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

Ramiah, Navin

    Related profiles found in government register
  • 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 1
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 2
    • 727-729, High Road, London, N12 0BP, England

      IIF 3
    • Forest Acre, Salisbury Road, Plaitford, Romsey, Hampshire, SO51 6EE, United Kingdom

      IIF 4
    • Old Poultry Shed, Upper Slackstead Farm, Farley Lane, Brainshfield, Romsey, Hampshire, SO51 0QL, United Kingdom

      IIF 5
    • Unit 2, Catalina Approach, Omega South, Warrington, WA5 3UY, England

      IIF 6
  • 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 7
  • 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 8
    • Forest Acre, Salisbury Road, Plaitford, Romsey, Hampshire, SO51 6EE, United Kingdom

      IIF 9
    • International House, George Curl Way, Southampton, SO182RZ, United Kingdom

      IIF 10
  • 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 11
    • 10, Wessex Gardens, Romsey, SO51 5RD, United Kingdom

      IIF 12
    • Forest Acre, Salisbury Road, Romsey, Hampshire, SO51 6EE, England

      IIF 13
    • International House, Southamton Business Park, George Curl Way, Southampton, Hampshire, SO18 2RZ, United Kingdom

      IIF 14
  • 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 15 IIF 16
    • 21 Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, United Kingdom

      IIF 17
    • 21 Tollgate, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG, England

      IIF 18
    • Unit 620, Fareham Reach, Fareham Road, Gosport, PO13 0FW, England

      IIF 19
  • 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 20
  • 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 21
  • 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 22
    • International House, George Curl Way, Southampton, Hampshire, SO18 2RZ

      IIF 23
  • 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 24
  • 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 25
    • 21, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TG

      IIF 26 IIF 27
    • Forest Acre, Salisbury Road, Plaitford, Romsey, SO51 6EE, England

      IIF 28
    • Forest Acre, Salisbury Road, Plaitford, Romsey, SO51 6EE, United Kingdom

      IIF 29 IIF 30
    • Old Poultry Shed, Upper Slackstead Farm, Farley Lane, Brainshfield, Romsey, SO51 0QL, United Kingdom

      IIF 31
  • 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 32
  • 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 33
  • 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 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
Active 14
  • 1
    727-729 High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -785,684 GBP2025-03-31
    Officer
    2014-03-26 ~ now
    IIF 3 - Director → ME
  • 2
    Forest Acre Salisbury Road, Plaitford, Romsey, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-05 ~ dissolved
    IIF 9 - Director → ME
    2021-07-05 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 3
    49 John Clare Close, Brackley
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    103 GBP2016-01-31
    Officer
    2013-01-07 ~ dissolved
    IIF 12 - Director → ME
  • 4
    5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-07-11 ~ dissolved
    IIF 14 - Director → ME
  • 5
    Hordle Lakes, Golden Hill, Ashley Lane, Hordle, New Milton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Unit 17 All Saints Industrial Estate, Baghill Lane, Pontefract, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,905 GBP2024-03-31
    Person with significant control
    2025-10-16 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    21 Tollgate Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-10-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    WOW JUICY LTD - 2014-01-07
    Unit 620 Fareham Reach, Fareham Road, Gosport, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    26,789 GBP2022-06-30
    Officer
    2012-08-20 ~ dissolved
    IIF 19 - Director → ME
  • 9
    Old Poultry Shed Farley Lane, Braishfield, Romsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,321 GBP2025-01-31
    Officer
    2024-01-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    The Old Poultry Shed Farley Lane, Braishfield, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79,805 GBP2024-06-30
    Officer
    2022-06-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    21 Tollgate Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2019-05-20 ~ dissolved
    IIF 17 - Director → ME
  • 12
    LYNC ME UP LTD - 2012-11-06
    21 Tollgate Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-08 ~ dissolved
    IIF 18 - Director → ME
    2012-10-08 ~ dissolved
    IIF 36 - Secretary → ME
  • 13
    OCEAN OUTSOURCE LIMITED - 2022-07-21
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    212,816 GBP2024-03-31
    Officer
    2025-09-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-05-21 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    International House, George Curl Way, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-18 ~ dissolved
    IIF 10 - Director → ME
Ceased 9
  • 1
    Armstrong Watson, 10 South Parade, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    53,855 GBP2024-12-31
    Officer
    2023-11-03 ~ 2023-12-01
    IIF 7 - Director → ME
  • 2
    PARCEL MONKEY FULFILMENT LIMITED - 2012-09-18
    PICKED PACKED AND SHIPPED LIMITED - 2012-09-12
    79 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -468,320 GBP2021-03-31
    Officer
    2012-03-26 ~ 2012-09-17
    IIF 23 - Director → ME
    2012-09-17 ~ 2021-11-22
    IIF 1 - Director → ME
    2012-03-26 ~ 2014-08-08
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 27 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 3
    PARCEL MONKEY (E-TRAK) LIMITED - 2020-10-23
    Unit 2 Catalina Approach, Omega South, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2021-01-31
    Officer
    2020-01-29 ~ 2021-11-03
    IIF 20 - Director → ME
  • 4
    WOW JUICY LTD - 2014-01-07
    Unit 620 Fareham Reach, Fareham Road, Gosport, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    26,789 GBP2022-06-30
    Person with significant control
    2016-04-06 ~ 2021-11-11
    IIF 26 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 5
    CLOUD FULFILMENT E-LOGISTICS LTD - 2020-04-01
    Dunton Distribution Centre, Christy Way, Basildon, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -38,246 GBP2019-06-30
    Officer
    2015-09-01 ~ 2020-02-14
    IIF 8 - Director → ME
    2015-06-30 ~ 2020-02-14
    IIF 21 - Director → ME
  • 6
    75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-04-04 ~ 2015-01-29
    IIF 13 - Director → ME
  • 7
    1a Parklands Lostock, Bolton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    885,148 GBP2021-03-31
    Officer
    2010-12-30 ~ 2021-11-22
    IIF 15 - Director → ME
    2010-12-30 ~ 2014-08-08
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-11-22
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    1a Parklands Lostock, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,616,223 GBP2021-03-31
    Officer
    2009-12-07 ~ 2021-11-22
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
  • 9
    PARCEL MONKEY E-TRAK HOLDINGS LIMITED - 2021-11-05
    PARCEL MONKEY (CLOUD) LIMITED - 2020-10-23
    Unit 2 Catalina Approach, Omega South, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-29 ~ 2021-11-03
    IIF 6 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.