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

Danapal, Ramasamy, Dr

    Related profiles found in government register
  • Danapal, Ramasamy, Dr
    British doctor born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • 7, Redbridge Lane East, Ilford, Essex, IG4 5ET, England

      IIF 1
  • Danapal, Ramasamy, Dr
    British doctor of medicine born in April 1946

    Resident in England

    Registered addresses and corresponding companies
  • Danapal, Ramasamy, Dr
    British general practitioner born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • Colin Bibra Estate Agents Limited, 204 Northfield Avenue, London, W13 9SJ

      IIF 5
  • Danapal, Ramasamy, Dr
    British managing director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • 104 Harley Street, London, W1G 7JD

      IIF 6
  • Danapal, Ramasamy, Dr
    British medical director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • 104, Harley Street, London, W1G 7JD

      IIF 7
  • Ramasamy, Danapal, Dr
    British chief executive officer born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • 104, Harley Street, London, W1G 7JD, England

      IIF 8
    • 3, Lower Grosvenor Place, London, SW1W 0EJ, England

      IIF 9
  • Ramasamy, Danapal, Dr
    British doctor born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • 14, Weller Mews, Enfield, EN2 8FG, United Kingdom

      IIF 10
    • 104, Harley Street, London, London, W1G 7JD, United Kingdom

      IIF 11
    • 104, Harley Street, London, W1G 7JD, England

      IIF 12
    • 104, Harley Street, London, W1G 7JD, United Kingdom

      IIF 13 IIF 14
    • 104, Harley Street, London, Westminster, W1G 7JD, United Kingdom

      IIF 15
    • Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, England

      IIF 16
  • Ramasamy, Danapal, Dr
    British doctor of medicine born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • 7 Redbridge Lane East, Ilford, Essex, IG4 5ET

      IIF 17
  • Ramasamy, Danapal, Dr
    British medical director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • Cray Avenue, Cray Avenue, Bromley, BR5 3RS, England

      IIF 18
  • Danapal, Ramasamy, Dr
    British gp born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Hunters Way, Enfield, EN2 8NL

      IIF 19
  • Danapal, Ramasamy, Dr
    British managing director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Hunters Way, Enfield, EN2 8NL

      IIF 20
  • Danapal, Ramasamy, Dr
    British

    Registered addresses and corresponding companies
    • 104 Harley Street, London, W1G 7JD

      IIF 21
  • Danapal, Ramasamy, Dr
    British doctor of medicine

    Registered addresses and corresponding companies
    • 104 Harley Street, London, W1G 7JD

      IIF 22
  • Dr Danapal Ramasamy
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • Cray Avenue, Cray Avenue, Bromley, BR5 3RS, England

      IIF 23 IIF 24
    • 7 Redbridge Lane East, Ilford, Essex, IG4 5ET

      IIF 25
    • 104, Harley Street, London, W1G 7JD, United Kingdom

      IIF 26
    • 104, Harley Street, London, Westminster, W1G 7JD, United Kingdom

      IIF 27
    • 2nd Floor 104, Harley Street, London, W1G 7JD, England

      IIF 28
    • 3, Lower Grosvenor Place, London, SW1W 0EJ, England

      IIF 29
    • Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, England

      IIF 30
  • Dr Ramasamy Danapal
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • 7 Redbridge Lane East, Ilford, Essex, IG4 5ET

      IIF 31 IIF 32
    • 7 Redbridge Lane East, Redbridge, Ilford, Essex, IG4 5ET

      IIF 33 IIF 34
    • 104, Harley Street, London, W1G 7JD, United Kingdom

      IIF 35
  • Dr Danapal Ramasamy
    British born in February 2021

    Resident in England

    Registered addresses and corresponding companies
    • Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, England

      IIF 36
  • Ramasamy, Danapal, Dr
    British medical doctor born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Hunters Way, Enfield, Middlesex, EN2 8NL, United Kingdom

      IIF 37
  • Dr Danapal Ramasamy
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Harley Street, London, W1G 7JD, England

      IIF 38
  • Dr Ramasamy Danapal
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 39
  • Dr Ramasamay Danapal
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Hunters Way, Enfield, EN2 8NL, England

      IIF 40
  • Dr Dr Danapal Ramasamy
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Harley Street, London, W1G 7JD, England

      IIF 41
  • Ramasamy, Danapal, Dr

    Registered addresses and corresponding companies
    • Cray Avenue, Cray Avenue, Bromley, BR5 3RS, England

      IIF 42
  • Ramasamy, Danapal

    Registered addresses and corresponding companies
    • 104, Harley Street, London, W1G 7JD, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 7
  • 1
    EDUTRUST TRAINING UK LTD - 2021-01-20
    104 Harley Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -43,193 GBP2023-07-31
    Officer
    2021-09-07 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 2
    03163321 LIMITED - 2011-05-18
    HARLEY STREET HEALTHCARE & WELLNESS CLINIC LIMITED - 1999-03-25
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved corporate (1 parent)
    Equity (Company account)
    -95,463 GBP2021-10-31
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 3
    104 Harley Street, London, Westminster, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-03-05 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    HARLEY STREET WALK IN CLINIC LIMITED - 2023-01-26
    THE HARLEY STREET PRACTICE LIMITED - 2021-07-08
    HARLEY STREET CLINIC LIMITED - 2005-12-08
    7 Redbridge Lane East, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2016-07-18 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved corporate (2 parents)
    Officer
    1999-03-22 ~ dissolved
    IIF 6 - director → ME
  • 6
    HARLEY STREET DIGITAL AND E-COMMERCE LIMITED - 2021-12-13
    ASHFIELDS INTERNATIONAL LTD - 2021-01-26
    104 Harley Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    24,682 GBP2023-09-30
    Officer
    2020-04-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    7 Redbridge Lane East, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 1 - director → ME
Ceased 17
  • 1
    SANSHINE LIMITED - 2012-05-08
    HARLEY STREET HEALTHCARE CLINIC LIMITED - 2011-05-18
    Ashfields Suite International House, Cray Avenue, Orpington, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-04-01 ~ 2011-04-01
    IIF 7 - director → ME
  • 2
    QPAY SOLUTIONS (UK) LIMITED - 2023-11-20
    104 Harley Street, London, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2023-09-20 ~ 2024-03-08
    IIF 11 - director → ME
  • 3
    7 Redbridge Lane East, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    21,990 GBP2023-05-31
    Officer
    2000-12-22 ~ 2024-08-29
    IIF 3 - director → ME
    Person with significant control
    2016-09-28 ~ 2024-08-29
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ENOAH ISOLUTION LONDON LIMITED - 2022-05-24
    104 Harley Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    631,920 GBP2024-02-28
    Officer
    2021-07-08 ~ 2022-05-21
    IIF 8 - director → ME
    Person with significant control
    2021-04-08 ~ 2022-05-20
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    3 Lower Grosvenor Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2,452 GBP2024-04-30
    Officer
    2023-05-05 ~ 2023-10-25
    IIF 9 - director → ME
    Person with significant control
    2023-05-05 ~ 2023-10-25
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    EDUTRUST TRAINING UK LTD - 2021-01-20
    104 Harley Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -43,193 GBP2023-07-31
    Officer
    2015-07-31 ~ 2019-06-01
    IIF 13 - director → ME
    2015-07-31 ~ 2019-06-01
    IIF 43 - secretary → ME
    Person with significant control
    2018-10-01 ~ 2019-06-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    SPEED DEVELOPERS (UK) LTD - 2021-03-09
    104 Harley Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    668,269 GBP2022-06-30
    Officer
    2021-01-26 ~ 2021-09-01
    IIF 16 - director → ME
    Person with significant control
    2021-01-28 ~ 2021-05-28
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    2021-02-26 ~ 2021-05-28
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 8
    03163321 LIMITED - 2011-05-18
    HARLEY STREET HEALTHCARE & WELLNESS CLINIC LIMITED - 1999-03-25
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved corporate (1 parent)
    Equity (Company account)
    -95,463 GBP2021-10-31
    Officer
    1996-02-23 ~ 2024-03-21
    IIF 20 - director → ME
    Person with significant control
    2017-05-29 ~ 2019-09-03
    IIF 40 - Has significant influence or control OE
  • 9
    HARLEY STREET WALK IN CLINIC LIMITED - 2023-01-26
    THE HARLEY STREET PRACTICE LIMITED - 2021-07-08
    HARLEY STREET CLINIC LIMITED - 2005-12-08
    7 Redbridge Lane East, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2016-07-18 ~ 2021-07-06
    IIF 31 - Ownership of shares – 75% or more OE
  • 10
    HARLEY STREET DIAGNOSTIC CENTRE LIMITED - 2022-08-18
    HARLEY STREET SPINE CARE CLINIC LIMITED - 2021-07-20
    104 Harley Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,320 GBP2023-05-31
    Officer
    2000-12-22 ~ 2022-08-17
    IIF 4 - director → ME
    2000-12-22 ~ 2022-08-17
    IIF 22 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-08-17
    IIF 34 - Has significant influence or control OE
  • 11
    Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved corporate (2 parents)
    Officer
    1999-01-01 ~ 1999-03-22
    IIF 21 - secretary → ME
  • 12
    7 Redbridge Lane East, Redbridge, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2001-10-25 ~ 2024-08-29
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-08-29
    IIF 33 - Has significant influence or control OE
  • 13
    HARLEY STREET DIGITAL AND E-COMMERCE LIMITED - 2021-12-13
    ASHFIELDS INTERNATIONAL LTD - 2021-01-26
    104 Harley Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    24,682 GBP2023-09-30
    Officer
    2018-10-01 ~ 2019-06-01
    IIF 18 - director → ME
    2018-10-01 ~ 2019-06-01
    IIF 42 - secretary → ME
    Person with significant control
    2018-10-01 ~ 2019-06-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    2020-04-01 ~ 2021-05-28
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 14
    SIMPLEONLINEACCOUNTING LIMITED - 2011-11-10
    CROSSBOW (UK) LIMITED - 2011-09-20
    WELLNESS.COM LIMITED - 2011-06-07
    YUGENGAISHA HORIGUCHI LIMITED - 1999-04-08
    Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved corporate (1 parent)
    Officer
    2010-02-28 ~ 2011-02-01
    IIF 37 - director → ME
  • 15
    240 Uppingham Avenue, Stanmore, Middlesex
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    514 GBP2024-06-30
    Officer
    2009-03-16 ~ 2024-08-31
    IIF 19 - director → ME
  • 16
    Colin Bibra Estate Agents Limited, 204 Northfield Avenue, London
    Corporate (12 parents)
    Equity (Company account)
    180 GBP2024-03-31
    Officer
    2017-03-15 ~ 2024-08-21
    IIF 5 - director → ME
  • 17
    8 Church Walk, London, England
    Corporate (1 parent)
    Equity (Company account)
    101 GBP2019-07-31
    Officer
    2018-02-05 ~ 2018-05-15
    IIF 10 - director → ME
    Person with significant control
    2018-02-05 ~ 2018-04-10
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.