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 Jacques Francois Laverman

    Related profiles found in government register
  • Mr Jacques Francois Laverman
    Dutch born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Seaforth Avenue, New Malden, KT3 6JP, England

      IIF 1
  • Mr Jacques Francois Laverman
    Dutch,south African born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Seaforth Avenue, New Malden, KT3 6JP, England

      IIF 2
  • Laverman, Jacques Francois
    Dutch head of marketing born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Seaforth Avenue, New Malden, KT3 6JP, England

      IIF 3
  • Mrs Suman Rani
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia Estate, Leagrave Road, Luton, LU3 1RJ, England

      IIF 4
  • Mrs. Suman Rani
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Craig Drive, Uxbridge, UB8 3HL, England

      IIF 5
  • Miss Suman Rani
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dock Road, London, E16 1AH, England

      IIF 6 IIF 7
  • Laverman, Jacques Francois
    Dutch,south African marketing director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Seaforth Avenue, New Malden, KT3 6JP, England

      IIF 8
  • Rani, Suman, Mrs.
    Indian marketing director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Craig Drive, Uxbridge, UB8 3HL, England

      IIF 9
  • Rani, Suman, Mrs.
    Indian operations manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Craig Drive, Uxbridge, UB8 3HL, England

      IIF 10
  • Rani, Suman
    Indian businesswoman born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Nd Floor, 102, Cranbrook Road, Ilford, IG1 4NH, England

      IIF 11
    • icon of address 205, Ley Street, Ilford, IG1 4BL, England

      IIF 12
  • Rani, Suman
    Indian head of marketing born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor ,102, Cranbrook Road, Ilford, IG1 4NH, England

      IIF 13
  • Rani, Suman
    Indian other activities of employment born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emperia College, Britannia Estate, Leagrave Road, Luton, Beds, LU3 1RJ, United Kingdom

      IIF 14
  • Rani, Suman
    Indian self employed born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor ,102, Cranbrook Road, Ilford, IG1 4NH, England

      IIF 15
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 21 Craig Drive, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2022-11-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-19 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 21, Craig Drive, Uxbridge, Craig Drive, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 60 Seaforth Avenue, New Malden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,697 GBP2024-08-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 60 Seaforth Avenue, New Malden, England
    Active Corporate (2 parents)
    Equity (Company account)
    599 GBP2025-01-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    IMPERIAL GIRLS COLLEGE LTD - 2007-09-18
    icon of address Suite 4, 15-17 Connaught House, Upper George Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -162,074 GBP2024-09-30
    Officer
    icon of calendar 2018-08-14 ~ 2019-06-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2019-06-14
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address Suite 4 15-17 Upper George Street, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,625 GBP2024-06-30
    Officer
    icon of calendar 2019-03-05 ~ 2021-04-26
    IIF 13 - Director → ME
    icon of calendar 2012-06-26 ~ 2018-07-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-20
    IIF 7 - Has significant influence or control OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SUPREME TUTORS LIMITED - 2023-02-09
    LONDON CARE SOLUTIONS LIMITED - 2018-09-12
    icon of address 205 Ley Street, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,193 GBP2025-03-31
    Officer
    icon of calendar 2015-03-20 ~ 2020-11-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-18
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 2 Nd Floor, 102 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,460 GBP2018-07-31
    Officer
    icon of calendar 2014-12-20 ~ 2018-08-16
    IIF 11 - 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.