingford, London, E46ST, England

      IIF 11
  • Barua, Sujan
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 244-254, Cambridge House, Cambridge Heath Road, London, E2 9DA, England

      IIF 12
    • Lex House, 1-7 Hainault Street, Ilford, London, IG1 4EL, England

      IIF 13
  • Barua, Suman
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, Little Chittock, Basildon, SS14 1RN, England

      IIF 14
    • 7, Little Chittock, Basildon, SS14 1RN, United Kingdom

      IIF 15
    • 53, Crowlands Avenue, Romford, RM7 9JA, England

      IIF 16
  • Barua, Suman
    British business born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, Little Chittock, Basildon, SS14 1RN, England

      IIF 17
  • Mr Sujan Barua
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Care Int Ltd, Lex House, Care Int Ltd, 1-7, Hainault Street, Ilford, IG1 4EL, England

      IIF 18
    • Lex House, 1-7 Hainault Street, Ilford, IG1 4EL, England

      IIF 19 IIF 20 IIF 21
    • 18, Cowper Avenue, London, E6 1BJ, United Kingdom

      IIF 23
    • Excel House, 312, High Road, Tottenham, London, N15 4BN, England

      IIF 24
    • 223-229, Rye Lane, Peckham, London, SE15 4TZ, England

      IIF 25
  • Mr. Sujan Barua
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Lex House 1-7, Hainault Street, Ilford, IG1 4EL, England

      IIF 26
  • Mr Suman Barua
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, Little Chittock, Basildon, SS14 1RN, England

      IIF 27
    • 7, Little Chittock, Basildon, SS14 1RN, United Kingdom

      IIF 28 IIF 29
  • Barua, Sujan
    Bangladeshi business born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 244-254, Cambridge House, 3rd Floor, Cambridge Heath Road, London, E2 9DA, England

      IIF 30
child relation
Offspring entities and appointments 17
  • 1
    A2Z WEARHOUSE LIMITED
    16791560
    Lex House 1-7 Hainault Street, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-10-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    ABEL CARE LTD
    08533465
    Lex House, 1-7 Hainault Street, Ilford, England
    Active Corporate (11 parents)
    Officer
    2023-01-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AEGIS BRICKS LTD
    17089330
    7 Little Chittock, Basildon, England
    Active Corporate (2 parents)
    Officer
    2026-03-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2026-03-12 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 4
    AEGIS STONE LIMITED
    15797216
    G 13, Barking Enterprise Centre 50 Wakering Road, Barking, London, England
    Active Corporate (3 parents)
    Officer
    2024-06-23 ~ 2025-04-15
    IIF 17 - Director → ME
    Person with significant control
    2024-06-23 ~ 2025-04-15
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 5
    BOB IT & MEDIA SOLUTIONS LTD
    15100251
    7 Little Chittock, Basildon, England
    Active Corporate (1 parent)
    Officer
    2023-08-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-08-28 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    BUDDHAJYOTI CULTURAL AND MEDITATION CENTRE LIMITED
    11503863
    53 Crowlands Avenue, Romford, England
    Active Corporate (6 parents)
    Officer
    2025-03-01 ~ 2026-02-27
    IIF 16 - Director → ME
    2023-04-11 ~ 2025-02-17
    IIF 13 - Director → ME
  • 7
    CARE COMMUNITY PROJECT LIMITED
    11738221
    Lex House, 1-7 Hainault Street, Ilford, England
    Active Corporate (3 parents)
    Officer
    2018-12-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    CARE INT LIMITED
    07618011
    Lex House , 1-7 Hainault Street, Ilford, England
    Active Corporate (3 parents)
    Officer
    2011-04-28 ~ 2026-02-04
    IIF 8 - Director → ME
    Person with significant control
    2016-06-19 ~ 2026-02-04
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    CHANNEL 18 LIMITED
    16767522 10012115... (more)
    Lex House 1-7 Hainault Street, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 10
    JOBSPACE EUROPE LIMITED
    10452402
    Lex House , 1-7 Hainault Street, Ilford, England
    Active Corporate (1 parent)
    Officer
    2016-10-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 11
    LONDON ESSEX COLLEGE LIMITED
    04997925
    244-254 Cambridge House, Cambridge Heath Road, London
    Dissolved Corporate (10 parents)
    Officer
    2014-01-15 ~ 2014-05-16
    IIF 12 - Director → ME
  • 12
    ORIENTAL DRAGON CHINGFORD LIMITED
    09079180
    65 Old Church Road, Chingford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-10 ~ dissolved
    IIF 11 - Director → ME
  • 13
    PARIJAT PROPERTIES LIMITED
    13893355
    Lex House 1-7 Hainault Street, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2022-02-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 14
    SECRETS OF MOTIVATION LTD
    16291918
    Lex House 1-7 Hainault Street, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 15
    SIVAL CONSORTIUM LTD
    14214933
    Excel House, 312 High Road, Tottenham, London, England
    Active Corporate (4 parents)
    Officer
    2022-10-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    SNRS PROPERTIES LTD
    11481250
    736-740 Romford Road, Manor Park, London, England
    Active Corporate (3 parents)
    Officer
    2019-05-01 ~ now
    IIF 9 - Director → ME
  • 17
    UK LANGUAGE AND SKILL DEVELOPMENT LIMITED
    08194242
    244-254 Cambridge House, 3rd Floor, Cambridge Heath Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-29 ~ dissolved
    IIF 30 - Director → 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 5 April 2026 and licensed under the Open Government Licence v3.0.