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

Singaravelou, Mourougavelou

    Related profiles found in government register
  • Singaravelou, Mourougavelou
    British accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Somerville Road, Chadwell Heath, RM6 5BD, England

      IIF 1
    • icon of address B5 Balfour Business Centre .c/o Sbd Group Associat, 390-392 High Road, Ilford, IG1 1BF, United Kingdom

      IIF 2
    • icon of address 17, Somerville Road, Romford, RM6 5BD, England

      IIF 3
  • Singaravelou, Mourougavelou
    British accounts manager born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Somerville Road, Chadwell Heath, RM6 5BD, England

      IIF 4
  • Singaravelou, Mourougavelou
    British commercial director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Somerville Road, Romford, RM6 5BD, England

      IIF 5
  • Singaravelou, Mourougavelou
    French accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Singaravelou, Mourougavelou
    French accountant & tax consultant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Somerville Road, Chadwell Heath Essex, Chadwell Heath, RM6 5BD, United Kingdom

      IIF 11 IIF 12
  • Singaravelou, Mourougavelou
    French accounts manager born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Somerville Road, Chadwell Heath, RM6 5BD, England

      IIF 13
  • Singaravelou, Mourougavelou
    French cfo born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Coram Campus, 41 Brunswick Square, London, WC1N 1AZ, United Kingdom

      IIF 14
  • Singaravelou, Mourougavelou
    French chartered accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Somerville Road, Chadwell Heath, RM6 5BD, England

      IIF 15
  • Singaravelou, Mourougavelou
    French chief finance officer born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Brunswick Square, London, WC1N 1AZ, England

      IIF 16
  • Singaravelou, Mourougavelou
    French director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Somerville Road, Chadwell Heath, Essex, RM6 5BD

      IIF 17
  • Singaravelou, Mourougavelou
    French none born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coram Community Campus, 41 Brunswick Square, London, WC1N 1AZ

      IIF 18
  • Singaravelou, Mourougavelou
    French chief finance officer born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Brunswick Square, London, WC1N 1AZ, England

      IIF 19
    • icon of address 41, Coram Campus, Brunswick Square, London, WC1N 1AZ, United Kingdom

      IIF 20
  • Singaravelou, Mourougavelou
    French director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5b, Balfour Business Centre, 390-392 High Road, Ilford, Essex, IG1 1BF, United Kingdom

      IIF 21 IIF 22
    • icon of address 17, Somerville Road, Romford, Essex, RM6 5BD, United Kingdom

      IIF 23
  • Singaravelou, Mourogavelou
    French accountant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Somerville Road, Romford, Essex, RM6 5BD, United Kingdom

      IIF 24 IIF 25
  • Mr Singaravelou Mourougavelou
    French born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Somerville Road, Chadwell Heath, RM6 5BD, England

      IIF 26
  • Singaravelou, Mourougavelou

    Registered addresses and corresponding companies
    • icon of address 17, Somerville Road, Chadwell Heath, RM6 5BD, England

      IIF 27
    • icon of address B5 Balfour Business Centre, C/o Sbd Group Associates Limited, 390 - 392 High Road, Chadwell Heath, Essex, IG1 1BF, United Kingdom

      IIF 28
  • Mr Mourougavelou Singaravelou
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Somerville Road, Chadwell Heath, RM6 5BD

      IIF 29
    • icon of address 17, Somerville Road, Chadwell Heath, RM6 5BD, England

      IIF 30 IIF 31
    • icon of address B5 Balfour Business Centre .c/o Sbd Group Associat, 390-392 High Road, Ilford, IG1 1BF, United Kingdom

      IIF 32
    • icon of address 17, 17, Somerville Road, Romford, RM6 5BD, United Kingdom

      IIF 33
    • icon of address 17, Somerville Road, Romford, RM6 5BD, England

      IIF 34 IIF 35
  • Singara, Velou
    British accountant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Somerville Road, Chadwell Heath, Essex, RM6 5BD

      IIF 36
  • Singara, Velou
    British accountant

    Registered addresses and corresponding companies
    • icon of address 15 Somerville Road, Chadwell Heath, Essex, RM6 5BD

      IIF 37
  • Mr Mourougavelou Singaravelou
    French born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5b, Balfour Business Centre, 390-392 High Road, Ilford, Essex, IG1 1BF, United Kingdom

      IIF 38 IIF 39
    • icon of address 17, Somerville Road, Romford, Essex, RM6 5BD, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    ACE MARKETING AND BUSINESS SOLUTIONS LTD - 2020-06-05
    icon of address 17 Somerville Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,737 GBP2024-08-31
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ACCOUNTING SERVICE GROUP LIMITED - 2015-02-10
    icon of address 17 Somerville Road, Chadwell Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -444 GBP2018-02-28
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    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
  • 3
    icon of address 41 Coram Campus, Brunswick Square, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-07-22 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address Coram, 41 Brunswick Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 7 - Director → ME
  • 5
    HEMPSALL CONSULTANCIES LIMITED - 2024-04-13
    icon of address 41 Coram Campus, 41 Brunswick Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    641,245 GBP2023-11-06
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Coram, 41 Brunswick Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Coram Life Education, 41 Brunswick Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-24 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 41 Brunswick Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-13 ~ now
    IIF 16 - Director → ME
  • 9
    SBD GROUP ACCOUNTANTS & TAX CONSULTANTS LIMITED - 2021-04-13
    icon of address 17 Somerville Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    NARRESH INTERNATIONAL LIMITED - 2011-08-11
    icon of address Flat 1 17 Somerville Road, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address 17 Somerville Road, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    STUDY CANADA & FLY OVERSEAS LIMITED - 2018-03-06
    icon of address 17 Somerville Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,521 GBP2024-07-31
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 17 Somerville Road, Chadwell Heath
    Active Corporate (3 parents)
    Equity (Company account)
    4,688 GBP2024-10-31
    Officer
    icon of calendar 2013-10-14 ~ now
    IIF 13 - Director → ME
  • 14
    UK TRADE AND INVESTMENTS LTD - 2016-06-14
    icon of address 17 Somerville Road, Chadwell Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 9 - Director → ME
Ceased 15
  • 1
    ACE MARKETING AND BUSINESS SOLUTIONS LTD - 2020-06-05
    icon of address 17 Somerville Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,737 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-06 ~ 2021-05-21
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    ACCOUNTING SERVICE GROUP LIMITED - 2015-02-10
    icon of address 17 Somerville Road, Chadwell Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -444 GBP2018-02-28
    Officer
    icon of calendar 2015-02-09 ~ 2017-06-01
    IIF 6 - Director → ME
  • 3
    PAYROLL OUTSOURCING LIMITED - 2016-12-12
    SUNDAY VENTURES LIMITED - 2020-01-20
    icon of address 61 Cranbrook House, Cranbrook Rd, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,860 GBP2024-08-31
    Officer
    icon of calendar 2018-05-17 ~ 2019-07-05
    IIF 3 - Director → ME
    icon of calendar 2013-08-12 ~ 2016-05-09
    IIF 12 - Director → ME
  • 4
    icon of address Coram Community Campus, 41 Brunswick Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-08 ~ 2018-09-06
    IIF 18 - Director → ME
  • 5
    icon of address B5 Balfour Business Centre C/o S B D Group Associates Ltd, 390-392 High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-07-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2019-07-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 6
    icon of address 109-113 Ferguson House, Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2012-04-01
    IIF 36 - Director → ME
  • 7
    SBD GROUP ACCOUNTANTS & TAX CONSULTANTS LIMITED - 2021-04-13
    icon of address 17 Somerville Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2012-10-08 ~ 2019-02-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-11-20
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    icon of address 17 Somerville Road, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2019-07-01
    IIF 2 - Director → ME
  • 9
    icon of address Sbd Group, Flat 1, 17 Somerville Road, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-10 ~ 2009-10-01
    IIF 37 - Secretary → ME
  • 10
    icon of address 17 Somerville Road, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ 2017-03-12
    IIF 25 - Director → ME
  • 11
    icon of address 508 Olympic House 28-42 Clements Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,566 GBP2015-10-31
    Officer
    icon of calendar 2010-10-04 ~ 2016-08-01
    IIF 10 - Director → ME
  • 12
    icon of address 17 Somerville Road, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ 2017-03-12
    IIF 24 - Director → ME
  • 13
    SWATHI ENGINEERING AGENCIES UK LIMITED - 2018-12-17
    icon of address B5 Balfour Business Centre C/o S B D Group Associates Ltd, 390-392 High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-25 ~ 2019-07-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ 2019-07-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 14
    icon of address 17 Somerville Road, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    650 GBP2022-03-31
    Officer
    icon of calendar 2017-10-31 ~ 2017-12-08
    IIF 1 - Director → ME
    icon of calendar 2017-12-08 ~ 2020-10-19
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2017-12-08
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address B5 Balfour Business Centre, 390 - 392 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2014-01-02 ~ 2018-11-18
    IIF 15 - Director → ME
    icon of calendar 2014-01-02 ~ 2018-11-20
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ 2018-11-20
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.