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

Subbaiahthevarpalanichamy, Balamurugan

    Related profiles found in government register
  • Subbaiahthevarpalanichamy, Balamurugan
    British designer born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Stanley Road, Manor Park, London, E12 6RJ, United Kingdom

      IIF 1
    • icon of address 42, Gooseley Lane, London, E6 6AP, England

      IIF 2
    • icon of address 42, Gooseley Lane, London, E6 6AP, United Kingdom

      IIF 3 IIF 4
  • Subbaiahthevarpalanichamy, Balamurugan
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Gooseley Lane, London, E66AP, United Kingdom

      IIF 5
  • Subbaiahthevarpalanichamy, Balamurugan
    British graphic designer born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Gooseley Lane, East Ham, London, E6 6AP, United Kingdom

      IIF 6 IIF 7
  • Subbaiahthevarpalanichamy, Balamurugan
    British product manager born in July 1975

    Resident in United Kingdom

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

      IIF 8
  • Subbaiahthevarpalanichamy, Balamurugan
    British technology consutant born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Gooseley Lane, London, E6 6AP, England

      IIF 9
  • Subbaiahthevar Palanichamy, Balamurugan
    British designer born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 600, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 10
  • Subbaiah Thevar Palanichamy, Balamurugan
    British business development born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Gooseley Lane, London, E6 6AP, United Kingdom

      IIF 11
  • Subbaiah Thevar Palanichamy, Balamurugan
    British chief executive born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, Office 12592, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Subbaiah Thevar Palanichamy, Balamurugan
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Gooseley Lane, London, E6 6AP, England

      IIF 13
    • icon of address 42, Gooseley Lane, London, E6 6AP, United Kingdom

      IIF 14 IIF 15
  • Subbaiah Thevar Palanichamy, Balamurugan
    British product manager born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13453806 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 42, Gooseley Lane, London, E6 6AP, United Kingdom

      IIF 17
  • Subbaiahthevarpalanichamy, Balamurugan
    British

    Registered addresses and corresponding companies
    • icon of address The Well Community Centre, 49 Vicarage Lane, East Ham, London, E6 6DQ, United Kingdom

      IIF 18
  • Balamurugan Subbaiahthevarpalanichamy
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Stanley Road, London, E12 6RJ, United Kingdom

      IIF 19
  • Mr Balamurugan Subbaiahthevar Palanichamy
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 600, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 20
  • Mr Balamurugan Subbaiahthevarpalanichamy
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13453806 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address 42, Gooseley Lane, East Ham, London, E6 6AP, United Kingdom

      IIF 22
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • icon of address 42, Gooseley Lane, London, E6 6AP, United Kingdom

      IIF 24
  • Mr Balamurugan Subbaiah Thevar Palanichamy
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Gooseley Lane, London, E6 6AP, England

      IIF 25
    • icon of address 42, Gooseley Lane, London, E6 6AP, United Kingdom

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address The Well 49 Vicarage Lane, East Ham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 4385, 13453806 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 57, Omega Court, 140 London Road, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    BUSINESS & IT ACADEMY LTD - 2010-10-14
    icon of address 42 Gooseley Lane, East Ham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-16 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 42 Gooseley Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,881 GBP2023-06-30
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 42 Gooseley Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    UPLIFT VENTURES LTD - 2025-05-07
    icon of address 42 Gooseley Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    SKYFINITY LTD - 2015-01-23
    icon of address 42 Gooseley Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Office 5241 Office 5241, 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    598 GBP2020-09-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 42 Gooseley Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 42 Gooseley Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address 71 Rosebery Avenue, Manorpark, London, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    195 GBP2018-01-31
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    STEPFORWARD CONSULTANTS LTD - 2013-11-14
    icon of address 42 Gooseley Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 14 - Director → ME
  • 14
    LONDON SCHOOL OF BUSINESS AND SOCIAL STUDIES LIMITED - 2011-04-14
    icon of address 42 Gooseley Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 6 - Director → ME
  • 15
    TRUSTPE LTD - 2025-08-28
    icon of address 42 Gooseley Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 182-184 High Street North, Office 12592, East Ham, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 12 - Director → ME
Ceased 2
  • 1
    INTEGRITY ACCESS LIMITED - 2010-10-26
    icon of address Skills Enterprise Aston Mansfield Community Centre ( Whitely Room), 1, Toronto Avenue, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-06 ~ 2011-10-26
    IIF 18 - Secretary → ME
  • 2
    icon of address Office 600 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -955 GBP2024-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2022-01-07
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2022-01-07
    IIF 20 - Ownership of voting rights - 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 16 October 2025 and licensed under the Open Government Licence v3.0.