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

Mr Navin Ramiah

    Related profiles found in government register
  • Mr Navin Ramiah
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Tollgate, Chandlers Ford, Hampshire, SO53 3TG, United Kingdom

      IIF 1
    • 21, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG

      IIF 2 IIF 3
    • Forest Acre, Salisbury Road, Plaitford, Romsey, SO51 6EE, England

      IIF 4
    • Forest Acre, Salisbury Road, Plaitford, Romsey, SO51 6EE, United Kingdom

      IIF 5 IIF 6
    • Old Poultry Shed, Upper Slackstead Farm, Farley Lane, Brainshfield, Romsey, SO51 0QL, United Kingdom

      IIF 7
  • Navin Ramiah
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, United Kingdom

      IIF 8
  • Mr Alvin Ramiah
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hordle Lakes, Golden Hill, Ashley Lane, Hordle, New Milton, SO41 0GA, United Kingdom

      IIF 9
  • Mr Navin Ramiah
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, All Saints Industrial Estate, Baghill Lane, Pontefract, West Yorkshire, WF8 2ST, England

      IIF 10
  • Ramiah, Navin
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, England

      IIF 11
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 12
    • 727-729, High Road, London, N12 0BP, England

      IIF 13
    • Forest Acre, Salisbury Road, Plaitford, Romsey, Hampshire, SO51 6EE, United Kingdom

      IIF 14
    • Old Poultry Shed, Upper Slackstead Farm, Farley Lane, Brainshfield, Romsey, Hampshire, SO51 0QL, United Kingdom

      IIF 15
    • Unit 2, Catalina Approach, Omega South, Warrington, WA5 3UY, England

      IIF 16
  • Ramiah, Navin
    British chair person born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Upper Slackstead Farm, Farley Lane, Braishfield, Romsey, SO51 0QL, England

      IIF 17
  • Ramiah, Navin
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Tollgate, East Links, Chandlers Ford, SO53 3TG, United Kingdom

      IIF 18
    • Forest Acre, Salisbury Road, Plaitford, Romsey, Hampshire, SO51 6EE, United Kingdom

      IIF 19
    • International House, George Curl Way, Southampton, SO182RZ, United Kingdom

      IIF 20
  • Ramiah, Navin
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, United Kingdom

      IIF 21
    • 10, Wessex Gardens, Romsey, SO51 5RD, United Kingdom

      IIF 22
    • Forest Acre, Salisbury Road, Romsey, Hampshire, SO51 6EE, England

      IIF 23
    • International House, Southamton Business Park, George Curl Way, Southampton, Hampshire, SO18 2RZ, United Kingdom

      IIF 24
  • Ramiah, Navin
    British managing director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Tollgate, Chandlers Ford, Hampshire, SO53 3TG, United Kingdom

      IIF 25 IIF 26
    • 21 Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, United Kingdom

      IIF 27
    • 21 Tollgate, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, England

      IIF 28
    • Unit 620, Fareham Reach, Fareham Road, Gosport, PO13 0FW, England

      IIF 29
  • Ramiah, Navin
    British none supplied born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, United Kingdom

      IIF 30
  • Ramiah, Navin
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forest Acre, Salisbury Road, Plaitford, Romsey, SO51 6EE, United Kingdom

      IIF 31
  • Navin Ramiah
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 32
  • Ramiah, Alvin
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hordle Lakes, Golden Hill, Ashley Lane, Hordle, New Milton, SO41 0GA, United Kingdom

      IIF 33
    • International House, George Curl Way, Southampton, Hampshire, SO18 2RZ

      IIF 34
  • Ramiah, Navin

    Registered addresses and corresponding companies
    • 21 Tollgate, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, England

      IIF 35 IIF 36
    • Forest Acre, Salisbury Road, Plaitford, Romsey, Hampshire, SO51 6EE, United Kingdom

      IIF 37
  • Ramiah, Alvin

    Registered addresses and corresponding companies
    • 21 Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, England

      IIF 38
child relation
Offspring entities and appointments 22
  • 1
    ATELIER TECHNOLOGY LIMITED
    08959344
    727-729 High Road, London, England
    Active Corporate (11 parents)
    Officer
    2014-03-26 ~ now
    IIF 13 - Director → ME
  • 2
    CERELO ADVISORY LIMITED
    15259410
    Armstrong Watson, 10 South Parade, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-11-03 ~ 2023-12-01
    IIF 17 - Director → ME
  • 3
    CLOUD FULFILMENT LIMITED
    - now 08005765
    PARCEL MONKEY FULFILMENT LIMITED
    - 2012-09-18 08005765
    PICKED PACKED AND SHIPPED LIMITED
    - 2012-09-12 08005765
    79 College Road, Harrow, England
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2012-03-26 ~ 2012-09-17
    IIF 34 - Director → ME
    2012-09-17 ~ 2021-11-22
    IIF 11 - Director → ME
    2012-03-26 ~ 2014-08-08
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 3 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 4
    DINARDO TORINO LIMITED
    13494217
    Forest Acre Salisbury Road, Plaitford, Romsey, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-05 ~ dissolved
    IIF 19 - Director → ME
    2021-07-05 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    E-TRAK LOGISTICS LIMITED
    - now 12432231
    PARCEL MONKEY (E-TRAK) LIMITED
    - 2020-10-23 12432231 07480007... (more)
    Unit 2 Catalina Approach, Omega South, Warrington, England
    Active Corporate (9 parents)
    Officer
    2020-01-29 ~ 2021-11-03
    IIF 30 - Director → ME
  • 6
    GRANDPRIXPREDICT.COM LIMITED
    08348334
    49 John Clare Close, Brackley
    Dissolved Corporate (3 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 22 - Director → ME
  • 7
    GUI LIMITED
    06960517
    5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-07-11 ~ dissolved
    IIF 24 - Director → ME
  • 8
    HORDLE CARP AND COARSE LAKES LTD
    15598363
    Hordle Lakes, Golden Hill, Ashley Lane, Hordle, New Milton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 9
    JONATHAN HULL & SON LTD
    14011805
    Unit 17 All Saints Industrial Estate, Baghill Lane, Pontefract, West Yorkshire, England
    Active Corporate (2 parents)
    Person with significant control
    2025-10-16 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    KONG365 HOLDINGS LIMITED
    13705068
    21 Tollgate Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-10-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    KONG365 LIMITED
    - now 08185010
    WOW JUICY LTD
    - 2014-01-07 08185010
    Unit 620 Fareham Reach, Fareham Road, Gosport, England
    Dissolved Corporate (10 parents)
    Officer
    2012-08-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-11
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 12
    MY LOCAL SURGERY LTD
    15399324
    Old Poultry Shed Farley Lane, Braishfield, Romsey, England
    Active Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 13
    OLD POULTRY SHED LIMITED
    14185542
    The Old Poultry Shed Farley Lane, Braishfield, Romsey, England
    Active Corporate (2 parents)
    Officer
    2022-06-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    P2P FULFILMENT LIMITED - now
    CLOUD FULFILMENT E-LOGISTICS LTD
    - 2020-04-01 09663405
    Dunton Distribution Centre, Christy Way, Basildon, Essex
    Dissolved Corporate (21 parents)
    Officer
    2015-09-01 ~ 2020-02-14
    IIF 18 - Director → ME
    2015-06-30 ~ 2020-02-14
    IIF 31 - Director → ME
  • 15
    PACK LIMITED
    08977669
    75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-04-04 ~ 2015-01-29
    IIF 23 - Director → ME
  • 16
    PARCEL MONKEY (EBT) LIMITED
    12005810
    21 Tollgate Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-05-20 ~ dissolved
    IIF 27 - Director → ME
  • 17
    PARCEL MONKEY HOLDINGS LIMITED
    07480007 12432266... (more)
    1a Parklands Lostock, Bolton, England
    Active Corporate (16 parents, 5 offsprings)
    Officer
    2010-12-30 ~ 2021-11-22
    IIF 25 - Director → ME
    2010-12-30 ~ 2014-08-08
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-11-22
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    PARCEL MONKEY LIMITED
    07097496
    1a Parklands Lostock, Bolton, England
    Active Corporate (15 parents)
    Officer
    2009-12-07 ~ 2021-11-22
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    PARCEL MONKEY RETAIL LTD
    - now 08244368
    LYNC ME UP LTD
    - 2012-11-06 08244368
    21 Tollgate Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-08 ~ dissolved
    IIF 28 - Director → ME
    2012-10-08 ~ dissolved
    IIF 36 - Secretary → ME
  • 20
    RESOLVABLE LIMITED
    - now 13263620
    OCEAN OUTSOURCE LIMITED
    - 2022-07-21 13263620
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Officer
    2025-09-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-05-21 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    THE DELIVERY GROUP E-TRAK HOLDINGS LIMITED - now
    PARCEL MONKEY E-TRAK HOLDINGS LIMITED
    - 2021-11-05 12432266 07480007... (more)
    PARCEL MONKEY (CLOUD) LIMITED
    - 2020-10-23 12432266
    Unit 2 Catalina Approach, Omega South, Warrington, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-01-29 ~ 2021-11-03
    IIF 16 - Director → ME
  • 22
    WATERTIGHT LEGAL LIMITED
    07853082
    International House, George Curl Way, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-18 ~ dissolved
    IIF 20 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.