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

Devi, Saroja Rajeswari

    Related profiles found in government register
  • Devi, Saroja Rajeswari

    Registered addresses and corresponding companies
    • 44, Woodville Gardens, Ruyslip, London, HA4 7ND, England

      IIF 1
    • 44, Woodville Gardens, Ruislip, HA4 7ND, England

      IIF 2 IIF 3
  • Fernando, Saroja

    Registered addresses and corresponding companies
    • 531-533, High Road, Wembley, HA0 2DJ, United Kingdom

      IIF 4
    • 531-533, High Road, Wembley, United Kingdom, High Road, Wembley, HA0 2DJ, United Kingdom

      IIF 5
  • Fernando, Saroja Stanley
    British

    Registered addresses and corresponding companies
    • 111, Church Drive, The Hude, London, Middlesex, NW9 8DP, Uk

      IIF 6
  • Devi, Saroja Rajeswari
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 248a, Northolt Road, Harrow, HA2 8DU, England

      IIF 7
    • 20, Brooklyn Way, West Drayton, UB7 7PD, England

      IIF 8
  • Fernando, Saroja
    English business born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Flat 24, Connaught Heights, Uxbridge Road, Uxbridge, UB10 0NT, England

      IIF 9
  • Devi, Saroja Rajeswari
    Indian born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Woodville Gardens, Ruyslip, London, HA4 7ND, England

      IIF 10
  • Fernando, Saroja Stanley
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 37a, Cunningham Park, Harrow, HA1 4QH, England

      IIF 11
  • Fernando, Saroja Stanley
    British chef born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 73a, Cunningham Park, Harrow, HA1 4QH, England

      IIF 12
  • Fernando, Saroja Stanley
    British consultant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Langdale House, Sudbury Hill, Harrow, HA1 3NQ, England

      IIF 13
  • Fernando, Saroja Stanley
    British director and company secretary born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Langdale House, Sudbury Hill, Harrow, HA1 3NQ, England

      IIF 14
  • Fernando, Joshna
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 531-533, High Road, Wembley, United Kingdom, High Road, Wembley, HA0 2DJ, United Kingdom

      IIF 15
    • Hazel House, 1-3, Lancelot Road, Wembley, HA0 2AL, England

      IIF 16
  • Saroja Rajeswari Devi
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 27, Nursery Road, Pinner, HA5 2AP, England

      IIF 17
    • 20, Brooklyn Way, West Drayton, UB7 7PD, England

      IIF 18
  • Fernando, Saroja
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 531-533, High Road, Wembley, United Kingdom, High Road, Wembley, HA0 2DJ, United Kingdom

      IIF 19
  • Fernando, Saroja
    British business born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Church Drive, Kingsbury, London, NW9 8DO, United Kingdom

      IIF 20
  • Saroja Staley Fernando
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Langdale House, Sudbury Hill, Harrow, HA1 3NQ, England

      IIF 21
  • Mrs Saroja Stanley Fernando
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Langdale House, Sudbury Hill, Harrow, HA1 3NQ, England

      IIF 22 IIF 23
    • 1, Langdale House, Sudbury Hill, Harrow, HA1 3NQ, United Kingdom

      IIF 24
  • Ms Saroja Stanley Fernando
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, Langdale House, Sudbury Hill, Harrow, HA1 3NQ, England

      IIF 25
    • 37a, Cunningham Park, Harrow, HA1 4QH, England

      IIF 26
  • Fernando, Saroja Stanley
    British businesswoman born in August 1959

    Resident in United Kingdon

    Registered addresses and corresponding companies
    • 111, Church Drive, The Hyde, London, NW9 8DP, United Kingdom

      IIF 27
  • Ms Saroja Fernando
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Church Drive, Kingsbury, London, NW9 8DO, United Kingdom

      IIF 28
  • Fernando, Joshna Agnes
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 18 Madison Heights, 17-27 High Street, Hounslow, TW3 1TA, England

      IIF 29
  • Fernando, Joshna Agnes
    British business born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50a, Chichele Road, Cricklewood, London, Middlesex, NW2 3DD, United Kingdom

      IIF 30
  • Fernando, Joshna Agnes
    British director/ founder born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 531-533, High Road, Wembley, HA0 2DJ, England

      IIF 31
  • Fernando, Saroja Stanley Joseph
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 531, Wembley, Wembley High Road, 531, London, Uk, HA0 2DJ, United Kingdom

      IIF 32
  • Miss Joshna Agnes Fernando
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hazel House, 1-3, Lancelot Road, Wembley, HA0 2AL, England

      IIF 33
  • Mrs Joshna Agnes Fernando
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 18 Madison Heights, 17-27 High Street, Hounslow, TW3 1TA, England

      IIF 34
  • Saroja Stanley Joseph Fernando
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 531, Wembley, Wembley High Road, 531, London, Uk, HA02DJ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 18
  • 1
    AKKA MESS LTD
    12599445
    531, Wembley, Wembley High Road, 531, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    AMRAVATHI SPICES LTD
    15519629
    211 Katherine Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-02-24 ~ 2025-02-01
    IIF 3 - Secretary → ME
  • 3
    ANGLO INDIAN BEVERAGE LTD
    07965451
    Anglo Indian Beverage Ltd Trading As Manjal Indian Restaurant, Langston Road, Loughton, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-02-27 ~ 2014-04-17
    IIF 27 - Director → ME
  • 4
    ANJAPPAR CHETTINADU RESTAURANT LTD
    15235706
    44 Woodville Gardens, Ruyslip, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-25 ~ dissolved
    IIF 10 - Director → ME
    2023-10-25 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    BOLLYWOOD CINE PRODUCTION (UK) LTD
    05008901
    50a Chichele Road, Cricklewood, London, Middlesex, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2012-01-01 ~ dissolved
    IIF 30 - Director → ME
  • 6
    CLAY POT CURRY LTD
    11068649
    773 Harrow Road, Wembley, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-17 ~ 2019-02-16
    IIF 4 - Secretary → ME
  • 7
    CLAYPOTS CURRY LTD
    11316314
    1 Langdale House, Sudbury Hill, Harrow
    Active Corporate (10 parents)
    Officer
    2018-11-16 ~ 2019-05-15
    IIF 16 - Director → ME
    2018-04-18 ~ 2018-05-12
    IIF 19 - Director → ME
    2021-02-05 ~ now
    IIF 11 - Director → ME
    2018-05-11 ~ 2018-07-01
    IIF 15 - Director → ME
    2018-05-12 ~ 2019-02-06
    IIF 5 - Secretary → ME
    Person with significant control
    2018-04-18 ~ 2019-05-15
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    2021-02-05 ~ 2021-02-05
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    2021-12-22 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    GINGER HUT RESTAURANT LIMITED
    - now 10440445
    RS TRAADERS UK LTD
    - 2017-03-04 10440445
    111 Church Drive, Kingsbury, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-21 ~ 2017-06-01
    IIF 20 - Director → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HOMEMADE CATERING LIMITED
    12600519
    1 Langdale House Sudbury Hill, Harrow, London
    Dissolved Corporate (2 parents)
    Officer
    2020-05-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    KARAIKUDI SPICES LTD
    16087601
    308 Hillcross Avenue, Morden, England
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ 2025-09-01
    IIF 2 - Secretary → ME
  • 11
    MIDST LIMITED
    13742123
    1 Langdale House, Sudbury Hill, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-11-14 ~ 2022-04-07
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    2022-07-18 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 12
    OPTIMA MARKETING SERVICES LIMITED
    - now 07857608
    OPTIMA CLAIMS HELPLINE LIMITED
    - 2012-12-03 07857608
    1st Floor 154 Mount Pleasant, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-09 ~ 2013-11-23
    IIF 6 - Secretary → ME
  • 13
    SB IMPORTS & EXPORTS LIMITED
    09220091
    Flat 24, Connaught Heights, Uxbridge Road, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    2014-09-16 ~ 2015-12-01
    IIF 9 - Director → ME
  • 14
    SR OIL LTD
    14595690
    1 Langdale House, Sudbury Hill, Harrow, England
    Dissolved Corporate (4 parents)
    Officer
    2023-01-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SRD CATERING LTD
    16259683
    248a Northolt Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    2025-02-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 16
    SRV ASSOCIATES UK LTD
    16948799
    20 Brooklyn Way, West Drayton, England
    Active Corporate (3 parents)
    Officer
    2026-01-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    STREET MEDIA LTD - now
    VENTURE GAMING LTD
    - 2026-03-06 10335584
    Flat 3 Henley's Court, 65 Vicarage Farm Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2016-08-18 ~ 2017-02-01
    IIF 29 - Director → ME
    Person with significant control
    2016-08-18 ~ 2017-02-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    TANGENT FOOD & BEVERAGES LTD.
    10687824
    531-533 High Road, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-23 ~ dissolved
    IIF 31 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.