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

Chandiram, Sean Peter

    Related profiles found in government register
  • Chandiram, Sean Peter
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dair Cottage, Beaconsfield Road, Farnham Royal, Buckinghamshire, SL2 3BY, England

      IIF 1
  • Chandiram, Sean Peter
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13710173 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Chandiram, Sean Peter
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • icon of address Ryefield Court, 81 Joel Street, Northwood Hills, Middlesex, HA6 1LL

      IIF 4
  • Chandiram, Sean Peter
    British it consultant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dickinson Egerton Block Management, Unit H6 Premier Way, Lowfields Business Park, Elland, HX5 9HF, England

      IIF 5
    • icon of address Dair Cottage, Beaconsfield Road, Farnham Royal, Buckinghamshire, SL2 3RY, United Kingdom

      IIF 6
  • Chandiram, Sean Peter
    British sales born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dair Cottage, Beaconsfield Road, Farnham Royal, Bucks, SL2 3BY

      IIF 7
  • Chandiram, Sean Peter
    British it consultant

    Registered addresses and corresponding companies
    • icon of address Dair Cottage, Beaconsfield Road, Farnham Royal, Bucks, SL2 3BY

      IIF 8
  • Chandiram, Sean
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit 3, Second Floor, 760 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7HU, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address C/o Incorporate Online Ltd Suite 3, Second Floor, Eastern Avenue, Newbury Park, Essex, IG2 7HU, United Kingdom

      IIF 13 IIF 14
    • icon of address Ryefield Court, 81 Joel Street, Northwood Hills, Middlesex, HA6 1LL, England

      IIF 15
  • Mr Sean Peter Chandiram
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mr T Field, Tag Professional, Unit 22 Park Barn, Evegate Business Park, Smeeth, Ashford, Kent, TN25 6SX, England

      IIF 16
    • icon of address Dair House School, Beaconsfield Road, Slough, SL2 3BY, United Kingdom

      IIF 17
    • icon of address 71b, Front Lane, Upminster, RM14 1XL, England

      IIF 18
  • Mr Sean Chandiram
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit 3, Second Floor, 760 Eastern Avenue, Ilford, IG2 7HU, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address C/o Incorporate Online Ltd Suite 3, Second Floor, Eastern Avenue, Newbury Park, IG2 7HU, United Kingdom

      IIF 23
    • icon of address Ryefield Court, 81 Joel Street, Northwood Hills, HA61LL, England

      IIF 24
  • Mr Sean Peter Chandiram
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13710173 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2008-02-14 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Suit 3, Second Floor 760 Eastern Avenue, Newbury Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2023-08-31
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suit 3, Second Floor 760 Eastern Avenue, Newbury Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -206,563 GBP2021-08-31
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Mr T Field, Tag Professional Unit 22 Park Barn, Evegate Business Park, Smeeth, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -590 GBP2017-01-19
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Incorporate Online Ltd Suite 3, Second Floor, Eastern Avenue, Newbury Park, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Suit 3, Second Floor 760 Eastern Avenue, Newbury Park, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    65,205 GBP2024-08-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Incorporate Online Ltd Suite 3, Second Floor, Eastern Avenue, Newbury Park, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 5a The Gardens, Broadcut, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    999 GBP2022-10-31
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Ryefield Court, 81 Joel Street, Northwood Hills, Middlesex, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    43,463 GBP2017-08-23 ~ 2018-08-31
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    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
  • 11
    icon of address Ryefield Court, 81 Joel Street, Northwood Hills, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-10-03 ~ dissolved
    IIF 4 - Director → ME
Ceased 4
  • 1
    icon of address Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2006-09-29 ~ 2008-02-14
    IIF 8 - Secretary → ME
  • 2
    SHAGGY DEVELOPMENTS LIMITED - 2019-02-25
    icon of address 31d Willoughby Road, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,604 GBP2020-01-31
    Officer
    icon of calendar 2018-01-15 ~ 2018-04-03
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ 2018-09-07
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    TAG WEBSITE LTD - 2006-07-03
    icon of address The Granary Sunnybrook Farm, Pennymoor, Tiverton, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,312 GBP2024-04-30
    Officer
    icon of calendar 2006-06-14 ~ 2017-01-31
    IIF 7 - Director → ME
  • 4
    icon of address Suit 3, Second Floor 760 Eastern Avenue, Newbury Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2018-08-21 ~ 2019-04-02
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ 2019-04-02
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.