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

Dr Kantharuban Kanthakaran

    Related profiles found in government register
  • Dr Kantharuban Kanthakaran
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 45, Mill Street, Cannock, WS11 0DR, England

      IIF 1
    • 30, Kilby Avenue, Birstall, Leicester, LE4 4AR, England

      IIF 2 IIF 3 IIF 4
    • Flat 19 Dudley House, 1 Dudley Close, Leicester, LE5 2FG, England

      IIF 9 IIF 10
    • Leicester Business Centre, 111 Ross Walk, Leicester, Leicestershire, LE4 5HH, England

      IIF 11
    • Flat 1, 89 Pleasant Way, Wembley, HA0 1DQ, England

      IIF 12
    • West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 13
  • Dr Kanthakaran Kantharuban
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 89 Pleasant Way, Wembley, HA0 1DQ, England

      IIF 14
  • Dr Kantharuban Kanthakaran
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London Ilford Business Hub Forest House, 16-20 Clements Road, 3rd Floor, Ilford, IG1 1BA, England

      IIF 15
    • 23, Kensington Street, Leicester, LE4 5GP, England

      IIF 16 IIF 17
    • 23, Kensington Street, Leicester, LE4 5GP, United Kingdom

      IIF 18
    • 30, Kilby Avenue, Birstall, Leicester, LE4 4AR, England

      IIF 19
    • 57, St. Stephens Road, Leicester, LE2 1GH, England

      IIF 20
    • 23, Kensignton Street, Liecester, LE4 5GP, United Kingdom

      IIF 21
    • 415 High Street, High Street, 1st Floor, Stratford, London, E15 4QZ, England

      IIF 22
    • 67, Westway, London, W12 0PU, England

      IIF 23
    • Harben House, Tickford Street, Newport Pagnell, MK16 9EY, England

      IIF 24
    • 10, Drewett Close, Reading, RG2 8PZ, England

      IIF 25
    • West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 26
  • Kantharuban, Kanthakaran, Dr
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 89 Pleasant Way, Wembley, HA0 1DQ, England

      IIF 27
  • Kanthakaran, Kantharuban, Dr
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 30, Buccas Lane, Buckingham, MK18 1XU, England

      IIF 28
    • 45, Mill Street, Cannock, WS11 0DR, England

      IIF 29
    • 30, Kilby Avenue, Birstall, Leicester, LE4 4AR, England

      IIF 30 IIF 31 IIF 32
    • Leicester Business Centre, 111 Ross Walk, Leicester, Leicestershire, LE4 5HH, England

      IIF 36
    • West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 37
  • Kanthakaran, Kantharuban, Dr
    British project manager born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 30, Kilby Avenue, Birstall, Leicester, LE4 4AR, England

      IIF 38
    • 30 Kilby Avenue, Kilby Avenue, Birstall, Leicester, LE4 4AR, England

      IIF 39
    • Flat 19 Dudley House, 1 Dudley Close, Leicester, LE5 2FG, England

      IIF 40
  • Kanthakaran, Kantharuban, Dr
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London Ilford Business Hub Forest House, 16-20 Clements Road, 3rd Floor, Ilford, IG1 1BA, England

      IIF 41
    • 23, Kensington Street, Leicester, LE4 5GP, England

      IIF 42
    • West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 43
  • Kanthakaran, Kantharuban, Dr
    British business born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Kensington Street, Leicester, LE4 5GP, United Kingdom

      IIF 44
  • Kanthakaran, Kantharuban, Dr
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Kensington Street, Leicester, LE4 5GP, England

      IIF 45
    • 23, Kensignton Street, Liecester, LE4 5GP, United Kingdom

      IIF 46
    • 415 High Street, High Street, 1st Floor, Stratford, London, E15 4QZ, England

      IIF 47
  • Kanthakaran, Kantharuban, Dr
    British project manager born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Kensington Street, Leicester, LE4 5GP, England

      IIF 48
    • 30, Kilby Avenue, Birstall, Leicester, LE4 4AR, England

      IIF 49
    • 57, St. Stephens Road, Leicester, LE2 1GH, England

      IIF 50
    • 67, Westway, London, W12 0PU, England

      IIF 51
    • Harben House, Tickford Street, Newport Pagnell, MK16 9EY, England

      IIF 52
    • 10, Drewett Close, Reading, RG2 8PZ, England

      IIF 53
child relation
Offspring entities and appointments 25
  • 1
    CROYDON CARE LIMITED
    13954412
    Challenge House First Step Learn, 616 Mitcham Road, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    DIGITAL BOT SOLUTIONS LTD
    14470283
    Unit 11, 87 Ealing Road, Ealing Road, Wembley, England
    Active Corporate (2 parents)
    Officer
    2022-11-08 ~ 2024-03-21
    IIF 38 - Director → ME
    Person with significant control
    2022-11-08 ~ 2024-03-21
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    EAGLE STUDIO LTD
    14308628
    30 Kilby Avenue, Birstall, Leicester, England
    Active Corporate (1 parent)
    Officer
    2022-08-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-08-21 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    EAST MIDLANDS COLLEGE LTD
    13399719 16871644
    57 St. Stephens Road, Leicester, England
    Active Corporate (4 parents)
    Officer
    2021-05-14 ~ 2021-05-31
    IIF 50 - Director → ME
    Person with significant control
    2021-05-14 ~ 2021-05-31
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    EDSET LIMITED
    14617140 12518219
    Flat 1 89 Pleasant Way, Wembley, England
    Active Corporate (2 parents)
    Officer
    2023-01-25 ~ 2025-05-01
    IIF 27 - Director → ME
    Person with significant control
    2023-01-25 ~ 2025-05-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 6
    EDSET LTD
    - now 12518219 14617140
    NPQUK LIMITED
    - 2021-03-19 12518219
    415 High Street High Street, 1st Floor, Stratford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 7
    GLORIOSA CARE LTD
    15454022
    30 Buccas Lane, Buckingham, England
    Active Corporate (2 parents)
    Officer
    2024-01-30 ~ 2024-03-01
    IIF 28 - Director → ME
    Person with significant control
    2024-01-30 ~ 2024-01-31
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 8
    HAMI HOMECARE LTD
    - now 12859100
    EAST MIDLAND HOME CARE LTD. - 2022-08-22
    NORTHAMPTON HOME CARE LTD
    - 2022-01-25 12859100
    Suite 12,anchor Business Park, Anchor House, New Road, Dudley, West Midlands, England
    Active Corporate (7 parents)
    Officer
    2024-01-30 ~ 2024-10-19
    IIF 32 - Director → ME
    2020-09-04 ~ 2021-03-01
    IIF 42 - Director → ME
    Person with significant control
    2024-01-30 ~ 2024-10-19
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    2020-09-04 ~ 2022-01-22
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    ILAP GROUP LIMITED - now
    ILAP EDUCATION LIMITED - 2024-02-28
    ABGU LIMITED
    - 2022-02-01 12405171
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (2 parents)
    Officer
    2020-01-15 ~ 2021-12-22
    IIF 46 - Director → ME
    Person with significant control
    2020-01-15 ~ 2021-12-22
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    LONDON AND OXFORD EDUCATION GROUP LTD
    13973348
    30 Buccas Lane, Buckingham, England
    Active Corporate (4 parents)
    Officer
    2022-03-13 ~ 2024-06-12
    IIF 49 - Director → ME
    Person with significant control
    2022-03-13 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 11
    LONDON CAFE NETWORK LTD
    16016595
    30 Buccas Lane, Buckingham, England
    Active Corporate (2 parents)
    Officer
    2024-10-14 ~ 2025-04-01
    IIF 35 - Director → ME
    Person with significant control
    2024-10-14 ~ 2025-04-01
    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
  • 12
    LONDON COLLEGE OF CREATIVE MEDIA LTD
    15853483
    Leicester Business Centre, 111 Ross Walk, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 13
    LONDON COLLEGE OF HEALTHCARE LTD
    13394303
    30 Kilby Avenue, Birstall, Leicester, England
    Active Corporate (3 parents)
    Officer
    2021-05-13 ~ 2021-09-16
    IIF 52 - Director → ME
    2024-10-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-05-13 ~ 2021-09-17
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-10-23 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 14
    LONDON COLLEGE OF MEDIA LTD
    11970877
    West Midlands House, Gipsy Lane, Willenhall, England
    Active Corporate (4 parents)
    Officer
    2024-12-20 ~ 2025-01-01
    IIF 37 - Director → ME
    2019-04-30 ~ 2024-10-20
    IIF 43 - Director → ME
    Person with significant control
    2019-04-30 ~ 2024-10-20
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    2024-12-20 ~ 2025-01-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 15
    LONDON COLLEGE OF TECHNOLOGY & SCIENCES LTD
    14191715
    30 Kilby Avenue, Birstall, Leicester, England
    Active Corporate (2 parents)
    Officer
    2022-06-23 ~ 2024-03-31
    IIF 44 - Director → ME
  • 16
    LONDON COLLEGE OF TECHNOLOGY LTD - now
    UKQS LTD
    - 2022-01-17 12856371
    109 Altmore Avenue, London, England
    Active Corporate (3 parents)
    Officer
    2020-09-03 ~ 2021-10-15
    IIF 45 - Director → ME
    Person with significant control
    2020-09-03 ~ 2021-03-01
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 17
    LONDON TRAINING AND RECRUITMENT LTD
    14464427
    30 Kilby Avenue, Birstall, Leicester, England
    Active Corporate (2 parents)
    Officer
    2022-11-06 ~ 2024-07-25
    IIF 33 - Director → ME
    Person with significant control
    2022-11-06 ~ 2025-01-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 18
    MASALA DOSA LTD
    15533107
    Flat 1 89 Pleasant Way, Wembley, England
    Active Corporate (2 parents)
    Officer
    2024-02-29 ~ 2025-04-04
    IIF 30 - Director → ME
    Person with significant control
    2024-02-29 ~ 2025-04-04
    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
  • 19
    MICHAEL PROPERTIES AND MANAGEMENT LTD
    15263038
    30 Kilby Avenue, Birstall, Leicester, England
    Active Corporate (1 parent)
    Officer
    2023-11-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 20
    MIDLANDS COLLEGE OF MANAGEMENT LTD
    11642108 12660546
    23 Montreal Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-04 ~ dissolved
    IIF 48 - Director → ME
  • 21
    MIDLANDS COLLEGE OF MANAGEMENT LTD
    - now 12660546 11642108
    UK ONLINE EDUCATION AND TRAINING LIMITED
    - 2021-10-18 12660546
    152 Station Road, Stechford, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2020-06-10 ~ 2021-10-15
    IIF 41 - Director → ME
    Person with significant control
    2020-06-10 ~ 2022-08-20
    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
  • 22
    MITH HOME CARE LTD
    13918904
    10 Lee Road, Perivale, Greenford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-16 ~ 2022-04-30
    IIF 40 - Director → ME
    Person with significant control
    2022-02-16 ~ 2022-04-30
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 23
    OXFORD COLLEGE LTD
    13973341
    Harben House, Tickford Street, Newport Pagnell, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-13 ~ 2022-08-20
    IIF 51 - Director → ME
    Person with significant control
    2022-03-13 ~ 2022-08-20
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 24
    RED CINE ARTS LTD
    14079501
    255 Longbridge Road, Barking, England
    Active Corporate (3 parents)
    Officer
    2022-04-29 ~ 2024-04-05
    IIF 53 - Director → ME
    Person with significant control
    2022-04-29 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 25
    UK KEBAB HOUSE LTD
    - now 15615707
    SILVERDINE KITCHEN LTD
    - 2025-04-01 15615707
    45 Mill Street, Cannock, England
    Active Corporate (2 parents)
    Officer
    2024-04-04 ~ 2025-04-15
    IIF 29 - Director → ME
    Person with significant control
    2024-04-04 ~ 2025-04-15
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.