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

Kathikeyan, Sindhu

    Related profiles found in government register
  • Kathikeyan, Sindhu
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kathikeyan, Sindhu
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Svetlanas, St Ann Hills Road, Cherstey, KT16 9NN, United Kingdom

      IIF 5
  • Kathikeyan, Sindhu
    British driector born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Charter Gate, Boltro Road, Haywards Heath, RH16 1BQ, United Kingdom

      IIF 6
  • Kathikeyan, Sindhu
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Svetlanas, St. Anns Hill Road, Chertsey, KT16 9NN, England

      IIF 7
  • Kathikeyan, Sindhu
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Woodthorpe Road, Ashford, Surrey, TW15 2RP, England

      IIF 8
    • icon of address 40, Bank Street, London, E14 5NR, United Kingdom

      IIF 9
    • icon of address 47/49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 10
    • icon of address 4 Garson Lane, Wraysbury, Staines-upon-thames, TW19 5JF, England

      IIF 11
  • Tarayil Kathikeyan, Sindhu
    Indian it consultant born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Garson Lane, Wraysbury, Staines-upon-thames, Middlesex, TW19 5JF, England

      IIF 12
  • Kathikeyan, Sindhu
    Indian director born in June 1983

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 38, Wraysbury Gardens, Staines, TW18 4US, United Kingdom

      IIF 13
  • Kathikeyan, Sindhu Tarayil
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Woodthorpe Road, Ashford, Ashford, Middlesex, TW15 2RP, England

      IIF 14
    • icon of address Svetlanas, St. Anns Hill Road, Chertsey, KT16 9NN, England

      IIF 15
  • Kathikeyan, Sindhu Tarayil
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Svetlana, St. Anns Hill Road, Chertsey, KT16 9NN, United Kingdom

      IIF 16
  • Kathikeyan, Sindhu Tarayil
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Svetlana, St. Anns Hill Road, Chertsey, KT16 9NN, United Kingdom

      IIF 17
  • Kathikeyan, Sindhu Tarayil
    British it consultant born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Svetlanas, St. Anns Hill Road, Chertsey, KT16 9NN, England

      IIF 18
  • Mrs Sindhu Kathikeyan
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kathikeyan, Sinddhu

    Registered addresses and corresponding companies
    • icon of address 38, Wraysbury Gardens, Staines, TW18 4US, United Kingdom

      IIF 24
  • Mrs Sindhu Tarayil Kathikeyan
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Svetlana, St. Anns Hill Road, Chertsey, KT16 9NN, United Kingdom

      IIF 25
  • Sindhu Kathikeyan
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Svetlanas, St. Anns Hill Road, Chertsey, KT16 9NN, England

      IIF 26
  • Ms Sindhu Kathikeyan
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bank Street, London, E14 5NR

      IIF 27
  • Mrs Sindhu Kathikeyan
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Woodthorpe Road, Ashford, Surrey, TW15 2RP, England

      IIF 28
    • icon of address 21 Woodthorpe Road, Ashford, Ashford, Middlesex, TW15 2RP, England

      IIF 29
    • icon of address Svetlanas, St. Anns Hill Road, Chertsey, KT16 9NN, England

      IIF 30
    • icon of address 47/49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 31
  • Sindhu Tarayil Kathikeyan
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Svetlanas, St. Anns Hill Road, Chertsey, KT16 9NN, England

      IIF 32
  • Ms Sindhu Tarayil Kathikeyan
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Svetlana, St. Anns Hill Road, Chertsey, KT16 9NN, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Svetlanas, St. Anns Hill Road, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,181 GBP2024-12-29
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Svetlanas, St Ann Hills Road, Cherstey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-29
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 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 Svetlanas, St. Anns Hill Road, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,183 GBP2024-02-25
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    PAPPAYA REMIT LIMITED - 2020-08-27
    icon of address 4385, 12416518 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -29,820 GBP2025-01-29
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Svetlanas, St. Anns Hill Road, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,299 GBP2024-12-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ 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
  • 6
    icon of address Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -410,819 GBP2022-09-26
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    icon of address Svetlanas, St Ann Hills Road, Cherstey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    114 GBP2024-05-31
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Svetlanas, St. Anns Hill Road, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -157,122 GBP2025-01-29
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    icon of address Svetlana, St. Anns Hill Road, Chertsey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 47/49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,860 GBP2016-10-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    SVETLANAS’S KITCHEN LIMITED - 2012-07-18
    icon of address 38 Wraysbury Gardens, Staines, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2012-07-10 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 7
  • 1
    icon of address 21 Woodthorpe Road, Ashford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,472 GBP2023-06-26
    Officer
    icon of calendar 2017-06-07 ~ 2025-01-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2025-01-15
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    icon of address 5 Clementina Crescent, Haywards Heath, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,768 GBP2024-08-31
    Officer
    icon of calendar 2020-01-07 ~ 2021-09-20
    IIF 6 - Director → ME
  • 3
    icon of address Svetlana, St. Anns Hill Road, Chertsey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2019-09-09 ~ 2019-12-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ 2019-12-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    icon of address 47/49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,860 GBP2016-10-31
    Officer
    icon of calendar 2014-10-22 ~ 2015-07-12
    IIF 11 - Director → ME
  • 5
    icon of address 182 Walworth Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,022 GBP2018-03-31
    Officer
    icon of calendar 2014-11-25 ~ 2017-10-17
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-10-18
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4 Garson Lane, Wraysbury, Staines-upon-thames, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ 2014-09-30
    IIF 12 - Director → ME
  • 7
    icon of address Martin Bridge Trading Estate 240-242, Lincoln Road, Enfield, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,241 GBP2023-01-31
    Officer
    icon of calendar 2017-01-18 ~ 2023-03-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2019-02-02
    IIF 32 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.