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

Mr Selva Karthick Balusamy

    Related profiles found in government register
  • Mr Selva Karthick Balusamy
    Indian born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 974, Eastern Avenue, Ilford, IG2 7JD, United Kingdom

      IIF 1
    • 6, Alcombe Terrace, Northampton, NN1 3LD, England

      IIF 2
    • 6, Alcombe Terrace, Northampton, Northamptonshire, NN1 3LD, United Kingdom

      IIF 3
  • Mr Selva Karthik Balusamy
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Celtic Farm Road, Rainham, Essex, RM13 9GP

      IIF 4
    • Unit 2, Celtic Farm Road, Rainham, RM13 9GP, United Kingdom

      IIF 5
  • Mr Selva Karthick Balusamy
    Indian born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6, Alcombe Terrace, Northampton, NN1 3LD, England

      IIF 6
  • Balusamy, Selva Karthick
    Indian born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 974, Eastern Avenue, Ilford, IG2 7JD, United Kingdom

      IIF 7 IIF 8
  • Balusamy, Selva Karthick
    Indian company director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 9
  • Balusamy, Selva Karthick
    Indian retailer born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Alcombe Terrace, Northampton, Northamptonshire, NN1 3LD, United Kingdom

      IIF 10
  • Selva Karthick Balusin
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 11
  • Selva Karthick Balusing
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Balusamy, Selva Karthik
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Chilworth Place, Barking, IG11 0FL, England

      IIF 30
    • 20 Norton House, Roman Road, London, E2 0ST, England

      IIF 31
    • Unit 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 32
  • Balusamy, Selva Karthik
    British businessman born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Chilworth Place, Barking, IG11 0FL, England

      IIF 33 IIF 34
    • Flat 3 Offenbach House, Mace Street, London, E2 0RB, England

      IIF 35
  • Selva Karthick Balusing
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 36
  • Balusamy, Selva Karthick
    Indian director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6, Alcombe Terrace, Northampton, NN1 3LD, England

      IIF 37
  • Karthick, Selva
    Indian director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6, Alcombe Terrace, Northampton, NN1 3LD, England

      IIF 38
  • Balusin, Selva Karthick
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 39
  • Balusamy, Selva Karthik
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 29, Midhurst Avenue, Croydon, CR0 3PS, England

      IIF 40
  • Balusing, Selva Karthick
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Balusing, Selva Karthick
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 63 IIF 64
  • Balusing, Selva Karthick
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 65
child relation
Offspring entities and appointments 37
  • 1
    7SEVEN OAKS LIMITED
    15060618
    329 Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-09 ~ dissolved
    IIF 54 - Director → ME
  • 2
    ALBURY CONSTRUCTIONS LTD
    10027185
    6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (4 parents)
    Officer
    2016-02-25 ~ 2017-02-01
    IIF 34 - Director → ME
  • 3
    CHAPLIN SCOTTS LIMITED
    14760824
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-03-27 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 4
    CHISHILL CONSTRUCTIONS LTD
    10027218
    13 Chilworth Place, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-25 ~ dissolved
    IIF 33 - Director → ME
  • 5
    CLASSIC BRUNEL LIMITED
    14546397
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (2 parents)
    Officer
    2022-12-16 ~ 2026-01-30
    IIF 45 - Director → ME
    Person with significant control
    2022-12-16 ~ 2026-01-30
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    CLIFTON REED LIMITED
    15092531
    Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-23 ~ dissolved
    IIF 42 - Director → ME
  • 7
    CRANEBERRY LOYNS LIMITED
    14932772
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-06-13 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 8
    DENHAM STERRY LIMITED
    15018480
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (3 parents)
    Officer
    2023-07-21 ~ 2024-09-20
    IIF 63 - Director → ME
  • 9
    EMIRATES99 FOOD LIMITED
    14489850
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-11-17 ~ 2026-01-29
    IIF 56 - Director → ME
    Person with significant control
    2022-11-17 ~ 2026-01-29
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 10
    GALLEON ACCOUNTANTS LIMITED
    13139432
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (2 parents)
    Officer
    2021-01-18 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 11
    GANGIES CONSTRUCTIONS LTD
    10027285
    Flat 1 1 Kersal Road, Prestwich, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-25 ~ 2019-05-03
    IIF 35 - Director → ME
    Person with significant control
    2019-03-07 ~ 2019-05-03
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
  • 12
    GREEN HIGHT ONE LTD
    14521260
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-12-02 ~ 2026-01-25
    IIF 50 - Director → ME
    Person with significant control
    2022-12-02 ~ 2026-01-25
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 13
    HEMLEY ZONE LIMITED
    15061908
    Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-08-10 ~ 2026-01-23
    IIF 44 - Director → ME
  • 14
    HOLGATE BLACKBORNE LIMITED
    15150818
    Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-20 ~ now
    IIF 43 - Director → ME
  • 15
    JKB CONVENIENCE STORE LTD
    - now 10625255
    JKS CONVENIENCE STORE LTD
    - 2017-03-03 10625255
    6 Alcombe Terrace, Northampton, England
    Active Corporate (1 parent)
    Officer
    2017-02-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 16
    JKB FOOD AND BEVERAGES LIMITED
    14384259
    131 Delves Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 37 - Director → ME
    2022-09-28 ~ 2022-09-28
    IIF 38 - Director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    JKB PROPERTIES AND LETTING LTD
    13855227 15587619
    6 Alcombe Terrace, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 18
    JKB RETAIL STORE LTD
    10227743
    6 Alcombe Terrace, Northampton, England
    Active Corporate (1 parent)
    Officer
    2016-06-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    KENILWORTH URBAN LIMITED
    14557184
    2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-12-23 ~ 2026-01-25
    IIF 47 - Director → ME
    Person with significant control
    2022-12-23 ~ 2026-01-26
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 20
    KIRKLEASE HAMILTON LIMITED
    14998429
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-07-12 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 21
    LEYTON STAR CONSTURCTION LTD
    14499051
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-11-22 ~ 2026-02-10
    IIF 57 - Director → ME
    Person with significant control
    2022-11-22 ~ 2026-02-10
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 22
    LEYTONSTONE ENTERPRISES LIMITED
    14458160
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-11-02 ~ 2026-02-02
    IIF 55 - Director → ME
    Person with significant control
    2022-11-02 ~ 2026-02-02
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 23
    NOVUS ALTAIR AVIVA LIMITED
    14831211
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (2 parents)
    Officer
    2023-04-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-04-27 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 24
    OSKER ENTERPRISES LIMITED
    14462514
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-11-04 ~ 2026-01-24
    IIF 52 - Director → ME
    Person with significant control
    2022-11-04 ~ 2026-01-24
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 25
    PARAM ENTERPRISE LIMITED
    14444458
    Unit 2 234 Whitechapel Road, London, England
    Active Corporate (3 parents)
    Officer
    2022-10-26 ~ 2022-12-26
    IIF 62 - Director → ME
    Person with significant control
    2022-10-26 ~ 2022-12-26
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 26
    PEASEFUL FOOD LIMITED
    14530304
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-12-08 ~ 2026-01-23
    IIF 51 - Director → ME
    Person with significant control
    2022-12-08 ~ 2026-01-23
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 27
    PERRYD LTD
    10038969
    2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (4 parents)
    Officer
    2016-03-02 ~ 2019-02-05
    IIF 31 - Director → ME
    Person with significant control
    2018-03-01 ~ 2019-02-05
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    QADRI CATERING LTD - now
    PATMORED LIMITED
    - 2020-10-30 10039121
    154 Clifton Road, Wokingham, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-02 ~ 2017-07-17
    IIF 32 - Director → ME
  • 29
    RICK ROBERTS LTD
    14694914
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-02-28 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 30
    RIPPOLSON CERES LIMITED
    14591263
    Office 4 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (4 parents)
    Officer
    2023-01-13 ~ 2025-03-03
    IIF 39 - Director → ME
    Person with significant control
    2023-01-13 ~ 2025-03-03
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 31
    SELSDON HERONDALE LIMITED
    14668594
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-02-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 32
    SICONDA TRADING LIMITED
    14434845
    Unit 2 234 Whitechapel Road, London, England
    Active Corporate (4 parents)
    Officer
    2022-10-21 ~ 2023-02-10
    IIF 48 - Director → ME
    Person with significant control
    2022-10-21 ~ 2023-02-10
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 33
    SPECTRUM ENTERPRISES HR SOLUTIONS LTD
    - now 14570612
    ALIBON STERRY LIMITED
    - 2025-10-22 14570612
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-01-04 ~ 2026-01-28
    IIF 53 - Director → ME
    Person with significant control
    2023-01-04 ~ 2026-01-28
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 34
    TOSELANDS LIMITED
    10035958
    29 Midhurst Avenue, Croydon, England
    Active Corporate (2 parents)
    Officer
    2021-12-22 ~ now
    IIF 40 - Director → ME
    2016-03-01 ~ 2017-02-25
    IIF 30 - Director → ME
  • 35
    V CARE RESOURCING LTD
    08870568
    37 Billing Road, Northampton, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2014-01-31 ~ 2014-06-23
    IIF 9 - Director → ME
  • 36
    WALDEN SOUTH LIMITED
    15127983
    Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-10 ~ 2026-01-24
    IIF 41 - Director → ME
  • 37
    WELLINGTON ROW LTD
    14632732
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (3 parents)
    Officer
    2023-02-01 ~ 2025-09-02
    IIF 64 - Director → ME
    Person with significant control
    2023-02-01 ~ 2025-09-02
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.