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

Suntharasivam, Bhodichandran

    Related profiles found in government register
  • Suntharasivam, Bhodichandran
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 11884488 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 5th Floor 22, Eastcheap, London, EC3M 1EU, England

      IIF 2
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 3 IIF 4
    • 18, Morecambe Avenue, Caversham, Reading, RG4 7NL, England

      IIF 5
  • Suntharasivam, Bhodichandran
    British accountant born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 18 Morecambe Avenue, Caversham, Reading, Berkshire, RG4 7NL

      IIF 6 IIF 7 IIF 8
  • Suntharasivam, Bhodichandran
    British chartered accountant born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Suntharasivam, Bhodichandran
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 18 Morecambe Avenue, Caversham, Reading, Berkshire, RG4 7NL

      IIF 12
  • Suntharasivam, Bhodichandran
    British consultant born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Suite 12548 2nd Floor 145-157, St John Street, London, EC1V 4PY

      IIF 13
    • 18 Morecambe Avenue, Caversham, Reading, Berkshire, RG4 7NL

      IIF 14
  • Suntharasivam, Bhodichandran
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 12, High Street, Petersfield, Hampshire, GU32 3JG, United Kingdom

      IIF 15
    • 18 Morecambe Avenue, Caversham, Reading, Berkshire, RG4 7NL

      IIF 16
    • 18, Morecambe Avenue, Caversham, Reading, RG4 7NL, United Kingdom

      IIF 17
  • Suntharasivam, Bhodichandran
    British financial strategist & advisor born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 18 Morecambe Avenue, Caversham, Reading, RG4 7NL, England

      IIF 18
  • Suntharasivam, Bhodichandran
    British management consultant born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Suite 12548, 2nd Floor, 145-157 St. John Street, London, EC1V 4PY, United Kingdom

      IIF 19
  • Suntharasivam, Bhodichandran
    British non executive director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Network House, Station Road, Maldon, Essex, CM9 4LQ, United Kingdom

      IIF 20
  • Suntharasivam, Bhodichandran
    British partner born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 18 Morecambe Avenue, Caversham, Reading, Berkshire, RG4 7NL

      IIF 21
  • Suntharasivam, Bhodichandran
    British strategic commercial finance director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 49, Heather Drive, Dartford, DA1 3LF, England

      IIF 22
    • 49, Heather Drive, Dartford, Kent, DA1 3LF, England

      IIF 23
  • Suntharasivam, Bhodichandran
    born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 18, Morecambe Avenue, Caversham, Reading, Berkshire, RG4 7NL

      IIF 24
  • Suntharasivam, Bhodichandran
    British accountant born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Morecambe Avenue, Caverham, Reading, RG4 7NL, United Kingdom

      IIF 25
  • Suntharasivam, Bhodichandran
    British businessman born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 22 Eastcheap, London, EC3M 1EU, United Kingdom

      IIF 26
  • Suntharasivam, Bhodichandran

    Registered addresses and corresponding companies
    • 18, ,morecambe Avenue , Caversham, Reading, Berkshire, RG4 7NL

      IIF 27
  • Sunth, Bhodi
    English accountant born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Sunth, Bhodi
    English director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Highlands House, Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT, United Kingdom

      IIF 32
  • Mr Bhodichandran Suntharasivam
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • 12, High Street, Petersfield, Hampshire, GU32 3JG, United Kingdom

      IIF 33
    • 18, Morecambe Avenue, Caversham, Reading, RG4 7NL, England

      IIF 34 IIF 35
  • Sunth, Bhodi
    English accountant

    Registered addresses and corresponding companies
    • 18 Morecambe Avenue, Caversham, Reading, Berkshire, RG4 7NL

      IIF 36
  • Mr Bhodichandran Suntharasivam
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11884488 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 18, Morecambe Avenue, Caverham, Reading, RG4 7NL, United Kingdom

      IIF 38
    • 5th Floor, 22 Eastcheap, London, EC3M 1EU, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 32
  • 1
    ABIGAIL'S OBSESSION LIMITED
    06191435
    3 Wesley Gate, Queens Road, Reading
    Dissolved Corporate (1 parent)
    Officer
    2007-03-29 ~ dissolved
    IIF 12 - Director → ME
  • 2
    ASSETS MEDICAL SUPPLIES LIMITED - now
    ASSET MEDICAL SUPPLIES LIMITED - 2019-07-22
    XTRA PAY LTD - 2019-07-16
    DIGITAL ACCOUNTS INTERNATIONAL (EUROPE) LIMITED
    - 2018-10-19 04746339
    TECHNO BEAVERS LIMITED
    - 2007-11-07 04746339
    Lyndum House, 12 High Street, Petersfield, England
    Dissolved Corporate (6 parents)
    Officer
    2007-03-01 ~ 2015-05-18
    IIF 13 - Director → ME
  • 3
    BLACK STAR GLOBAL GROUP (UK) LIMITED
    11991899
    15 Cheswick Close Cheswick House, Cheswick Close Crayford, Dartford, Kent, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2019-10-10 ~ dissolved
    IIF 22 - Director → ME
  • 4
    BLAZ LTD
    10766831
    18 Morecambe Avenue, Caverham, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    CAREERGIFT LIMITED
    - now 03508163
    INTERIM RESOURCES (CHIUMENTO) LTD - 2014-04-01
    CHIUMENTO DIRECT LIMITED - 2004-07-13
    NETDALE LIMITED - 2003-03-05
    7 St. John Street, Mansfield, Nottinghamshire, England
    Active Corporate (15 parents)
    Officer
    2014-11-25 ~ 2016-03-31
    IIF 3 - Director → ME
  • 6
    CC COLLECT LIMITED
    09201560
    Unit 4, Radius Park, Faggs Road, Feltham, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2014-09-03 ~ dissolved
    IIF 18 - Director → ME
  • 7
    CHIUMENTO INTERNATIONAL LIMITED - now
    CHIUMENTO CONSULTING LIMITED
    - 2022-04-25 03507727 05214342
    CHIUMENTO CONSULTING GROUP LIMITED
    - 2015-04-13 03507727 05214342
    LEAWELL LIMITED - 1998-02-20
    7 St. John Street, Mansfield, Nottinghamshire, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2014-11-25 ~ 2016-03-31
    IIF 11 - Director → ME
  • 8
    CHIUMENTO INVESTMENTS LIMITED
    - now 03508159
    CHIUMENTO SOLUTIONS LIMITED
    - 2014-11-26 03508159 07605137
    NETCROSS LIMITED - 2003-08-15
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2014-11-25 ~ 2016-03-31
    IIF 9 - Director → ME
  • 9
    CHIUMENTO LIMITED - now
    CHIUMENTO GROUP LIMITED
    - 2017-12-08 05214342 03507727... (more)
    CUMNOR HOLDINGS LIMITED
    - 2015-04-13 05214342
    7 St. John Street, Mansfield, Nottinghamshire, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2014-11-25 ~ 2016-03-31
    IIF 10 - Director → ME
  • 10
    CHIUMENTO RECRUITMENT SOLUTIONS LIMITED
    - now 07605137 03508159
    CHIUMENTO MANAGEMENT SERVICES LIMITED
    - 2014-11-26 07605137
    7 St. John Street, Mansfield, Nottinghamshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2014-11-25 ~ 2016-03-31
    IIF 4 - Director → ME
  • 11
    CHRISTINE SUNTH FOUNDATION
    14279646
    5th Floor 22 Eastcheap, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 12
    CONNEXZONES LIMITED
    - now 06127487
    INVENTURECATALYST LIMITED
    - 2008-03-03 06127487 03612071
    The Rectory, Salt Box Road, Guildford, England
    Dissolved Corporate (2 parents)
    Officer
    2007-02-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CORINTHIAN GLOBAL LTD
    06742710
    60 Vauxhall Drive, Woodley, Reading, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2008-11-06 ~ dissolved
    IIF 27 - Secretary → ME
  • 14
    DIGITAL ACCOUNTS HOLDINGS LIMITED
    - now 06531028
    AZURE GLOBAL LIMITED
    - 2009-08-14 06531028 06990384... (more)
    Suite 12548 2nd Floor, 145-157 St. John Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-03-13 ~ dissolved
    IIF 19 - Director → ME
  • 15
    EAGLE GLOBAL AIR (UK) LIMITED
    12029205 14217881
    49 Heather Drive, Dartford, England
    Dissolved Corporate (5 parents)
    Officer
    2019-10-10 ~ dissolved
    IIF 23 - Director → ME
  • 16
    EXACTTRAK LIMITED
    06433342
    Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2012-01-27 ~ 2016-06-11
    IIF 32 - Director → ME
  • 17
    FLUID LEADER GROUP PLC
    - now 05770398
    ANCA C PLC - 2007-12-05
    DIALAMOBILE GROUP PLC - 2007-08-22
    ANCA C PLC - 2007-07-25
    ANCA C UK PLC - 2006-04-12
    17a-19 Harcourt Street, London
    Dissolved Corporate (18 parents)
    Officer
    2009-09-01 ~ dissolved
    IIF 21 - Director → ME
  • 18
    HELIGON LIMITED
    - now 03978148
    BOURBAY LIMITED
    - 2007-02-19 03978148
    CALADRIUS LIMITED - 2004-03-05
    MINMAR (508) LIMITED - 2000-05-26
    Big Studios, 1 East Poultry Avenue, London
    Dissolved Corporate (18 parents)
    Officer
    2006-01-16 ~ 2008-09-12
    IIF 31 - Director → ME
    2006-01-16 ~ 2008-09-12
    IIF 36 - Secretary → ME
  • 19
    ISSEE LIMITED
    03943026
    Unit 3 Links Business Centre, Old Woking Road, Woking, Surrey, United Kingdom
    Active Corporate (25 parents)
    Officer
    2007-02-01 ~ 2019-06-05
    IIF 16 - Director → ME
  • 20
    JAMES COWPER TRUSTEES LIMITED - now
    JAMES & COWPER TRUSTEES LIMITED
    - 2008-09-30 04117467
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (42 parents, 26 offsprings)
    Officer
    2003-12-10 ~ 2006-08-31
    IIF 29 - Director → ME
  • 21
    JC PAYROLL SERVICES LIMITED - now
    JC PAYROLL SERVICES LTD
    - 2014-11-19 04964449 05559229
    JAMES & COWPER BLOODSTOCK LIMITED
    - 2005-11-09 04964449 05559229
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (37 parents, 1 offspring)
    Officer
    2004-01-01 ~ 2005-12-07
    IIF 8 - Director → ME
  • 22
    KRESTON JAMES COWPER LIMITED - now
    JAMES COWPER ACCOUNTANTS AND BUSINESS ADVISERS LIMITED - 2010-05-27
    JAMES COWPER LIMITED - 2008-10-24
    JAMES & COWPER LIMITED
    - 2006-10-12 02096054 OC341068... (more)
    JAMES AND COWPER LIMITED - 1997-06-09
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (44 parents, 10 offsprings)
    Officer
    2001-05-01 ~ 2006-08-31
    IIF 7 - Director → ME
  • 23
    MAXIM MANAGEMENT CONSULTING LLP - now
    MAXIM CORPORATE FINANCE LLP
    - 2017-12-01 OC328759
    AXIOM CORPORATE FINANCE LLP - 2007-06-29
    Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2007-08-13 ~ 2015-09-30
    IIF 24 - LLP Member → ME
  • 24
    MOBIROOM LIMITED
    09617692
    5 More Lane, Esher, Surrey, England
    Active Corporate (3 parents)
    Officer
    2015-06-01 ~ 2016-05-28
    IIF 17 - Director → ME
  • 25
    OCHRESOFT TECHNOLOGIES LIMITED
    - now 03645549 05366687... (more)
    INTELLIGENT CONVEYANCING LIMITED - 2006-05-25
    I-CONVEYANCING LIMITED - 2004-01-06
    IDSALL LIMITED - 2003-12-15
    INTELLIGENT CONVEYANCING LIMITED - 2003-03-14
    BPE LEGAL MOVES LIMITED - 2003-02-20
    ONLINE BPE LIMITED - 1999-07-20
    LEGALTOPIC LIMITED - 1998-11-03
    5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (23 parents)
    Officer
    2009-02-20 ~ 2012-04-27
    IIF 30 - Director → ME
  • 26
    QUEST GLOBAL RESOURCING LTD
    10930554
    12 High Street, Petersfield, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 27
    RUNWAY VIP LIMITED
    09583447
    Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2017-01-25 ~ dissolved
    IIF 20 - Director → ME
  • 28
    SHERPA LIMITED
    05905780
    18,morecambe Avenue, Caversham, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-08-15 ~ dissolved
    IIF 6 - Director → ME
  • 29
    THAMES VALLEY BUSES LIMITED - now
    COURTNEY COACHES LIMITED
    - 2021-03-28 01128598
    STATION CAR HIRE (WOKINGHAM) LIMITED - 2003-10-15
    COURTNEY COACHES LIMITED - 1993-10-27
    STATION CAR HIRE (WOKINGHAM) LIMITED - 1991-08-27
    Great Knollys Street, Reading, Berkshire, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2008-01-09 ~ 2008-07-11
    IIF 28 - Director → ME
  • 30
    VU CAPITAL LTD
    11884488
    4385, 11884488 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2019-09-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-01-27 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
  • 31
    WINGMEN LIMITED
    07770612
    377-399 London Road, Camberley, Surrey
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2011-09-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 32
    WIRELESS R US LTD
    - now 07743175
    TRUSTED ACCOUNTING SPECIALISTS LTD - 2020-10-13
    TRUSTED ACCOUNTANTS SPECIALISTS LTD - 2014-08-13
    AZURE ACCOUNTANCY LTD - 2014-08-12
    Lyndum House, 12 High Street, Petersfield, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-11-23 ~ 2022-11-08
    IIF 2 - 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.