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

Ramiah, Navin

    Related profiles found in government register
  • Ramiah, Navin
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest Acre, Salisbury Road, Plaitford, Romsey, SO51 6EE, United Kingdom

      IIF 1
  • Ramiah, Navin
    British ceo born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, England

      IIF 2
  • Ramiah, Navin
    British chair person born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Upper Slackstead Farm, Farley Lane, Braishfield, Romsey, SO51 0QL, England

      IIF 3
  • Ramiah, Navin
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Tollgate, East Links, Chandlers Ford, SO53 3TG, United Kingdom

      IIF 4
    • icon of address Forest Acre, Salisbury Road, Plaitford, Romsey, Hampshire, SO51 6EE, United Kingdom

      IIF 5 IIF 6
    • icon of address Old Poultry Shed, Upper Slackstead Farm, Farley Lane, Brainshfield, Romsey, Hampshire, SO51 0QL, United Kingdom

      IIF 7
    • icon of address International House, George Curl Way, Southampton, SO182RZ, United Kingdom

      IIF 8
  • Ramiah, Navin
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, United Kingdom

      IIF 9
    • icon of address 727-729, High Road, London, N12 0BP, England

      IIF 10
    • icon of address 10, Wessex Gardens, Romsey, SO51 5RD, United Kingdom

      IIF 11
    • icon of address Forest Acre, Salisbury Road, Romsey, Hampshire, SO51 6EE, England

      IIF 12
    • icon of address International House, Southamton Business Park, George Curl Way, Southampton, Hampshire, SO18 2RZ, United Kingdom

      IIF 13
  • Ramiah, Navin
    British managing director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Tollgate, Chandlers Ford, Hampshire, SO53 3TG, United Kingdom

      IIF 14 IIF 15
    • icon of address 21 Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, United Kingdom

      IIF 16
    • icon of address 21 Tollgate, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, England

      IIF 17
    • icon of address Unit 620, Fareham Reach, Fareham Road, Gosport, PO13 0FW, England

      IIF 18
  • Ramiah, Navin
    British none supplied born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, United Kingdom

      IIF 19
    • icon of address Unit 2, Catalina Approach, Omega South, Warrington, WA5 3UY, England

      IIF 20
  • Ramiah, Alvin
    British company director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, George Curl Way, Southampton, Hampshire, SO18 2RZ

      IIF 21
  • Ramiah, Alvin
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hordle Lakes, Golden Hill, Ashley Lane, Hordle, New Milton, SO41 0GA, United Kingdom

      IIF 22
  • Navin Ramiah
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, United Kingdom

      IIF 23
  • Mr Navin Ramiah
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Tollgate, Chandlers Ford, Hampshire, SO53 3TG, United Kingdom

      IIF 24
    • icon of address 21, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG

      IIF 25 IIF 26
    • icon of address Forest Acre, Salisbury Road, Plaitford, Romsey, SO51 6EE, England

      IIF 27
    • icon of address Forest Acre, Salisbury Road, Plaitford, Romsey, SO51 6EE, United Kingdom

      IIF 28 IIF 29
    • icon of address Old Poultry Shed, Upper Slackstead Farm, Farley Lane, Brainshfield, Romsey, SO51 0QL, United Kingdom

      IIF 30
  • Mr Alvin Ramiah
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hordle Lakes, Golden Hill, Ashley Lane, Hordle, New Milton, SO41 0GA, United Kingdom

      IIF 31
  • Navin Ramiah
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 32
  • Ramiah, Navin

    Registered addresses and corresponding companies
    • icon of address 21 Tollgate, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, England

      IIF 33 IIF 34
    • icon of address Forest Acre, Salisbury Road, Plaitford, Romsey, Hampshire, SO51 6EE, United Kingdom

      IIF 35
  • Ramiah, Alvin

    Registered addresses and corresponding companies
    • icon of address 21 Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, England

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 727-729 High Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -785,684 GBP2025-03-31
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Forest Acre Salisbury Road, Plaitford, Romsey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2021-07-05 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    icon of address 49 John Clare Close, Brackley
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    103 GBP2016-01-31
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Hordle Lakes, Golden Hill, Ashley Lane, Hordle, New Milton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    icon of address 21 Tollgate Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    WOW JUICY LTD - 2014-01-07
    icon of address Unit 620 Fareham Reach, Fareham Road, Gosport, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    26,789 GBP2022-06-30
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address Old Poultry Shed Farley Lane, Braishfield, Romsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    icon of address The Old Poultry Shed Farley Lane, Braishfield, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79,805 GBP2024-06-30
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 21 Tollgate Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 16 - Director → ME
  • 11
    LYNC ME UP LTD - 2012-11-06
    icon of address 21 Tollgate Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2012-10-08 ~ dissolved
    IIF 34 - Secretary → ME
  • 12
    OCEAN OUTSOURCE LIMITED - 2022-07-21
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    212,816 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-05-21 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address International House, George Curl Way, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 8 - Director → ME
Ceased 9
  • 1
    icon of address Armstrong Watson, 10 South Parade, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-03 ~ 2023-12-01
    IIF 3 - Director → ME
  • 2
    PARCEL MONKEY FULFILMENT LIMITED - 2012-09-18
    PICKED PACKED AND SHIPPED LIMITED - 2012-09-12
    icon of address Unit 620 Fareham Reach, Fareham Road, Gosport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -468,320 GBP2021-03-31
    Officer
    icon of calendar 2012-03-26 ~ 2012-09-17
    IIF 21 - Director → ME
    icon of calendar 2012-09-17 ~ 2021-11-22
    IIF 2 - Director → ME
    icon of calendar 2012-03-26 ~ 2014-08-08
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 26 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 3
    PARCEL MONKEY (E-TRAK) LIMITED - 2020-10-23
    icon of address Unit 2 Catalina Approach, Omega South, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2021-01-31
    Officer
    icon of calendar 2020-01-29 ~ 2021-11-03
    IIF 19 - Director → ME
  • 4
    WOW JUICY LTD - 2014-01-07
    icon of address Unit 620 Fareham Reach, Fareham Road, Gosport, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    26,789 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-11
    IIF 25 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 5
    CLOUD FULFILMENT E-LOGISTICS LTD - 2020-04-01
    icon of address Dunton Distribution Centre, Christy Way, Basildon, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -38,246 GBP2019-06-30
    Officer
    icon of calendar 2015-09-01 ~ 2020-02-14
    IIF 4 - Director → ME
    icon of calendar 2015-06-30 ~ 2020-02-14
    IIF 1 - Director → ME
  • 6
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ 2015-01-29
    IIF 12 - Director → ME
  • 7
    icon of address 1a Parklands Lostock, Bolton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    885,148 GBP2021-03-31
    Officer
    icon of calendar 2010-12-30 ~ 2021-11-22
    IIF 14 - Director → ME
    icon of calendar 2010-12-30 ~ 2014-08-08
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-22
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    icon of address 1a Parklands Lostock, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,616,223 GBP2021-03-31
    Officer
    icon of calendar 2009-12-07 ~ 2021-11-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
  • 9
    PARCEL MONKEY E-TRAK HOLDINGS LIMITED - 2021-11-05
    PARCEL MONKEY (CLOUD) LIMITED - 2020-10-23
    icon of address Unit 2 Catalina Approach, Omega South, Warrington, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-29 ~ 2021-11-03
    IIF 20 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.