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

Cheedella, Sudhir

    Related profiles found in government register
  • Cheedella, Sudhir
    British clothing born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, London Wall Buildings, London, EC2M 5PD, United Kingdom

      IIF 1
  • Cheedella, Sudhir
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Waterview Close, Bexleyheath, DA6 8GB, England

      IIF 2
    • icon of address 6, Merrivale Mews, Milton Keynes, MK9 2FE, England

      IIF 3
    • icon of address Unit 8, Northgate Industrial Park, Collier Row Road, Romford, RM5 2BG, England

      IIF 4
    • icon of address 270, Bellegrove Road, Welling, Kent, DA16 3RT

      IIF 5
    • icon of address 270, Bellegrove Road, Welling, Kent, DA16 3RT, England

      IIF 6
    • icon of address 270, Bellegrove Road, Welling, Kent, DA16 3RT, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Cheedella, Sudhir
    British trader born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 270, Bellegrove Road, Welling, DA16 3RT, United Kingdom

      IIF 10
  • Cheedella, Sudhir
    British business executive born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Northgate Industrial Park, Collier Row Road, Romford, RM5 2BG, England

      IIF 11
  • Cheedella, Sudhir
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Northgate Industrial Park, Collier Row Road, Romford, RM5 2BG, England

      IIF 12
  • Cheedella, Sudhir
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Container Safe, Barnet Hill, Barnet, EN5 5YS, England

      IIF 13
    • icon of address 2, Waterview Close, Bexleyheath, DA6 8GB, England

      IIF 14
    • icon of address 2, Waterview Close, Bexleyheath, DA6 8GB, United Kingdom

      IIF 15
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL32NZ

      IIF 16
    • icon of address Unit 4, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 17
    • icon of address Unit 4, Mill Lane, Navestock, Romford, RM4 1ET, United Kingdom

      IIF 18
  • Cheedella, Sudhir
    British entrepreneur born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Waterview Close, Bexleyheath, DA6 8GB, England

      IIF 19
    • icon of address 2, Waterview Close, Bexleyheath, Kent, DA6 8GB, England

      IIF 20 IIF 21
  • Sudhir Cheedella
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Woodford Ave, Gants Hill, Ilford, IG2 6UF, United Kingdom

      IIF 22
  • Mr Sudhir Cheedella
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Waterview Close, Bexleyheath, DA6 8GB, England

      IIF 23
    • icon of address 2, Waterview Close, Bexleyheath, DA6 8GB, United Kingdom

      IIF 24
    • icon of address Unit 8, Northgate Industrial Park, Collier Row Road, Romford, RM5 2BG, England

      IIF 25 IIF 26
  • Cheedella, Sudhir
    British

    Registered addresses and corresponding companies
    • icon of address 270, Bellegrove Road, Welling, Kent, DA16 3RT

      IIF 27
  • Sudhir Cheedela
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Waterview Close, Bexleyheath, Kent, DA6 8GB, United Kingdom

      IIF 28
  • Sudhir Cheedella
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Waterview Close, Bexleyheath, DA6 8GB, England

      IIF 29 IIF 30
  • Mr Sudhir Cheedella
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Waterview Close, Bexleyheath, DA6 8GB, England

      IIF 31
    • icon of address Unit 4, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 32
    • icon of address Unit 4, Mill Lane, Navestock, Romford, RM4 1ET, United Kingdom

      IIF 33
    • icon of address Unit 8, Northgate Industrial Park, Collier Row Road, Romford, RM5 2BG, England

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Broastone Mill, Broadstone Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,523 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Has significant influence or control over the trustees of a trustOE
    IIF 31 - Has significant influence or controlOE
  • 2
    NIRASU PRODUCTIONS LIMITED - 2023-05-03
    icon of address 2 Waterview Close, Bexleyheath, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    FIAT VOUGE LIMITED - 2020-09-13
    icon of address Unit 8 Northgate Industrial Park, Collier Row Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -364,304 GBP2024-07-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 2, Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -946,045 GBP2020-11-30
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 33 Woodford Avenue Woodford Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -372,667 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 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
  • 6
    icon of address Unit 4 Mill Lane, Navestock, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 8 Northgate Industrial Park, Collier Row Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 8 Northgate Industrial Park, Collier Row Road, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,652 GBP2024-09-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SOHAM INTERNATIONAL LTD - 2021-09-10
    icon of address Unit 8 Northgate Industrial Park, Collier Row Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,646 GBP2024-02-29
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 London Wall Buildings, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address 270 Bellegrove Road, Welling, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 10 - Director → ME
Ceased 10
  • 1
    icon of address C/o Taxassist Accountants, 4 High Street, Shepperton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,043 GBP2018-09-30
    Officer
    icon of calendar 2014-09-09 ~ 2014-12-09
    IIF 7 - Director → ME
  • 2
    icon of address Broastone Mill, Broadstone Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,523 GBP2017-07-31
    Officer
    icon of calendar 2016-07-21 ~ 2018-03-10
    IIF 14 - Director → ME
  • 3
    icon of address 227 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,445 GBP2024-03-31
    Officer
    icon of calendar 2015-03-20 ~ 2016-09-01
    IIF 6 - Director → ME
    icon of calendar 2017-03-14 ~ 2020-04-25
    IIF 2 - Director → ME
  • 4
    icon of address 3 Tiverton Way, Chessington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-06 ~ 2014-12-01
    IIF 8 - Director → ME
  • 5
    NANBAN INVESTMENTS PRIVATE LIMITED - 2025-01-07
    icon of address Floor 3, Citigate House, 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,457 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ 2024-12-16
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ 2024-12-16
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 6
    HI-STYLE CREATIONS LIMITED - 2007-09-10
    icon of address 60 Faraday Avenue, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-15 ~ 2012-08-10
    IIF 5 - Director → ME
  • 7
    icon of address Container Safe, Barnet Hill, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,967 GBP2020-11-30
    Officer
    icon of calendar 2018-11-09 ~ 2021-04-04
    IIF 15 - Director → ME
    icon of calendar 2023-11-09 ~ 2024-04-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ 2021-04-04
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    ONTRENDS ONLINE LIMITED - 2014-10-10
    icon of address 75 Whitby Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ 2014-12-01
    IIF 9 - Director → ME
  • 9
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -64,319 GBP2023-03-31
    Officer
    icon of calendar 2007-03-26 ~ 2015-03-23
    IIF 27 - Secretary → ME
  • 10
    icon of address 6 Merrivale Mews, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -284,257 GBP2019-01-31
    Officer
    icon of calendar 2016-01-27 ~ 2019-09-18
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2019-09-18
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more 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.