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

Rameshwaram, Hemanth

    Related profiles found in government register
  • Rameshwaram, Hemanth
    Indian it consultant born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 522, Fortis House, 160 London Road, Barking, Essex, IG11 8BB, United Kingdom

      IIF 1
  • Rameshwaram, Hemanth
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Brainton Avenue, Feltham, TW14 0AY, England

      IIF 2
    • icon of address 8, Wove Court, Garstang Road, Preston, Lancashire, PR1 1US, England

      IIF 3
    • icon of address 8 Wove Court, Preston, PR1 1US, United Kingdom

      IIF 4
  • Rameshwaram, Hemanth
    Indian management services born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11/3, Easter Dalry Road, Edinburgh, EH11 2TR, Scotland

      IIF 5
  • Rameshwaram, Hemanth
    Indian company director born in June 1981

    Resident in Gb-sct

    Registered addresses and corresponding companies
    • icon of address Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 6
  • Rameshwaram, Hemanth
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Brainton Avenue, Feltham, TW14 0AY, England

      IIF 7
  • Rameshwaram, Hemanth
    British entrepreneur born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, St. Wilfrids Road, Standish, Wigan, WN6 0DQ, England

      IIF 8
  • Rameshwaram, Hemanth
    British management service born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bakery, Stane Street, Ockley, Dorking, Surrey, RH5 5TD, England

      IIF 9
  • Rameshwaram, Hemanth Kumar
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Brainton Avenue, Feltham, Greater London, TW140AY, England

      IIF 10
    • icon of address 11, St. Wilfrids Road, Standish, Wigan, WN6 0DQ, England

      IIF 11
  • Rameshwaram, Hemanth Kumar
    British property investor born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Getground, 1 Lyric Square, London, W6 0NB, England

      IIF 12
  • Mr Hemanth Rameshwaram
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Brainton Avenue, Feltham, TW14 0AY, England

      IIF 13
    • icon of address 8, Wove Court, Garstang Road, Preston, Lancashire, PR1 1US, England

      IIF 14
    • icon of address 8 Wove Court, Preston, PR1 1US, United Kingdom

      IIF 15
  • Mr Hemanth Rameshwaram
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bakery, Stane Street, Ockley, Dorking, Surrey, RH5 5TD, England

      IIF 16
    • icon of address 18, Brainton Avenue, Feltham, TW14 0AY, England

      IIF 17
    • icon of address 11, St. Wilfrids Road, Standish, Wigan, WN6 0DQ, England

      IIF 18
  • Mr Hemanth Kumar Rameshwaram
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Getground, 1 Lyric Square, London, W6 0NB, England

      IIF 19
    • icon of address 11, St. Wilfrids Road, Standish, Wigan, WN6 0DQ, England

      IIF 20
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 18 Brainton Avenue, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 18 Brainton Avenue, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    149 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 Wove Court, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,005 GBP2020-03-31
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address C/o Getground, 1 Lyric Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 18 Brainton Avenue, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -620 GBP2025-06-30
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 11 St. Wilfrids Road, Standish, Wigan, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 11 St. Wilfrids Road, Standish, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 18 Brainton Avenue, Feltham, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-26 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address The Bakery Stane Street, Ockley, Dorking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 11/3 Easter Dalry Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 5 - Director → ME
Ceased 1
  • 1
    POWER PICTURES LTD - 2011-07-22
    icon of address Suite 522 Fortis House, 160 London Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,006 GBP2018-02-28
    Officer
    icon of calendar 2012-10-01 ~ 2015-01-02
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.