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 Ramnaresh Shyamsunder Sonee

    Related profiles found in government register
  • Mr Ramnaresh Shyamsunder Sonee
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1
    • icon of address Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 2
  • Mr Ramnaresh Shyamsunder Sonee
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Kirby Lodge, Gretton Brook Road, Deene, Corby, NN17 3ES, England

      IIF 3
    • icon of address 61, Leaver Gardens, Greenford, Middlesex, UB6 8ES

      IIF 4
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 5
    • icon of address Flat 2 The Exchange, Brent Cross Gardens, London, NW4 3BQ, England

      IIF 6
    • icon of address Unimix House, Abbey Road, London, NW10 7TR, England

      IIF 7
    • icon of address M155, Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 8
    • icon of address Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 9 IIF 10
  • Sonee, Ramnaresh Shyamsunder
    British business person born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 11
  • Sonee, Ramnaresh Shyamsunder
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 12
  • Sonee, Ramnaresh Shyamsunder
    British business born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Gifford Gardens, London, W7 3AS, United Kingdom

      IIF 13
    • icon of address M155 Viglen House Business Centre, Alperton Lane, Wembley, Middlesex, HA0 1HD, United Kingdom

      IIF 14
  • Sonee, Ramnaresh Shyamsunder
    British business person born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 15
  • Sonee, Ramnaresh Shyamsunder
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 16
  • Sonee, Ramnaresh Shyamsunder
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Kirby Lodge, Gretton Brook Road, Deene, Corby, NN17 3ES, England

      IIF 17
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 18
    • icon of address Yard 39a, Wadsworth Close, Off Wadsworth Road, Perivale, Middlesex, UB6 7JB

      IIF 19
    • icon of address M155, Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 20
  • Sonee, Ramnaresh Shyamsunder
    British none born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Station Road, Harrow, Middlesex, HA1 2TP

      IIF 21
  • Sonee, Ramnaresh Shyamsunder
    British trustee born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 22
  • Sonee, Ramnaresh Shyamsunder
    British van hire born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Gifford Gardens, Hanwell, London, W7 3AS

      IIF 23
  • Sonee, Ramnaresh
    Indian director born in September 1979

    Registered addresses and corresponding companies
    • icon of address 61 Leaver Gardens, Greenford, Middlesex, UB6 8ES

      IIF 24
  • Sonee, Ramnaresh
    Indian

    Registered addresses and corresponding companies
    • icon of address 61 Leaver Gardens, Greenford, Middlesex, UB6 8ES

      IIF 25
    • icon of address Yard 39a, Wadsworth Close, Off Wadsworth Road, Perivale, Middlesex, UB6 7JB

      IIF 26
  • Sonee, Ramnaresh
    Indian director

    Registered addresses and corresponding companies
    • icon of address 61 Leaver Gardens, Greenford, Middlesex, UB6 8ES

      IIF 27
  • Sonee, Ramnaresh

    Registered addresses and corresponding companies
    • icon of address Bizspace Business Centre, 4 - 6 Wadsworth Road, Perivale, Greenford, UB6 7JJ, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address M155 Viglen House Business Centre, Alperton Lane, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Viglen House Business Centre, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address M155, Viglen House Business Centre, Alperton Lane, Wembley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 35 Gifford Gardens, Hanwell, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 23 - Director → ME
  • 5
    UK IMPORTS & WHOLESALERS LTD - 2021-01-11
    RDX CORP. PVT LTD - 2023-06-29
    RR UK SERVICES LTD - 2021-01-06
    UK IMPORTS AND WHOLESALERS LTD - 2023-02-24
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,250 GBP2024-02-27
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Kirby Lodge Gretton Brook Road, Deene, Corby, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,845 GBP2024-03-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 61 Leaver Gardens, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-06-10 ~ 2020-06-10
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 305 204 Baker Street, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,586 GBP2019-07-31
    Officer
    icon of calendar 2004-07-09 ~ 2009-01-13
    IIF 25 - Secretary → ME
  • 3
    icon of address Viglen House Business Centre, Alperton Lane, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,549 GBP2021-01-31
    Officer
    icon of calendar 2021-03-12 ~ 2021-04-16
    IIF 15 - Director → ME
  • 4
    icon of address Aldridge Court High Street, Flat 2 Unit A, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-01-04 ~ 2021-01-26
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 211 Station Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    46,164 GBP2024-03-29
    Officer
    icon of calendar 2018-11-24 ~ 2023-09-13
    IIF 22 - Director → ME
    icon of calendar 2016-10-01 ~ 2018-01-21
    IIF 19 - Director → ME
    icon of calendar 2009-05-20 ~ 2018-01-21
    IIF 26 - Secretary → ME
  • 6
    MATRIX CORP. PVT LIMITED - 2023-12-03
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,155,480 GBP2023-12-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-08-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2021-08-20
    IIF 1 - Has significant influence or control OE
  • 7
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate
    Officer
    icon of calendar 2017-02-13 ~ 2017-02-13
    IIF 21 - Director → ME
  • 8
    icon of address M161 Vigln House Business Centre, Alperton Lane, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2006-05-10 ~ 2007-02-27
    IIF 24 - Director → ME
    icon of calendar 2006-06-14 ~ 2007-02-27
    IIF 27 - Secretary → ME
  • 9
    icon of address Viglen House Business Centre, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,497 GBP2024-06-30
    Officer
    icon of calendar 2017-06-05 ~ 2021-06-15
    IIF 13 - Director → ME
    icon of calendar 2022-02-23 ~ 2022-03-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ 2022-02-23
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2017-06-05 ~ 2021-06-15
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    UK IMPORTS & WHOLESALERS LTD - 2021-01-11
    RDX CORP. PVT LTD - 2023-06-29
    RR UK SERVICES LTD - 2021-01-06
    UK IMPORTS AND WHOLESALERS LTD - 2023-02-24
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,250 GBP2024-02-27
    Officer
    icon of calendar 2020-02-19 ~ 2020-02-19
    IIF 28 - Secretary → ME
  • 11
    icon of address Unimix House, Abbey Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,041 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-30 ~ 2020-09-09
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - 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.