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

Santhosh, Kerodi Chandregowda

    Related profiles found in government register
  • Santhosh, Kerodi Chandregowda
    Indian director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Santhosh, Kerodi Chandregowda, Mr.
    Indian company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, SW8 2GB, England

      IIF 10
  • Santhosh, Kerodi Chandregowda
    Indian director born in October 1971

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, SW8 2GB, England

      IIF 11 IIF 12
  • Mr Santhosh Kerodi Chandregowda
    Indian born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 701, 153 Wandsworth Road, London, SW8 2GB, England

      IIF 13
  • Mr Kerodi Chandregowda Santhosh
    Indian born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Kerodi Chandregowda Santosh
    Indian born in October 1971

    Registered addresses and corresponding companies
    • icon of address 3401, Vauxhall Sky Gardens, 155 Wandsworth Road, London, SW8 2LY, United Kingdom

      IIF 22
  • Kerodi Chandregowda Santhosh
    Indian born in October 1971

    Registered addresses and corresponding companies
  • Kerodi Chandregowda Santhosh
    Indian, born in October 1971

    Registered addresses and corresponding companies
    • icon of address 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, SW8 2GB, England

      IIF 35
  • Chandregowda, Santhosh Kerodi, Mr.
    Indian company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Chandregowda, Santhosh Kerodi, Mr.
    Indian director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, SW8 2GB, England

      IIF 43 IIF 44
  • Kerodi Chandregowda, Santhosh
    Indian company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 701, 153 Wandsworth Road, London, SW8 2GB, England

      IIF 45
  • Mr Santhosh Gowda
    Indian born in October 1971

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address Unit 701, 153 Wandsworth Road, London, SW8 2GB, England

      IIF 46
  • Gowda, Santhosh
    Indian company director born in October 1971

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, SW8 2GB, England

      IIF 47
  • Gowda, Santhosh
    Indian director born in October 1971

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 15, Savile Row, London, W1S 3PJ, England

      IIF 48
    • icon of address 3rd, Floor, 15 Savile Row, London, W1S 3PJ, England

      IIF 49
    • icon of address Unit 701 Vauxhall Sky Gardens, 153 Wandsworth Road, London, SW8 2GB, United Kingdom

      IIF 50
    • icon of address 101, Fernhill Road #04-01/02 Orange Regency, 101 Fernhill Road #04-01/02 Orange Regency, Singapore, Singapore

      IIF 51
  • Gowda, Santhosh
    Indian managing director born in October 1971

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 15, Savile Row, London, W1S 3PJ, United Kingdom

      IIF 52
    • icon of address 3rd Floor, 15 Savile Row, London, W1S 3PJ, England

      IIF 53 IIF 54
  • Gowda, Santhosh
    Indian

    Registered addresses and corresponding companies
    • icon of address 101, Fernhill Road, 101 Fernhill Road #04-01/02 Orange Regency, Singapore, Singapore, Singapore

      IIF 55
  • Gowda, Santhosh

    Registered addresses and corresponding companies
    • icon of address 101, Fernhill Road, 04-01 02 Orange Regency, Singapore, 259137

      IIF 56
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Unit 701 153 Wandsworth Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 2
    icon of address Unit 701 153 Wandsworth Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 18 - Has significant influence or controlOE
  • 3
    icon of address Unit 701 153 Wandsworth Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address 1 Raffles Place, #28-02 0ne Raffles Place, Singapore, Singapore
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-09-29 ~ now
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    icon of address 15 Savile Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 48 - Director → ME
  • 6
    icon of address Unit 701 153 Wandsworth Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 701 Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 21 - Has significant influence or controlOE
  • 8
    icon of address Unit 701 153 Wandsworth Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 14 - Has significant influence or controlOE
  • 9
    icon of address Unit 701 153 Wandsworth Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address 2nd Floor Windsor House, Lower Pollet, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-01-22 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25%OE
    IIF 23 - Ownership of shares - More than 25%OE
  • 11
    icon of address 2nd Floor Windsor House, Lower Pollet, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-08-07 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25%OE
    IIF 33 - Ownership of shares - More than 25%OE
  • 12
    icon of address 2nd Floor Windsor House, Lower Pollet, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-09-01 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25%OE
    IIF 34 - Ownership of shares - More than 25%OE
  • 13
    icon of address 2nd Floor Windsor House, Lower Pollet, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-08-07 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25%OE
    IIF 24 - Ownership of shares - More than 25%OE
  • 14
    icon of address 2nd Floor Windsor House, Lower Pollet, St Peter Port, Guernsey
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-03-24 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25%OE
    IIF 27 - Ownership of shares - More than 25%OE
  • 15
    icon of address 2nd Floor Windsor House, Lower Pollet, St Peter Port, Guernsey
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-03-24 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25%OE
    IIF 30 - Ownership of shares - More than 25%OE
  • 16
    icon of address 2nd Floor Windsor House, Lower Pollet, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-02-07 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25%OE
    IIF 22 - Ownership of shares - More than 25%OE
  • 17
    icon of address 2nd Floor Windsor House, Lower Pollet, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-08-03 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25%OE
    IIF 25 - Ownership of shares - More than 25%OE
  • 18
    icon of address 2nd Floor Windsor House, Lower Pollet, St Peter Port, Guernsey
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-04-20 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25%OE
    IIF 32 - Ownership of shares - More than 25%OE
  • 19
    icon of address 2nd Floor Windsor House, Lower Pollet, St Peter Port, Guernsey
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2021-11-29 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25%OE
    IIF 31 - Ownership of shares - More than 25%OE
  • 20
    icon of address Unit 701 Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,245,907 GBP2023-12-31
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 41 - Director → ME
  • 21
    STRAWBERRY STAR GROUP SERVICES LIMITED - 2017-07-07
    icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -293,523 GBP2023-12-31
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 42 - Director → ME
  • 22
    icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,868,691 GBP2023-12-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 43 - Director → ME
  • 23
    STRAWBERRY STAR DEVELOPMENTS LIMITED - 2021-04-26
    STRAWBERRY HOMES LTD - 2014-03-18
    icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,635,517 GBP2023-12-31
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 36 - Director → ME
  • 24
    STRAWBERRY ASSOCIATES LIMITED - 2007-12-03
    STRAWBERRY STAR ASSOCIATES LIMITED - 2021-04-30
    icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,369,059 GBP2023-12-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 44 - Director → ME
  • 25
    STRAWBERRY STAR ASSETS MANAGEMENT LIMITED - 2016-09-12
    STRAWBERRY STAR ASSET MANAGEMENT LIMITED - 2020-01-10
    icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,002,411 GBP2023-12-31
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 10 - Director → ME
  • 26
    icon of address Unit 701 153 Wandsworth Road, London, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    3,459,697 GBP2023-12-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,097,131 GBP2023-12-31
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 37 - Director → ME
  • 28
    icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -515,482 GBP2023-12-31
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 40 - Director → ME
  • 29
    STRAWBERRY LETTINGS AND MANAGEMENT LTD - 2014-03-18
    STRAWBERRY STAR LETTINGS AND MANAGEMENT LIMITED - 2014-08-14
    STRAWBERRY STAR LETTINGS AND SALES LIMITED - 2020-01-10
    STRAWBERRY STAR LETTINGS AND SALES LIMITED LIMITED - 2014-08-15
    icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,234,348 GBP2023-12-31
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 39 - Director → ME
  • 30
    icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,658,530 GBP2023-12-31
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 38 - Director → ME
  • 31
    icon of address 2nd Floor Windsor House, Lower Pollet, St Peter Port, Guernsey
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-03-24 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25%OE
    IIF 26 - Ownership of shares - More than 25%OE
  • 32
    icon of address 2nd Floor Windsor House, Lower Pollet, St Peter Port, Guernsey
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-03-24 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25%OE
    IIF 28 - Ownership of shares - More than 25%OE
  • 33
    icon of address Unit 701 153 Wandsworth Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 34
    icon of address Unit 701 153 Wandsworth Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 17 - Has significant influence or controlOE
  • 35
    icon of address Unit 701 153 Wandsworth Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 19 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address 15 Savile Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ 2013-04-23
    IIF 56 - Secretary → ME
  • 2
    STRAWBERRY STAR GROUP SERVICES LIMITED - 2017-07-07
    icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -293,523 GBP2023-12-31
    Officer
    icon of calendar 2016-12-14 ~ 2020-01-15
    IIF 12 - Director → ME
  • 3
    icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,868,691 GBP2023-12-31
    Officer
    icon of calendar 2014-09-11 ~ 2017-02-16
    IIF 53 - Director → ME
  • 4
    STRAWBERRY STAR DEVELOPMENTS LIMITED - 2021-04-26
    STRAWBERRY HOMES LTD - 2014-03-18
    icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,635,517 GBP2023-12-31
    Officer
    icon of calendar 2013-10-02 ~ 2020-01-15
    IIF 49 - Director → ME
  • 5
    STRAWBERRY ASSOCIATES LIMITED - 2007-12-03
    STRAWBERRY STAR ASSOCIATES LIMITED - 2021-04-30
    icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,369,059 GBP2023-12-31
    Officer
    icon of calendar 2007-05-21 ~ 2020-01-01
    IIF 51 - Director → ME
    icon of calendar 2007-05-21 ~ 2015-02-20
    IIF 55 - Secretary → ME
  • 6
    icon of address Unit 701 Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,669 GBP2024-01-31
    Officer
    icon of calendar 2020-01-07 ~ 2020-01-15
    IIF 47 - Director → ME
  • 7
    icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -515,482 GBP2023-12-31
    Officer
    icon of calendar 2016-07-11 ~ 2020-01-15
    IIF 11 - Director → ME
  • 8
    STRAWBERRY LETTINGS AND MANAGEMENT LTD - 2014-03-18
    STRAWBERRY STAR LETTINGS AND MANAGEMENT LIMITED - 2014-08-14
    STRAWBERRY STAR LETTINGS AND SALES LIMITED - 2020-01-10
    STRAWBERRY STAR LETTINGS AND SALES LIMITED LIMITED - 2014-08-15
    icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,234,348 GBP2023-12-31
    Officer
    icon of calendar 2013-08-08 ~ 2017-10-31
    IIF 52 - Director → ME
  • 9
    icon of address Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,658,530 GBP2023-12-31
    Officer
    icon of calendar 2014-04-07 ~ 2020-01-15
    IIF 54 - Director → ME
  • 10
    icon of address 2nd Floor Windsor House, Lower Pollet, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-02-15 ~ 2024-06-17
    IIF 29 - Ownership of shares - More than 25% OE
    IIF 29 - Ownership of voting rights - More than 25% OE
    IIF 29 - Right to appoint or remove directors OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.