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

Sivapuniam, Kunalan

    Related profiles found in government register
  • Sivapuniam, Kunalan
    Singaporean company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Longdown Road, Lower Bourne, Farnham, GU10 3JS, England

      IIF 1
  • Sivapuniam, Kunalan
    Singaporean consultant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Hill House, 41 Hope Street, Saltney, Chester, Cheshire, CH4 8BU, England

      IIF 2
  • Sivapuniam, Kunalan
    Singaporean financial advisor / alternative investments born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Weaver Road, Moulton, Northwich, CW9 8QR, United Kingdom

      IIF 3
  • Sivapuniam, Kunalan
    Singaporean management consultant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Weaver Road, Weaver Road, Moulton, Northwich, CW9 8QR, England

      IIF 4
  • Sivapuniam, Kunalan
    Singaporean company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Longdown Road, Lower Bourne, Farnham, GU10 3JS, England

      IIF 5
  • Sivapuniam, Kunalan
    Singaporean consultant born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beehive, Park Lane, Chester, CH4 9HB, England

      IIF 6 IIF 7
    • icon of address Beehive, Park Lane, Chester, CH4 9HB, United Kingdom

      IIF 8
  • Sivapuniam, Kunalan
    Singaporean director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 9
  • Sivapuniam, Kunalan
    Singaporean consultant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Queen Victoria Street, London, EC4N 4SA, United Kingdom

      IIF 10
  • Sivapunniam, Kunalan
    Singaporean consultant born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beehive, Park Lane, Pulford, Chester, CH4 9HB, United Kingdom

      IIF 11
  • Sivapuniam, Kunalan
    Singaporean company director born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tilford House, Farnham Business Park, Weydon Lane, Farnham, Surrey, GU9 8QT, England

      IIF 12
  • Mr Kunalan Sivapuniam
    Singaporean born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beehive, Park Lane, Chester, CH4 9HB, United Kingdom

      IIF 13
    • icon of address Beehive, Park Lane, Pulford, Chester, CH4 9HB, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 4385, 13449831 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,590,575 GBP2021-03-29
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 3 Longdown Road, Lower Bourne, Farnham, England
    Active Corporate (4 parents)
    Equity (Company account)
    57,764 GBP2024-03-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 49 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Suite E2, Floor 2, The Octagon, Middleborough, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -333,713 GBP2021-03-28
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Tilford House Farnham Business Park, Weydon Lane, Farnham, Surrey, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 9 - Director → ME
  • 8
    MEDIC SUITE LIMITED - 2025-03-14
    RP GLASGOW HOLDINGS LIMITED - 2020-06-29
    icon of address Red Hill House 41 Hope Street, Saltney, Chester, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -71,182 GBP2024-09-30
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 2 - Director → ME
  • 9
    RP GLASGOW INVESTMENTS LIMITED - 2019-01-31
    icon of address 53 Weaver Road Weaver Road, Moulton, Northwich, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    36,359 GBP2024-10-31
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address 3 Longdown Road, Lower Bourne, Farnham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 1 - Director → ME
Ceased 2
  • 1
    MEDIC SUITE LIMITED - 2025-03-14
    RP GLASGOW HOLDINGS LIMITED - 2020-06-29
    icon of address Red Hill House 41 Hope Street, Saltney, Chester, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -71,182 GBP2024-09-30
    Officer
    icon of calendar 2017-09-28 ~ 2020-06-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2019-07-15
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    RP GLASGOW INVESTMENTS LIMITED - 2019-01-31
    icon of address 53 Weaver Road Weaver Road, Moulton, Northwich, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    36,359 GBP2024-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2019-01-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2019-01-29
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more 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.