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

Mr Kulasekaram Jeyaraj

    Related profiles found in government register
  • Mr Kulasekaram Jeyaraj
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Down, Watts Mead, Tadworth, KT20 5RL, England

      IIF 1
  • Kulasekaram, Jeyaraj
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Kulasekaram, Jeyaraj
    British accountant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196, Merton High Street, London, SW19 1AX, England

      IIF 16
  • Kulasekaram, Jeyaraj
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Elm Road, Chessington, KT9 1AW, England

      IIF 17
    • icon of address 14, Elm Road, Chessington, Surrey, KT9 1AW, England

      IIF 18 IIF 19 IIF 20
    • icon of address Typhoon Business Centre, Oakcroft Road, Chessington, Surrey, KT9 1RH, England

      IIF 22
  • Kulasekaram, Jeyaraj
    British dirctor born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Typhoon Business Centre, Oakcroft Road, Chessington, Surrey, KT9 1RH, England

      IIF 23
  • Kulasekaram, Jeyaraj
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34-36, High Street, First Floor, Barkingside, Essex, IG6 2DQ, England

      IIF 24
    • icon of address 14, Elm Road, Chessington, KT9 1AW, United Kingdom

      IIF 25
    • icon of address 14, Elm Road, Chessington, Surrey, KT9 1AW, England

      IIF 26
    • icon of address 14 Elm Road, Elm Road, Chessington, Surrey, KT9 1AW, England

      IIF 27
    • icon of address Typhoon Business Centre, Oackcroft Road, Chessington, Surrey, KT9 1RH, England

      IIF 28
    • icon of address Typhoon Business Centre, Oakcroft Road, Chessington, Surrey, KT9 1RH, United Kingdom

      IIF 29
    • icon of address 16, Friday Road, Mitcham, Surrey, CR4 3JQ

      IIF 30
  • Kulasekaram, Jeyaraj
    British managing director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Elm Road, Chessington, KT9 1AW, England

      IIF 31 IIF 32
    • icon of address 14, Elm Road, Chessington, Surrey, KT9 1AW, England

      IIF 33
    • icon of address Typhoon Business Centre, Oakcroft Road, Chessington, Surrey, KT9 1RH, United Kingdom

      IIF 34
  • Mr Jeyaraj Kulasekaram
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Kulasekaram, Jeyaraj
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sportsman Suite, Bridge Park Hotel, 16 Hillside, London, NW10 8BN

      IIF 59
  • Jeyaraj, Kulasekaram
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Down, Watts Mead, Tadworth, KT20 5RL, England

      IIF 60
  • Jeyaraj, Kulasekaram
    born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Elm Road, Chessington, Surrey, KT9 1AW, England

      IIF 61
  • Jeyaraj Kulasekaram
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 392, Ewell Road, Tolworth, Surrey, KT6 7BB, United Kingdom

      IIF 62
  • Kulasekaram, Jeyaraj
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jeyaraj Kulasekaram
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Elm Road, Chessington, Surrey, KT9 1AW

      IIF 70
    • icon of address 392, Ewell Road, Tolworth, Surrey, KT6 7BB, United Kingdom

      IIF 71 IIF 72
  • Jeyaraj, Kulasekaram
    British director born in March 1977

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Typhoon Business Centre, Oackcroft Road, Chessington, Surrey, KT9 1RH, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address 15, Shellley Court, Malden Way, New Malden, Surrey, KT3 6EU, United Kingdom

      IIF 76
    • icon of address Typhoon Business Centre, Oackcroft Road, Chessington, Surrey, KT9 1RH, United Kingdom

      IIF 77 IIF 78
  • Kulasekaram, Jeyaraj

    Registered addresses and corresponding companies
    • icon of address Typhoon Business Centre, Oakcroft Road, Chessington, Surrey, KT9 1RH, England

      IIF 79 IIF 80
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 392 Ewell Road, Tolworth, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ now
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address High Down, Watts Mead, Tadworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-03-31
    Officer
    icon of calendar 2013-02-19 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 3
    GPS TRADING LTD - 2019-04-13
    icon of address 14 Elm Road, Chessington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 37 - Has significant influence or control as a member of a firmOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address Sportsman Suite Bridge Park Hotel, 16 Hillside, London
    Active Corporate (1 parent)
    Equity (Company account)
    -6,146 GBP2024-06-30
    Officer
    icon of calendar 2009-12-31 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 45 - Has significant influence or controlOE
  • 5
    icon of address Iykons, Typhoon Business Centre, Oakcroft Road, Chessington, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 76 - Director → ME
  • 6
    icon of address 14 Elm Road, Chessington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 392 Ewell Road, Tolworth, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-09-30
    Officer
    icon of calendar 2012-08-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 8
    icon of address 392 Ewell Road, Tolworth, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,867 GBP2024-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 9
    icon of address 392 Ewell Road, Tolworth, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ now
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
  • 10
    icon of address 392 Ewell Road, Tolworth, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address 392 Ewell Road, Tolworth, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 12
    JUSTYN AND JOSH PAYROLL SOLUTION LIMITED - 2013-06-11
    icon of address 392 Ewell Road, Tolworth, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,135 GBP2024-03-31
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 13
    icon of address 392 Ewell Road, Tolworth, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,796 GBP2024-09-29
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 392 Ewell Road, Tolworth, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,978 GBP2024-03-31
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Has significant influence or control as a member of a firmOE
  • 15
    IYKONS INVESTMENT LIMITED - 2013-05-02
    icon of address 392 Ewell Road, Tolworth, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,799 GBP2024-03-30
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
  • 16
    icon of address 392 Ewell Road, Tolworth, Surrey, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    30,929 GBP2024-03-31
    Officer
    icon of calendar 2008-02-20 ~ now
    IIF 66 - Director → ME
  • 17
    icon of address 14 Elm Road, Chessington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
  • 18
    JSTT LTD
    - now
    PRIME HEALTH WEYBRIDGE LTD - 2021-07-20
    icon of address 392 Ewell Road, Tolworth, Tolworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 58 - Has significant influence or control as a member of a firmOE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 14 Elm Road, Chessington, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 61 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 41 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Right to appoint or remove members as a member of a firmOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 392 Ewell Road, Tolworth, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2012-07-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 392 Ewell Road, Tolworth, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
  • 22
    icon of address 392 Ewell Road, Tolworth, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,617 GBP2024-10-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 35 Firs Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 80 - Secretary → ME
  • 24
    icon of address 392 Ewell Road, Tolworth, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,515 GBP2024-04-30
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 25
    BATHUMA LTD - 2024-03-01
    ONSWIN FINSERV TECHNOLOGY PRIVATE LIMITED - 2024-03-06
    icon of address 392 Ewell Road, Tolworth, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 26
    icon of address 14 Elm Road, Chessington, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2013-12-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-26 ~ dissolved
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 27
    icon of address Typhoon Business Centre, Oackcroft Road, Chessington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 28 - Director → ME
  • 28
    icon of address Maximax Accountants, 37 Hamlet Court Road, Westcliff-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    499 GBP2024-03-31
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 15 - Director → ME
  • 29
    THAALAM LIMITED - 2008-08-20
    icon of address 392 Ewell Road, Tolworth, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 167-169 Great Portland Street, Fifth Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    321 GBP2024-11-30
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 63 - Director → ME
  • 31
    icon of address 127 Fencepiece Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,828 GBP2024-09-30
    Officer
    icon of calendar 2016-08-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ now
    IIF 44 - Has significant influence or controlOE
Ceased 20
  • 1
    icon of address 1st Floor, Unit 5, The Enterprise Centre, Kelvin Lane, Crawley, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,810,142 GBP2024-03-31
    Officer
    icon of calendar 2010-03-22 ~ 2011-09-19
    IIF 75 - Director → ME
  • 2
    CEYLON SILK LTD - 2017-07-10
    ORBITALEVENTS LIMITED - 2016-05-12
    icon of address 278 Ewell Road, Surbiton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,692 GBP2024-01-30
    Officer
    icon of calendar 2015-02-23 ~ 2015-02-23
    IIF 21 - Director → ME
  • 3
    ANBU COFFEE LTD - 2020-03-17
    icon of address 19 Carlisle Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,729 GBP2024-08-31
    Officer
    icon of calendar 2016-05-19 ~ 2019-05-18
    IIF 27 - Director → ME
    icon of calendar 2019-05-18 ~ 2019-05-18
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2019-05-18
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Has significant influence or control as a member of a firm OE
  • 4
    icon of address 392 Ewell Road, Tolworth, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-09-30
    Officer
    icon of calendar 2010-11-01 ~ 2010-12-20
    IIF 30 - Director → ME
  • 5
    icon of address Dicksons Property Services Limited, 1081 Garratt Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,009 GBP2021-03-31
    Officer
    icon of calendar 2012-03-09 ~ 2012-03-29
    IIF 34 - Director → ME
  • 6
    icon of address 196 Merton High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    103,770 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2020-08-26
    IIF 16 - Director → ME
  • 7
    JUSTYN AND JOSH PAYROLL SOLUTION LIMITED - 2013-06-11
    icon of address 392 Ewell Road, Tolworth, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,135 GBP2024-03-31
    Officer
    icon of calendar 2013-06-11 ~ 2013-10-01
    IIF 23 - Director → ME
  • 8
    icon of address 392 Ewell Road, Tolworth, Surrey, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    30,929 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-09 ~ 2020-09-16
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Has significant influence or control as a member of a firm OE
    icon of calendar 2020-09-16 ~ 2020-09-16
    IIF 70 - Right to appoint or remove directors OE
  • 9
    JSTT LTD
    - now
    PRIME HEALTH WEYBRIDGE LTD - 2021-07-20
    icon of address 392 Ewell Road, Tolworth, Tolworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-03-23 ~ 2011-09-19
    IIF 73 - Director → ME
  • 10
    KRISTAPEL VEGI & FRUITS SERVICE LTD. - 2014-12-18
    icon of address 27 Brython Drive, St. Mellons, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    3,631 GBP2024-01-31
    Officer
    icon of calendar 2014-04-01 ~ 2014-10-01
    IIF 22 - Director → ME
  • 11
    icon of address 392 Ewell Road, Tolworth, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,515 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ 2021-12-22
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ 2021-12-22
    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
  • 12
    icon of address Typhoon Business Centre, Oackcroft Road, Chessington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-19 ~ 2011-09-20
    IIF 74 - Director → ME
  • 13
    icon of address 1st Floor, Unit 5, The Enterprise Centre, Kelvin Lane, Crawley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,716,333 GBP2024-03-31
    Officer
    icon of calendar 2010-03-23 ~ 2011-09-19
    IIF 77 - Director → ME
  • 14
    icon of address Typhoon Business Centre, Oackcroft Road, Chessington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ 2011-09-19
    IIF 78 - Director → ME
  • 15
    ENVISION RISE LIMITED - 2016-09-28
    icon of address 27 Avenue Road, Bexleyheath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -238 GBP2024-12-31
    Officer
    icon of calendar 2015-03-25 ~ 2015-04-01
    IIF 18 - Director → ME
  • 16
    SILUKU SCREEN LTD - 2022-09-23
    ENVE (UK) LTD - 2016-10-24
    icon of address 14 Elm Road, Chessington, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -72,649 GBP2022-10-31
    Officer
    icon of calendar 2011-10-05 ~ 2016-10-21
    IIF 20 - Director → ME
  • 17
    SARO TRADING LIMITED - 2013-12-11
    icon of address 6 Owen Road, Windlesham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,073 GBP2024-10-31
    Officer
    icon of calendar 2013-10-10 ~ 2013-10-10
    IIF 29 - Director → ME
  • 18
    icon of address 6 Springfield Road, Eastham
    Active Corporate (2 parents)
    Equity (Company account)
    -1,098 GBP2024-11-30
    Officer
    icon of calendar 2012-01-01 ~ 2012-01-01
    IIF 79 - Secretary → ME
  • 19
    LOGAN NEWS LTD - 2020-05-21
    icon of address 14 Elm Road, Chessington, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,021 GBP2020-06-30
    Officer
    icon of calendar 2020-03-19 ~ 2020-03-19
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2020-03-19
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 20
    icon of address 127 Fencepiece Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,828 GBP2024-09-30
    Officer
    icon of calendar 2015-12-20 ~ 2015-12-20
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.