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

Kapur, Raman

    Related profiles found in government register
  • Kapur, Raman
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44-45 Tamworth Road, Tamworth Road, Croydon, CR0 1XU, England

      IIF 1
  • Kapur, Raman
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44-45, Tamworth Road, Croydon, CR0 1XU, England

      IIF 2 IIF 3 IIF 4
    • 44-45, Tamworth Road, Croydon, CR0 1XU, United Kingdom

      IIF 6
    • 38, Station Road West, Oxted, RH8 9EU, England

      IIF 7
  • Kapur, Raman
    British hr consultant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 243, Stafford Road, Wallington, SM6 9BX, United Kingdom

      IIF 8
  • Kapur, Raman
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 49, Sutton Park Avenue, Earley, Reading, RG6 1AZ, England

      IIF 9
  • Mr Raman Kapur
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44-45, Tamworth Road, Croydon, CR0 1XU, England

      IIF 10 IIF 11 IIF 12
    • 44-45, Tamworth Road, Croydon, CR0 1XU, United Kingdom

      IIF 13
    • 4, Hilldeane Road, Purley, CR8 2JW, United Kingdom

      IIF 14
  • Sreedharan, Suresh
    British property developer born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Stafford Road, Wallington, SM6 9BN, United Kingdom

      IIF 15
  • Mr Raman Kapur
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 49, Sutton Park Avenue, Earley, Reading, RG6 1AZ, England

      IIF 16
  • Mr Raman Kapur
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Headley Park Ten, Woodley, Reading, RG5 4SW, England

      IIF 17
  • Sreedharan, Suresh
    British businessman born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 155, Stafford Road, Wallington, Surrey, SM6 9BN, England

      IIF 18
  • Sreedharan, Suresh
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, United Kingdom

      IIF 19
    • Third Floor, Grove House, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 20
    • 155, Stafford Road, Wallington, SM6 9BN, England

      IIF 21
  • Sreedharan, Suresh
    British property developer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/0 Homelee Investments, 80 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 22
  • Sreedharan, Suresh
    British retail shop owner born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Homelee Investments, 80 Churchill Square, Kings Hill, Kent, ME19 4YU, England

      IIF 23
  • Mr Suresh Sreedharan
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Grove House, Third Floor, 55 Lowlands Road, Harrow, HA1 3AW, United Kingdom

      IIF 24
    • Third Floor, Grove House, 55 Lowlands Road, Harrow, HA1 3AW, England

      IIF 25
  • Mr Sreedharan Suresh
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Headley Park Ten, Woodley, Reading, RG5 4SW, England

      IIF 26
  • Sreedharan, Suresh

    Registered addresses and corresponding companies
    • C/0 Homelee Investments, 80 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    155 Stafford Road, Wallington, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-07-05 ~ dissolved
    IIF 15 - director → ME
  • 2
    Third Floor, Grove House, 55 Lowlands Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    -86,157 GBP2023-10-31
    Officer
    2009-10-30 ~ now
    IIF 18 - director → ME
  • 3
    Third Floor, Grove House, 55 Lowlands Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    400,744 GBP2023-05-31
    Officer
    2015-05-28 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Grove House, Third Floor, 55 Lowlands Road, Harrow, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-19 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-03-19 ~ now
    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
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    RELAXED DINING LTD - 2020-03-03
    3 Neptune Close, Medway City Estate, Rochester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    385 GBP2020-12-31
    Person with significant control
    2017-12-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    MAX CAR PARTS LTD - 2021-09-14
    ELA U.K. LIMITED - 2017-04-28
    Unit 49 Sutton Park Avenue, Earley, Reading, England
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    343,644 GBP2024-03-31
    Officer
    2022-10-19 ~ now
    IIF 9 - director → ME
  • 7
    44-45 Tamworth Road, Croydon, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-12-05 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    38a Station Road West, Oxted, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-19 ~ now
    IIF 7 - director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    C/0 Homelee Investments 80 Churchill Square, Kings Hill, West Malling, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-15 ~ 2024-07-16
    IIF 22 - director → ME
    2022-02-15 ~ 2024-07-16
    IIF 27 - secretary → ME
  • 2
    RELAXED DINING LTD - 2020-03-03
    3 Neptune Close, Medway City Estate, Rochester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    385 GBP2020-12-31
    Officer
    2017-12-12 ~ 2019-09-02
    IIF 5 - director → ME
  • 3
    MAX CAR PARTS LTD - 2021-09-14
    ELA U.K. LIMITED - 2017-04-28
    Unit 49 Sutton Park Avenue, Earley, Reading, England
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    343,644 GBP2024-03-31
    Officer
    2017-04-01 ~ 2021-09-13
    IIF 1 - director → ME
    2003-03-13 ~ 2017-04-01
    IIF 21 - director → ME
    Person with significant control
    2017-01-01 ~ 2020-10-09
    IIF 17 - Ownership of shares – 75% or more OE
    2017-03-28 ~ 2017-04-27
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    2017-04-27 ~ 2021-09-13
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    C/o Homelee Investments 80 Churchill Square, Kings Hill, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    14,884 GBP2023-08-31
    Officer
    2013-04-01 ~ 2024-07-16
    IIF 23 - director → ME
  • 5
    44-45 Tamworth Road, Croydon, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-05 ~ 2019-09-02
    IIF 3 - director → ME
  • 6
    THE CANAVAN CO. (UK) LTD - 2017-12-09
    3 Field Court, London
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    813,963 GBP2017-12-31
    Officer
    2017-09-20 ~ 2019-02-12
    IIF 2 - director → ME
  • 7
    37 Little Glebe, Little Glebe Sonning, Reading
    Dissolved corporate
    Officer
    2011-07-04 ~ 2013-04-01
    IIF 8 - director → ME
  • 8
    RELAXED DINING INVESTMENTS LTD - 2020-03-03
    Unit 3 Neptune Close, Medway City Estate, Rochester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -156,525 GBP2023-12-31
    Officer
    2017-12-11 ~ 2019-09-02
    IIF 4 - director → ME
    Person with significant control
    2017-12-11 ~ 2020-11-05
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    UCP CAR PARKS LTD - 2018-03-13
    44-45 Tamworth Road, Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2016-09-14 ~ 2018-06-19
    IIF 6 - director → ME
    Person with significant control
    2016-09-14 ~ 2018-06-19
    IIF 13 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.