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

Suthakaran, Sivarajah

    Related profiles found in government register
  • Suthakaran, Sivarajah

    Registered addresses and corresponding companies
    • 229, High Street, Acton, London, W3 9BY, England

      IIF 1
    • 713, Cranbrook Road, Gants Hill, Essex, IG2 6RJ, England

      IIF 2 IIF 3
    • 713, Cranbrook Road, Gants Hill, Essex, IG2 6RJ, United Kingdom

      IIF 4 IIF 5
    • 348, Horns Road, Ilford, Essex, IG6 1BT, United Kingdom

      IIF 6
    • 348, Horns Road, Ilford, IG6 1BT, United Kingdom

      IIF 7
    • 57, High Street, Barkingside, Ilford, Essex, IG6 2AD

      IIF 8
    • 57, High Street, Barkingside, Ilford, Essex, IG6 2AE, England

      IIF 9 IIF 10
    • 57 High Street, Barkingside, Ilford, IG6 2AD, England

      IIF 11 IIF 12
    • 57, High Street, Barkingside, Ilford, IG6 2AD, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 57, High Street, Ilford, Essex, IG6 2AD, England

      IIF 19
    • 57, High Street, Ilford, Essex, IG6 2AD, United Kingdom

      IIF 20
    • 713, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6RJ, England

      IIF 21
    • 713, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6RJ, United Kingdom

      IIF 22
    • 118, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 23 IIF 24
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 25 IIF 26 IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • 229, High Street, London, W3 9BY, England

      IIF 29 IIF 30
    • 229, High Street, London, W3 9BY, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 17, Hanover Square, Mayfair, London, W1S 1BN, England

      IIF 34 IIF 35
    • 17, Hanover Square, Mayfair, London, W1S 1BN, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 118, Pall Mall, St. James's, London, SW1Y 5EA, England

      IIF 40 IIF 41
    • 118, Pall Mall, St. James's, London, SW1Y 5EA, United Kingdom

      IIF 42 IIF 43
    • 118, Pall Mall, St.james's, London, SW1Y 5EA, England

      IIF 44
    • 50, Broadway, Westminster, London, SW1H 0RG, England

      IIF 45
    • Sbss Group, 50 Broadway, Westminster, London, SW1H 0RG, England

      IIF 46 IIF 47 IIF 48
  • Suthakaran, Sivarajah
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 713, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6RJ, United Kingdom

      IIF 51
  • Suthakaran, Sivarajah
    British business born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 713, Cranbrook Road, Gants Hill, Essex, IG2 6RJ, England

      IIF 52
  • Suthakaran, Sivarajah
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 713, Cranbrook Road, Gants Hill, Essex, IG2 6RJ, United Kingdom

      IIF 53
    • 713, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6RJ, England

      IIF 54
    • 713, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6RJ, United Kingdom

      IIF 55
    • 713, Cranbrook Road, Ilford, Essex, IG2 6RJ, England

      IIF 56
    • 229, High Street, London, W3 9BY, United Kingdom

      IIF 57
    • 50, Broadway, Westminster, London, SW1H 0RG, England

      IIF 58
    • Sbss Group, 50 Broadway, Westminster, London, SW1H 0RG, England

      IIF 59 IIF 60 IIF 61
  • Suthakaran, Sivarajah
    British manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 713, Cranbrook Road, Gants Hill, Essex, IG2 6RJ, England

      IIF 63
  • Suthakaran, Sivarajah
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 High Street, Barkingside, Ilford, IG6 2AD, England

      IIF 64
    • 57 High Street, Barkingside, Ilford, IG6 2AD, United Kingdom

      IIF 65
    • 57, High Street, Ilford, Essex, IG6 2AD, United Kingdom

      IIF 66
    • 118, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 67 IIF 68
    • 17, Hanover Square, Mayfair, London, W1S 1BN, United Kingdom

      IIF 69
    • 118, Pall Mall, St. James's, London, SW1Y 5EA, England

      IIF 70 IIF 71
    • 118, Pall Mall, St. James's, London, SW1Y 5EA, United Kingdom

      IIF 72 IIF 73
    • 118, Pall Mall, St.james's, London, SW1Y 5EA, England

      IIF 74
  • Suthakaran, Sivarajah
    British business born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 348, Horns Road, Ilford, IG6 1BT, United Kingdom

      IIF 75
    • 57, High Street, Ilford, Essex, IG6 2AD, England

      IIF 76
  • Suthakaran, Sivarajah
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 229, High Street, Acton, London, W3 9BY, England

      IIF 77
    • 713, Cranbrook Road, Gants Hill, Essex, IG2 6RJ, England

      IIF 78 IIF 79 IIF 80
    • 348, Horns Road, Ilford, Essex, IG6 1BT, United Kingdom

      IIF 81
    • 57, High Street, Barkingside, Ilford, Essex, IG6 2AD

      IIF 82
    • 57 High Street, Barkingside, Ilford, IG6 2AD, England

      IIF 83
    • 57, High Street, Barkingside, Ilford, IG6 2AD, United Kingdom

      IIF 84 IIF 85 IIF 86
    • 57, High Street, Barkingside, Ilford, IG6 2AE, England

      IIF 89 IIF 90
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 91 IIF 92 IIF 93
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 94
    • 229, High Street, London, W3 9BY, England

      IIF 95 IIF 96
    • 229, High Street, London, W3 9BY, United Kingdom

      IIF 97 IIF 98
    • 17, Hanover Square, Mayfair, London, W1S 1BN, England

      IIF 99 IIF 100
    • 17, Hanover Square, Mayfair, London, W1S 1BN, United Kingdom

      IIF 101 IIF 102 IIF 103
  • Mr Sivarajah Suthakaran
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 348 Horns Road, Barkingside, Ilford, Essex, IG6 1BT, England

      IIF 104
    • 348, Horns Road, Ilford, Essex, IG6 1BT, England

      IIF 105
    • 57 High Street, Barkingside, Ilford, IG6 2AD, England

      IIF 106 IIF 107
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 108 IIF 109 IIF 110
    • 229, High Street, London, W3 9BY, England

      IIF 111
    • 17, Hanover Square, Mayfair, London, W1S 1BN, England

      IIF 112 IIF 113 IIF 114
    • 118, Pall Mall, St. James's, London, SW1Y 5EA, England

      IIF 115 IIF 116
    • 118, Pall Mall, St.james's, London, SW1Y 5EA, England

      IIF 117
  • Mr Sivarajah Suthakaran
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 348, Horns Road, Ilford, Essex, IG6 1BT, United Kingdom

      IIF 118
    • 348, Horns Road, Ilford, IG6 1BT, United Kingdom

      IIF 119
    • 57, High Street, Barkingside, Ilford, Essex, IG6 2AD

      IIF 120
    • 57 High Street, Barkingside, Ilford, IG6 2AD, England

      IIF 121
    • 57 High Street, Barkingside, Ilford, IG6 2AD, United Kingdom

      IIF 122 IIF 123 IIF 124
    • 118, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 126 IIF 127
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 128
    • 229, High Street, London, W3 9BY, England

      IIF 129 IIF 130 IIF 131
    • 17, Hanover Square, Mayfair, London, W1S 1BN, England

      IIF 133 IIF 134
    • 118, Pall Mall, St. James's, London, SW1Y 5EA, United Kingdom

      IIF 135
    • 118, Pall Mall, St.james's, London, SW1Y 5EA, England

      IIF 136
child relation
Offspring entities and appointments 29
  • 1
    08639806 LTD
    - now 08639806
    FOSSIL ESTATES LTD
    - 2015-10-06 08639806 08566636
    57 High Street, Barkingside, Ilford, Essex
    Dissolved Corporate (8 parents)
    Officer
    2016-01-13 ~ 2016-02-04
    IIF 53 - Director → ME
    2016-02-09 ~ 2018-06-14
    IIF 91 - Director → ME
    2015-08-13 ~ 2016-01-13
    IIF 63 - Director → ME
    2018-11-21 ~ dissolved
    IIF 82 - Director → ME
    2015-01-14 ~ 2015-05-11
    IIF 55 - Director → ME
    2015-01-14 ~ 2015-03-05
    IIF 22 - Secretary → ME
    2018-11-21 ~ dissolved
    IIF 8 - Secretary → ME
    2016-02-09 ~ 2018-03-23
    IIF 25 - Secretary → ME
    2015-10-07 ~ 2016-01-13
    IIF 4 - Secretary → ME
    2018-06-03 ~ 2018-06-14
    IIF 26 - Secretary → ME
    2016-01-19 ~ 2016-02-04
    IIF 5 - Secretary → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    2017-03-06 ~ 2018-06-14
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 109 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Has significant influence or control over the trustees of a trust OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 2
    BAMAS LTD
    12594431
    17 Hanover Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-15 ~ 2022-05-11
    IIF 102 - Director → ME
    2020-05-11 ~ 2021-05-04
    IIF 86 - Director → ME
    2020-05-15 ~ 2021-05-04
    IIF 15 - Secretary → ME
    2021-08-15 ~ 2022-05-11
    IIF 39 - Secretary → ME
    Person with significant control
    2020-05-11 ~ 2021-05-04
    IIF 125 - Ownership of shares – 75% or more OE
    2021-08-15 ~ 2022-05-11
    IIF 105 - Ownership of shares – 75% or more OE
  • 3
    BHAIRAVI ENTERTAINMENT LTD
    15213774
    118 Pall Mall, St. James's, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 75 - Director → ME
    2023-10-16 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 4
    BHAMAS LTD
    10759034
    50 Broadway, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-08 ~ 2017-06-14
    IIF 56 - Director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BRIDE & GROOM MATCH LTD
    08574158 10973551... (more)
    229 High Street, Acton, London
    Dissolved Corporate (2 parents)
    Officer
    2014-01-07 ~ 2014-06-19
    IIF 61 - Director → ME
    2014-01-07 ~ 2014-06-19
    IIF 47 - Secretary → ME
  • 6
    BRIDE & GROOM MATCH LTD
    10973551 08574158... (more)
    57 High Street, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-20 ~ 2018-04-14
    IIF 89 - Director → ME
    2017-09-20 ~ 2018-03-23
    IIF 9 - Secretary → ME
    Person with significant control
    2017-09-20 ~ 2018-06-03
    IIF 131 - Ownership of shares – 75% or more OE
  • 7
    BRIDE GROOM MATCH LTD
    12605597 08574158... (more)
    17 Hanover Square, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-15 ~ 2021-05-04
    IIF 87 - Director → ME
    2021-08-15 ~ dissolved
    IIF 101 - Director → ME
    2021-08-15 ~ dissolved
    IIF 38 - Secretary → ME
    2020-05-23 ~ 2021-05-04
    IIF 14 - Secretary → ME
    Person with significant control
    2020-05-15 ~ 2021-05-04
    IIF 124 - Ownership of shares – 75% or more OE
    2021-08-15 ~ dissolved
    IIF 113 - Ownership of shares – 75% or more OE
  • 8
    COSTAR ENERGY LTD
    13790350
    348 Horns Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-08 ~ dissolved
    IIF 94 - Director → ME
    2021-12-08 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 128 - Ownership of shares – 75% or more OE
  • 9
    EAZI PROPERTY LTD
    09239165
    229 High Street, Acton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-29 ~ 2015-05-11
    IIF 59 - Director → ME
    2014-09-29 ~ 2015-05-11
    IIF 49 - Secretary → ME
  • 10
    EAZY PROPERTY LTD
    12889538
    17 Hanover Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-01-12 ~ 2024-03-19
    IIF 74 - Director → ME
    2021-08-15 ~ 2022-11-15
    IIF 69 - Director → ME
    2024-03-22 ~ 2024-04-08
    IIF 67 - Director → ME
    2020-09-18 ~ 2021-05-04
    IIF 65 - Director → ME
    2024-08-01 ~ 2024-11-04
    IIF 68 - Director → ME
    2021-08-15 ~ 2022-11-15
    IIF 37 - Secretary → ME
    2020-11-01 ~ 2021-05-04
    IIF 18 - Secretary → ME
    2024-08-01 ~ 2024-11-04
    IIF 24 - Secretary → ME
    2024-03-22 ~ 2024-04-08
    IIF 23 - Secretary → ME
    2024-01-12 ~ 2024-03-19
    IIF 44 - Secretary → ME
    Person with significant control
    2024-01-12 ~ 2024-03-19
    IIF 136 - Ownership of shares – 75% or more OE
    2021-08-16 ~ 2022-11-15
    IIF 117 - Ownership of shares – 75% or more OE
    2020-09-18 ~ 2021-05-04
    IIF 123 - Ownership of shares – 75% or more OE
    2024-03-22 ~ 2024-04-08
    IIF 127 - Ownership of shares – 75% or more OE
    2024-08-01 ~ 2024-11-04
    IIF 126 - Ownership of shares – 75% or more OE
  • 11
    ESTATE GURU LTD
    09241793
    229 High Street, London
    Dissolved Corporate (4 parents)
    Officer
    2014-09-30 ~ 2015-05-11
    IIF 62 - Director → ME
    2014-09-30 ~ 2015-05-11
    IIF 50 - Secretary → ME
  • 12
    ESTATEGURUNET LTD
    07886750
    50 Broadway, Westminster, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-27 ~ dissolved
    IIF 78 - Director → ME
    2011-12-20 ~ 2012-03-14
    IIF 52 - Director → ME
    2013-04-23 ~ dissolved
    IIF 3 - Secretary → ME
  • 13
    KARAN FOSSILS LTD
    - now 08566636 11138006
    KARAN FOSSIL LTD
    - 2014-10-30 08566636 11138006
    FOSSIL ESTATES LTD
    - 2013-07-10 08566636 08639806
    50 Broadway, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-03-11 ~ 2015-01-07
    IIF 58 - Director → ME
    2016-03-29 ~ 2016-10-27
    IIF 96 - Director → ME
    2013-06-12 ~ 2013-12-19
    IIF 79 - Director → ME
    2016-12-09 ~ 2017-02-03
    IIF 95 - Director → ME
    2013-06-12 ~ 2013-12-19
    IIF 2 - Secretary → ME
    2016-12-09 ~ 2017-02-03
    IIF 30 - Secretary → ME
    2016-03-29 ~ 2016-10-27
    IIF 29 - Secretary → ME
    2014-03-11 ~ 2015-01-07
    IIF 45 - Secretary → ME
    Person with significant control
    2016-12-17 ~ 2017-02-03
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Has significant influence or control as a member of a firm OE
  • 14
    KF ESTATES LTD
    10550768
    229 High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-28 ~ dissolved
    IIF 57 - Director → ME
    2017-01-28 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2017-01-28 ~ dissolved
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Has significant influence or control over the trustees of a trust OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 15
    LYCA ESTATES LTD
    08637302
    50 Broadway, Westminster, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-05 ~ 2014-04-15
    IIF 60 - Director → ME
    2013-08-05 ~ 2014-04-15
    IIF 48 - Secretary → ME
  • 16
    MERCURYPAY LTD
    08636539
    50 Broadway, London, England
    Dissolved Corporate (7 parents)
    Officer
    2016-03-29 ~ 2016-10-14
    IIF 97 - Director → ME
    2016-03-29 ~ 2016-10-14
    IIF 31 - Secretary → ME
  • 17
    MERCURYTALK LTD
    08608595 12584386
    229 High Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2016-03-29 ~ 2016-11-17
    IIF 98 - Director → ME
    2017-01-17 ~ 2018-06-03
    IIF 90 - Director → ME
    2016-03-29 ~ 2016-11-17
    IIF 33 - Secretary → ME
    2017-01-17 ~ 2018-03-23
    IIF 10 - Secretary → ME
    Person with significant control
    2017-01-17 ~ 2018-06-03
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Has significant influence or control over the trustees of a trust OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 18
    MERCURYTALK LTD
    12584386 08608595
    17 Hanover Square, Mayfair, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-15 ~ 2022-03-09
    IIF 103 - Director → ME
    2020-05-04 ~ 2021-05-04
    IIF 88 - Director → ME
    2021-08-15 ~ 2022-03-09
    IIF 36 - Secretary → ME
    2020-05-23 ~ 2021-05-04
    IIF 16 - Secretary → ME
    Person with significant control
    2021-08-16 ~ 2022-03-09
    IIF 114 - Ownership of shares – 75% or more OE
    2020-05-04 ~ 2021-05-04
    IIF 122 - Ownership of shares – 75% or more OE
  • 19
    POSH BUZZ LTD
    11477022
    229 High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-01 ~ 2018-10-08
    IIF 92 - Director → ME
    Person with significant control
    2018-10-01 ~ 2018-10-08
    IIF 129 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    RAM ESTATE AGENT LTD
    07990034 14873047
    100 Pall Mall, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-03-14 ~ 2012-03-26
    IIF 54 - Director → ME
    2012-03-14 ~ 2012-03-24
    IIF 21 - Secretary → ME
  • 21
    RAM ESTATE AGENT LTD
    - now 14873047 07990034
    GROSVENOR ESTATE AGENT LTD
    - 2025-02-05 14873047
    118 Pall Mall, St. James's, London, England
    Active Corporate (2 parents)
    Officer
    2023-05-16 ~ 2024-08-19
    IIF 73 - Director → ME
    2025-01-21 ~ 2025-10-17
    IIF 70 - Director → ME
    2025-11-01 ~ 2025-11-11
    IIF 71 - Director → ME
    2025-11-01 ~ 2025-11-11
    IIF 41 - Secretary → ME
    2025-01-21 ~ 2025-10-17
    IIF 40 - Secretary → ME
    2023-05-16 ~ 2024-08-19
    IIF 42 - Secretary → ME
    Person with significant control
    2023-05-16 ~ 2024-08-19
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    2025-01-21 ~ 2025-10-17
    IIF 115 - Has significant influence or control as a member of a firm OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 22
    RAM ESTATE LTD
    12258386
    17 Hanover Square, London, England
    Liquidation Corporate (3 parents)
    Officer
    2020-05-02 ~ 2020-10-23
    IIF 85 - Director → ME
    2021-01-11 ~ 2021-04-27
    IIF 84 - Director → ME
    2022-04-05 ~ 2024-03-19
    IIF 100 - Director → ME
    2022-03-25 ~ 2022-03-29
    IIF 99 - Director → ME
    2022-03-25 ~ 2022-03-29
    IIF 35 - Secretary → ME
    2021-01-11 ~ 2021-04-27
    IIF 13 - Secretary → ME
    2022-04-05 ~ 2024-03-19
    IIF 34 - Secretary → ME
    2020-05-02 ~ 2020-10-23
    IIF 17 - Secretary → ME
    Person with significant control
    2020-05-02 ~ 2020-10-23
    IIF 106 - Ownership of shares – 75% or more OE
    2022-03-25 ~ 2022-03-29
    IIF 134 - Ownership of shares – 75% or more OE
    2021-01-11 ~ 2021-04-27
    IIF 112 - Ownership of shares – 75% or more OE
    2022-04-05 ~ 2024-03-19
    IIF 133 - Ownership of shares – 75% or more OE
  • 23
    RESIDENTIAL ASSET MANAGEMENT LIMITED
    11418965
    4385, 11418965 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-04-01 ~ 2024-03-19
    IIF 66 - Director → ME
    2019-08-28 ~ 2019-11-12
    IIF 64 - Director → ME
    2019-08-28 ~ 2019-11-12
    IIF 12 - Secretary → ME
    2021-04-01 ~ 2024-03-19
    IIF 20 - Secretary → ME
    Person with significant control
    2021-04-01 ~ 2024-03-19
    IIF 110 - Ownership of shares – 75% or more OE
    2019-08-28 ~ 2019-11-12
    IIF 121 - Ownership of shares – 75% or more OE
  • 24
    SANGAM VENTURE PARTNERS LTD
    14099398
    348 Horns Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-11 ~ dissolved
    IIF 81 - Director → ME
    2022-05-11 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 25
    SBSS CONSULTANTS LTD
    16151298
    118 Pall Mall, St. James's, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-12-25 ~ dissolved
    IIF 76 - Director → ME
    2024-12-25 ~ dissolved
    IIF 19 - Secretary → ME
  • 26
    SBSS HOSPITALITY LTD
    12329627
    57 High Street, Ilford, Essex, England
    Active Corporate (3 parents)
    Officer
    2020-05-15 ~ 2021-02-24
    IIF 83 - Director → ME
    2021-08-15 ~ 2022-01-16
    IIF 93 - Director → ME
    2021-08-15 ~ 2022-01-16
    IIF 27 - Secretary → ME
    2020-05-15 ~ 2021-02-24
    IIF 11 - Secretary → ME
    Person with significant control
    2021-08-15 ~ 2022-01-17
    IIF 108 - Ownership of shares – 75% or more OE
    2020-05-15 ~ 2021-02-24
    IIF 107 - Ownership of shares – 75% or more OE
  • 27
    SBSS PROPTECH LTD
    - now 15381256
    CORAL EVENTS LTD
    - 2024-07-25 15381256
    57 High Street, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-07-25 ~ 2025-09-25
    IIF 72 - Director → ME
    2024-07-25 ~ 2025-09-25
    IIF 43 - Secretary → ME
    Person with significant control
    2024-07-25 ~ 2025-09-25
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Has significant influence or control as a member of a firm OE
  • 28
    SUBARAM LTD
    06560064
    713 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-04-09 ~ dissolved
    IIF 51 - Director → ME
  • 29
    WEBTECH LTD
    08581416 07536863
    229 High Street, Acton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-24 ~ 2015-05-13
    IIF 80 - Director → ME
    2015-07-29 ~ dissolved
    IIF 77 - Director → ME
    2014-03-11 ~ 2015-05-13
    IIF 46 - Secretary → ME
    2015-07-29 ~ dissolved
    IIF 1 - Secretary → 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 April 2026 and licensed under the Open Government Licence v3.0.