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

Karthick, Selva

    Related profiles found in government register
  • Karthick, Selva
    Indian director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6, Alcombe Terrace, Northampton, NN1 3LD, England

      IIF 1
  • Balusamy, Selva Karthick
    Indian director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6, Alcombe Terrace, Northampton, NN1 3LD, England

      IIF 2
  • Balusamy, Selva Karthik
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 29, Midhurst Avenue, Croydon, CR0 3PS, England

      IIF 3
  • Balusin, Selva Karthick
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 4
  • Balusing, Selva Karthick
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Balusing, Selva Karthick
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 27 IIF 28
  • Mr Selva Karthick Balusamy
    Indian born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6, Alcombe Terrace, Northampton, NN1 3LD, England

      IIF 29
  • Balusing, Selva Karthick
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 30
  • Selva Karthick Balusin
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 2-3 Cromwell Centre, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 31
  • Balusamy, Selva Karthick
    Indian born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 974, Eastern Avenue, Ilford, IG2 7JD, United Kingdom

      IIF 32 IIF 33
  • Balusamy, Selva Karthick
    Indian company director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 34
  • Balusamy, Selva Karthick
    Indian retailer born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Alcombe Terrace, Northampton, Northamptonshire, NN1 3LD, United Kingdom

      IIF 35
  • Selva Karthick Balusing
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Selva Karthick Balusing
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UT, England

      IIF 54
  • Balusamy, Selva Karthik
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Chilworth Place, Barking, IG11 0FL, England

      IIF 55
  • Balusamy, Selva Karthik
    British british born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Norton House, Roman Road, London, E2 0ST, England

      IIF 56
  • Balusamy, Selva Karthik
    British businessman born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Chilworth Place, Barking, IG11 0FL, England

      IIF 57 IIF 58
    • Flat 3 Offenbach House, Mace Street, London, E2 0RB, England

      IIF 59
    • Unit 2, Celtic Farm Road, Rainham, RM13 9GP, England

      IIF 60
  • Mr Selva Karthick Balusamy
    Indian born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 974, Eastern Avenue, Ilford, IG2 7JD, United Kingdom

      IIF 61
    • 6, Alcombe Terrace, Northampton, NN1 3LD, England

      IIF 62
    • 6, Alcombe Terrace, Northampton, Northamptonshire, NN1 3LD, United Kingdom

      IIF 63
  • Mr Selva Karthik Balusamy
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Celtic Farm Road, Rainham, Essex, RM13 9GP

      IIF 64
    • Unit 2, Celtic Farm Road, Rainham, RM13 9GP, United Kingdom

      IIF 65
child relation
Offspring entities and appointments 37
  • 1
    7SEVEN OAKS LIMITED
    15060618
    329 Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-08-09 ~ now
    IIF 18 - Director → ME
  • 2
    ALBURY CONSTRUCTIONS LTD
    10027185
    6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (4 parents)
    Officer
    2016-02-25 ~ 2017-02-01
    IIF 58 - Director → ME
  • 3
    ALIBON STERRY LIMITED
    - now 14570612
    ALIBON STERRY LIMITED
    - 2025-10-22 14570612
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-01-04 ~ 2026-01-28
    IIF 17 - Director → ME
    Person with significant control
    2023-01-04 ~ 2026-01-28
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 4
    CHAPLIN SCOTTS LIMITED
    14760824
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-03-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 5
    CHISHILL CONSTRUCTIONS LTD
    10027218
    13 Chilworth Place, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-25 ~ dissolved
    IIF 57 - Director → ME
  • 6
    CLASSIC BRUNEL LIMITED
    14546397
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (2 parents)
    Officer
    2022-12-16 ~ 2026-01-30
    IIF 9 - Director → ME
    Person with significant control
    2022-12-16 ~ 2026-01-30
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 7
    CLIFTON REED LIMITED
    15092531
    Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-23 ~ now
    IIF 6 - Director → ME
  • 8
    CRANEBERRY LOYNS LIMITED
    14932772
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-06-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 9
    DENHAM STERRY LIMITED
    15018480
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (3 parents)
    Officer
    2023-07-21 ~ 2024-09-20
    IIF 27 - Director → ME
  • 10
    EMIRATES99 FOOD LIMITED
    14489850
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-11-17 ~ 2026-01-29
    IIF 20 - Director → ME
    Person with significant control
    2022-11-17 ~ 2026-01-29
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 11
    GALLEON ACCOUNTANTS LIMITED
    13139432
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (2 parents)
    Officer
    2021-01-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 12
    GANGIES CONSTRUCTIONS LTD
    10027285
    Flat 1 1 Kersal Road, Prestwich, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-25 ~ 2019-05-03
    IIF 59 - Director → ME
    Person with significant control
    2019-03-07 ~ 2019-05-03
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 13
    GREEN HIGHT ONE LTD
    14521260
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-12-02 ~ 2026-01-25
    IIF 14 - Director → ME
    Person with significant control
    2022-12-02 ~ 2026-01-25
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 14
    HEMLEY ZONE LIMITED
    15061908
    Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-08-10 ~ now
    IIF 8 - Director → ME
  • 15
    HOLGATE BLACKBORNE LIMITED
    15150818
    Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-20 ~ now
    IIF 7 - Director → ME
  • 16
    JKB CONVENIENCE STORE LTD
    - now 10625255
    JKS CONVENIENCE STORE LTD
    - 2017-03-03 10625255
    6 Alcombe Terrace, Northampton, England
    Active Corporate (1 parent)
    Officer
    2017-02-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 17
    JKB FOOD AND BEVERAGES LIMITED
    14384259
    131 Delves Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-28 ~ 2022-09-28
    IIF 1 - Director → ME
    2022-09-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 18
    JKB PROPERTIES AND LETTING LTD
    13855227 15587619
    6 Alcombe Terrace, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 19
    JKB RETAIL STORE LTD
    10227743
    6 Alcombe Terrace, Northampton, England
    Active Corporate (1 parent)
    Officer
    2016-06-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 20
    KENILWORTH URBAN LIMITED
    14557184
    2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-12-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-12-23 ~ 2026-01-26
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 21
    KIRKLEASE HAMILTON LIMITED
    14998429
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-07-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 22
    LEYTON STAR CONSTURCTION LTD
    14499051
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-11-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 23
    LEYTONSTONE ENTERPRISES LIMITED
    14458160
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-11-02 ~ 2026-02-02
    IIF 19 - Director → ME
    Person with significant control
    2022-11-02 ~ 2026-02-02
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 24
    NOVUS ALTAIR AVIVA LIMITED
    14831211
    Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, England
    Active Corporate (2 parents)
    Officer
    2023-04-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-04-27 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 25
    OSKER ENTERPRISES LIMITED
    14462514
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-11-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 26
    PARAM ENTERPRISE LIMITED
    14444458
    Unit 2 234 Whitechapel Road, London, England
    Active Corporate (3 parents)
    Officer
    2022-10-26 ~ 2022-12-26
    IIF 26 - Director → ME
    Person with significant control
    2022-10-26 ~ 2022-12-26
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 27
    PEASEFUL FOOD LIMITED
    14530304
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-12-08 ~ 2026-01-23
    IIF 15 - Director → ME
    Person with significant control
    2022-12-08 ~ 2026-01-23
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 28
    PERRYD LTD
    10038969
    2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (4 parents)
    Officer
    2016-03-02 ~ 2019-02-05
    IIF 56 - Director → ME
    Person with significant control
    2018-03-01 ~ 2019-02-05
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    QADRI CATERING LTD - now
    PATMORED LIMITED
    - 2020-10-30 10039121
    154 Clifton Road, Wokingham, England
    Active Corporate (3 parents)
    Officer
    2016-03-02 ~ 2017-07-17
    IIF 60 - Director → ME
  • 30
    RICK ROBERTS LTD
    14694914
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-02-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 31
    RIPPOLSON CERES LIMITED
    14591263
    Office 4 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (4 parents)
    Officer
    2023-01-13 ~ 2025-03-03
    IIF 4 - Director → ME
    Person with significant control
    2023-01-13 ~ 2025-03-03
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 32
    SELSDON HERONDALE LIMITED
    14668594
    329 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-02-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 33
    SICONDA TRADING LIMITED
    14434845
    Unit 2 234 Whitechapel Road, London, England
    Active Corporate (4 parents)
    Officer
    2022-10-21 ~ 2023-02-10
    IIF 12 - Director → ME
    Person with significant control
    2022-10-21 ~ 2023-02-10
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 34
    TOSELANDS LIMITED
    10035958
    29 Midhurst Avenue, Croydon, England
    Active Corporate (2 parents)
    Officer
    2016-03-01 ~ 2017-02-25
    IIF 55 - Director → ME
    2021-12-22 ~ now
    IIF 3 - Director → ME
  • 35
    V CARE RESOURCING LTD
    08870568
    37 Billing Road, Northampton, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2014-01-31 ~ 2014-06-23
    IIF 34 - Director → ME
  • 36
    WALDEN SOUTH LIMITED
    15127983
    Unit 4 2-3 Roebuck Road, Cromwell Centre, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-10 ~ now
    IIF 5 - Director → ME
  • 37
    WELLINGTON ROW LTD
    14632732
    Office 4, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, Ilford, England
    Active Corporate (3 parents)
    Officer
    2023-02-01 ~ 2025-09-02
    IIF 28 - Director → ME
    Person with significant control
    2023-02-01 ~ 2025-09-02
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.