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

Ravindran, Selvarajah

    Related profiles found in government register
  • Ravindran, Selvarajah
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ravindran, Selvarajah
    British accountant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Abbots Lane, Kenley, Surrey, CR8 5JG, United Kingdom

      IIF 19 IIF 20
  • Ravindran, Selvarajah
    British chartered accountant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Hillgate Place, Balham, London, SW12 9ER, United Kingdom

      IIF 21
  • Ravindran, Selvarajah
    born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 22
  • Mr Ravi Selvarajah
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Hillgate Place, Balham, London, SW12 9ER, United Kingdom

      IIF 23
  • Ravindran, Selvarajah
    British accountant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Quicks Road, Wimbledon, London, SW19 1EZ, United Kingdom

      IIF 24
  • Ravindran, Selvarajah
    British chartered accountant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Ravindran, Selvarajah
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 57, Abbots Lane, Kenley, Surrey, CR8 5JG, United Kingdom

      IIF 34
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 35
    • 7, Hillgate Place, London, SW12 9ER, United Kingdom

      IIF 36
  • Mr Ravindran Selvarajah
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Abbots Lane, Kenley, Surrey, CR8 5JG, United Kingdom

      IIF 37 IIF 38
  • Selvarajah, Ravindran
    British accountant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Selvarajah, Ravindran
    British chartered accountant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Selvarajah, Ravindran
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Abbots Lane, Kenley, Surrey, CR8 5JG, England

      IIF 52
    • 57, Abbots Lane, Kenley, Surrey, CR8 5JG, United Kingdom

      IIF 53
  • Ravindran, Selvarajah
    born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hillgate Place, London, SW12 9ER, United Kingdom

      IIF 54
  • Mr Ravi Selvarajah
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hillgate Place, Balham, SW12 9ER, United Kingdom

      IIF 55
    • 1 Quicks Road, London, SW19 1EZ, United Kingdom

      IIF 56 IIF 57
  • Mr Selvarajah Ravindran
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ravi Selvarajah
    English born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 57 Abbots Lane, Kenley, Surrey, CR8 5JG

      IIF 70
  • Selvarajah, Ravi
    British accountant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1 Quicks Road, London, SW19 1EZ, United Kingdom

      IIF 71 IIF 72
  • Selvarajah, Ravi
    British chartered accountant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hillgate Place, Balham, London, SW12 9ER, United Kingdom

      IIF 73
  • Selvarajah, Ravi
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 57, Abbots Lane, Kenley, CR8 5JG, England

      IIF 74
  • Selvarajah, Ravindran
    British born in November 1960

    Registered addresses and corresponding companies
  • Selvarajah, Ravindran
    British accountant born in November 1960

    Registered addresses and corresponding companies
    • 1d Glossop Road, Sanderstead, South Croydon, Surrey, CR2 0PW

      IIF 84
  • Selvarajah, Ravindran
    British chartered accountant born in November 1960

    Registered addresses and corresponding companies
  • Mr Selvarajah Ravindran
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 57, Abbots Lane, Kenley, CR8 5JG, England

      IIF 88
    • 57, Abbots Lane, Kenley, CR8 5JG, United Kingdom

      IIF 89 IIF 90
    • 57, Abbots Lane, Kenley, Surrey, CR8 5JG

      IIF 91
    • 57 Abbots Lane, Kenley, Surrey, CR8 5JG, United Kingdom

      IIF 92 IIF 93 IIF 94
    • 1, Quicks Road, Wimbledon, London, SW19 1EZ, United Kingdom

      IIF 98
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 99
    • 44, Moreton Street, Pimlico, London, SW1V 2PB, United Kingdom

      IIF 100
    • 102 Evelyn Grove, Southall, Middlesex, UB1 2BS, United Kingdom

      IIF 101
  • Selvarajah, Ravi
    English born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1 Quicks Road, London, London, SW19 1EZ, United Kingdom

      IIF 102
  • Selvarajah, Ravindran

    Registered addresses and corresponding companies
    • 57 Abbots Lane, Kenley, Surrey, CR8 5JG

      IIF 103
child relation
Offspring entities and appointments 60
  • 1
    A CUBE CONCEPTS LIMITED
    08063337
    57 Abbots Lane, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    6,623 GBP2024-05-31
    Officer
    2012-05-10 ~ now
    IIF 3 - Director → ME
  • 2
    AARON & ROMAN LIMITED
    05616554
    10 Taylors Road, Stotfold, Hitchin, England
    Active Corporate (4 parents)
    Equity (Company account)
    -51,125 GBP2022-06-30
    Officer
    2005-11-09 ~ 2006-11-10
    IIF 40 - Director → ME
  • 3
    ABIAH HOMES LIMITED
    - now 13197010
    BIZ WEB LTD
    - 2022-12-13 13197010
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    47,490 GBP2024-03-31
    Officer
    2022-10-07 ~ 2022-10-07
    IIF 35 - Director → ME
    Person with significant control
    2022-10-07 ~ 2024-01-12
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 4
    ADVANCED ENZYME SCIENCE LIMITED
    - now 08063441 09964839
    ENZYMOPLAST LIMITED
    - 2012-08-14 08063441 08605498
    7 Hillgate Place, Balham, London
    Dissolved Corporate (4 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 32 - Director → ME
    2012-05-10 ~ 2012-06-01
    IIF 30 - Director → ME
  • 5
    ADVANCED ENZYME SCIENCE LIMITED
    09964839 08063441
    7 Hillgate Place, Balham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 41 - Director → ME
  • 6
    AE SCIENCE LLP
    OC382355
    57 Abbots Lane, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-02-12 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 7
    ANGLO INVESTMENTS SA LIMITED
    08657024
    7 Hillgate Place, Balham, London
    Dissolved Corporate (1 parent)
    Officer
    2013-08-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-08-20 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 8
    AR CONCEPTS LIMITED
    03685528
    57 Abbots Lane, Kenley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1998-12-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    2016-04-30 ~ 2016-05-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 9
    AR CONSULTING GROUP LIMITED
    - now 05450000
    SMARTRACK INTERNATIONAL LIMITED
    - 2007-03-05 05450000
    LEALAND TECHNOLOGY LTD
    - 2006-07-31 05450000
    57 Abbots Lane, Kenley, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    93,027 GBP2024-05-31
    Officer
    2007-08-11 ~ now
    IIF 18 - Director → ME
    2005-05-11 ~ 2006-08-10
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 10
    AR CONSULTING LIMITED
    03164049
    57 Abbots Lane, Kenley, Surrey
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    10,626 GBP2024-06-30
    Officer
    1996-02-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    2016-06-01 ~ now
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 11
    B & S PERSONNEL LIMITED
    - now 07007746
    BUTTRESS & SNATCH LIMITED
    - 2013-01-16 07007746
    57 Abbots Lane, Kenley, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2009-09-03 ~ 2015-09-04
    IIF 31 - Director → ME
  • 12
    BA LINK LIMITED
    03364417
    17c Curzon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    79,167 GBP2024-03-31
    Officer
    1997-05-01 ~ 1997-05-01
    IIF 85 - Director → ME
  • 13
    BEN TWISTON-DAVIES LIMITED - now
    CSTRIFE DESIGN LIMITED
    - 2011-04-21 06882850
    57 Abbots Lane, Kenley, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2011-03-29 ~ 2011-03-29
    IIF 53 - Director → ME
  • 14
    BEST BUYS FOR LESS LIMITED
    - now 13731897 06702302
    SELVARAJAH RAVINDRAN LIMITED
    - 2021-12-09 13731897
    57 Abbots Lane, Kenley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-11-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 15
    CAPITAL FINANCIAL CONSULTANTS (UK) LIMITED - now
    CAPITAL FINANCIAL LIMITED - 2007-03-28
    CAPITAL FINANCIAL CONSULTANTS (UK) LIMITED
    - 2007-03-05 03640984
    A. TIMLIN LIMITED
    - 1999-11-09 03640984
    MOSAIC IMPORT & EXPORT LIMITED
    - 1999-03-24 03640984
    31 Pebworth Road, Harrrow, Middlesex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    33,048 GBP2024-09-30
    Officer
    1999-03-15 ~ 2000-02-29
    IIF 86 - Director → ME
  • 16
    COAST PRODUCTION LIMITED - now
    COAST PRODUCTIONS LIMITED - 2009-07-16
    PEACOCK BLUE SERVICES LIMITED
    - 2009-05-19 05449403
    PEACOCK BLUE SERVICES LIMITED
    - 2009-04-16 05449403
    DART WIZARDS LTD
    - 2006-09-26 05449403
    1 Dukes Passage, Brighton, East Sussex, England
    Active Corporate (8 parents)
    Equity (Company account)
    41,192 GBP2024-06-30
    Officer
    2006-05-31 ~ 2009-05-12
    IIF 45 - Director → ME
  • 17
    CROHAM MOUNT LIMITED
    16036319
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 18
    CROXLEY (PO) SERVICE LTD - now
    CROXLEY (PO) LTD
    - 2006-09-08 05706980
    134 Carlyon Avenue, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2006-02-13 ~ 2006-06-01
    IIF 39 - Director → ME
  • 19
    DELACATE PRODUCTIONS LTD
    10630264
    57 Abbots Lane, Kenley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2017-12-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-12-14 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
  • 20
    DHILLON FOOD & WINE LTD. - now
    JBM LIMITED
    - 2006-01-04 03859323
    PRISM CORPORATION LIMITED
    - 2000-08-22 03859323
    100 Caledonian Road, London
    Dissolved Corporate (5 parents)
    Officer
    2000-07-03 ~ 2000-09-14
    IIF 84 - Director → ME
  • 21
    DISCREET CHARM LIMITED - now
    JONNY COCKING LIMITED - 2014-05-21
    BC CORE LIMITED
    - 2009-02-17 06513058
    12a Sears Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4,214 GBP2025-02-28
    Officer
    2008-02-25 ~ 2008-02-25
    IIF 43 - Director → ME
  • 22
    DOVE ROAD LIMITED
    14202947
    57 Abbots Lane, Kenley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,448 GBP2024-06-30
    Officer
    2022-06-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-06-29 ~ now
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 23
    ECO-SPHERE WORLDWIDE LIMITED
    09193469
    125 Ffordd Y Draen, Coity, Bridgend, Wales
    Dissolved Corporate (9 parents)
    Equity (Company account)
    100 GBP2021-05-27
    Officer
    2014-08-29 ~ 2014-08-29
    IIF 42 - Director → ME
  • 24
    EMMA MAXWELL LIMITED - now
    ECOBUDDIES LIMITED
    - 2014-06-11 07987315
    6 Stamford Mansions, Stamford Grove East, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,399 GBP2024-09-30
    Officer
    2012-03-12 ~ 2014-03-13
    IIF 50 - Director → ME
  • 25
    FORTUNE FREEWAY LIMITED
    - now 08605498
    ENZYMOPLAST LIMITED
    - 2014-11-18 08605498 08063441
    57 Abbots Lane, Kenley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2013-07-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 26
    GONVILLE ROAD LIMITED
    14190540
    57 Abbots Lane, Kenley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -571 GBP2024-06-30
    Officer
    2022-06-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-06-23 ~ now
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 27
    HARDWIRED PRODUCTIONS LIMITED
    08124158
    57 Abbots Lane, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,313 GBP2017-06-30
    Officer
    2012-06-29 ~ dissolved
    IIF 51 - Director → ME
  • 28
    HOLIDAY FOREX LIMITED
    - now 07241517
    ENZYMOPLAST TECHNOLOGY LIMITED
    - 2013-10-16 07241517 08737936
    HOLIDAY FOREX LIMITED
    - 2011-05-11 07241517
    57 Abbots Lane, Kenley, Surrey, England
    Dissolved Corporate (7 parents)
    Officer
    2011-05-25 ~ dissolved
    IIF 33 - Director → ME
    2010-05-04 ~ 2011-05-11
    IIF 49 - Director → ME
  • 29
    ICOMPOST LIMITED
    08578209
    57 Abbots Lane, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2013-06-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 30
    JUDE EDGINTON LIMITED - now
    URBAN ACUPUNTURE LIMITED
    - 2009-07-25 05431765 05570297
    PLATINUM ASSOCIATES (UK) LIMITED
    - 2008-02-18 05431765 05570297
    SWEETIE LIMITED
    - 2007-02-21 05431765
    1a Cricketfield Road, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    157,223 GBP2024-04-30
    Officer
    2006-04-22 ~ 2008-04-22
    IIF 46 - Director → ME
    2006-04-22 ~ 2006-04-22
    IIF 47 - Director → ME
  • 31
    LA CORPORATION LIMITED
    - now 12539292
    BABY AMOUR LTD
    - 2021-08-18 12539292
    7 The Conifers, Crowthorne, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-08-13 ~ 2023-08-18
    IIF 71 - Director → ME
    Person with significant control
    2021-08-13 ~ 2023-08-18
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 32
    LA FABULISTA LIMITED
    - now 06867940 12888902
    BROADCAST GENERATION PRO LIMITED
    - 2011-04-26 06867940
    32d Navarino Road, London Fields, London
    Dissolved Corporate (4 parents)
    Officer
    2011-03-29 ~ 2015-04-03
    IIF 34 - Director → ME
  • 33
    LOCKDOWN LOBSTERS LIMITED - now
    CANDY CAULDRON LTD
    - 2021-09-20 12561549
    1a Cricketfield Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    27,840 GBP2024-04-30
    Officer
    2021-08-13 ~ 2021-08-13
    IIF 72 - Director → ME
    Person with significant control
    2021-08-13 ~ 2021-08-13
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 34
    MAMAX LIMITED
    13729482
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-08 ~ 2021-11-08
    IIF 24 - Director → ME
    Person with significant control
    2021-11-08 ~ 2021-11-08
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 35
    OSSMANS LIMITED - now
    OSSMAN CONSULTING LIMITED - 2010-07-22
    H & R CONSULTANTS LIMITED
    - 1998-04-23 03299515
    591 London Road, Cheam, Sutton, Surrey
    Active Corporate (6 parents, 12 offsprings)
    Equity (Company account)
    581,583 GBP2024-03-31
    Officer
    1997-01-07 ~ 1997-11-04
    IIF 87 - Director → ME
  • 36
    PANTHER LUBRICANTS LIMITED
    03888277
    11 Berkeley Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1999-12-03 ~ 2000-11-18
    IIF 76 - Director → ME
    2002-07-01 ~ 2002-12-04
    IIF 75 - Director → ME
  • 37
    PANTHER OIL LIMITED
    03888299
    11 Berkeley Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1999-12-03 ~ 2000-01-01
    IIF 77 - Director → ME
    2002-07-01 ~ 2002-12-04
    IIF 78 - Director → ME
  • 38
    PANTHER PETROCHEMICALS LIMITED
    03888224
    11 Berkeley Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2002-07-01 ~ 2002-12-04
    IIF 81 - Director → ME
    1999-12-03 ~ 2000-11-18
    IIF 82 - Director → ME
  • 39
    PANTHER PETROLEUM LIMITED
    03888259
    11 Berkeley Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1999-12-03 ~ 2000-11-18
    IIF 83 - Director → ME
    2002-07-01 ~ 2002-12-04
    IIF 79 - Director → ME
  • 40
    RED CINNAMON PRODUCTIONS LIMITED
    07994708
    57 Abbots Lane, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2013-03-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 41
    REL SERVICES LIMITED - now
    VIDA BUENA MEDIA LIMITED
    - 2016-04-29 06877606
    57 Abbots Lane, Kenley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2011-03-29 ~ 2016-03-25
    IIF 36 - Director → ME
  • 42
    REL STAFF SERVICES LIMITED
    11395351
    64 High Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2018-06-04 ~ 2018-06-04
    IIF 73 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-06-04
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 43
    RICHERWAY INVESTMENTS LIMITED
    - now 08625579
    RICHERWAY LIMITED
    - 2022-04-11 08625579 14042988
    57 Abbots Lane, Kenley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2013-07-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 44
    RICHERWAY LIMITED
    14042988 08625579
    57 Abbots Lane, Kenley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-04-12 ~ now
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 45
    RSL PAPER (UK) LIMITED
    06270980
    102 Evelyn Grove, Southall, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    458,226 GBP2024-09-30
    Officer
    2007-06-06 ~ 2007-06-06
    IIF 44 - Director → ME
    2013-06-07 ~ now
    IIF 15 - Director → ME
    2007-06-06 ~ 2007-06-06
    IIF 103 - Secretary → ME
    Person with significant control
    2018-06-07 ~ 2018-06-07
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    2018-06-07 ~ 2025-07-20
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    RT EMPLOYMENT LIMITED - now
    EASY BOOK STORE LIMITED
    - 2015-07-31 08737936
    ENZYMOPLAST TECHNOLOGY LIMITED
    - 2014-11-18 08737936 07241517
    17-21 Euston Road, Kingscross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2013-10-17 ~ 2015-07-18
    IIF 28 - Director → ME
  • 47
    RT KC LIMITED - now
    RT HIGHGATE LIMITED
    - 2017-06-20 08706048
    BPO MANAGEMENT LIMITED
    - 2015-07-31 08706048
    ECOTHENE LIMITED
    - 2015-04-08 08706048
    207 2nd Floor Heraldic 162 Cranbrook Rd, Ilford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,218 GBP2024-09-30
    Officer
    2013-09-25 ~ 2015-09-30
    IIF 25 - Director → ME
  • 48
    RYAN ANTHONY SERVICES LIMITED
    03684684
    26 Wilton Avenue, Manchester, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    112,507 GBP2024-03-31
    Officer
    1998-12-16 ~ 1999-02-28
    IIF 80 - Director → ME
  • 49
    SAUL JEWITT LIMITED - now
    HONEY BUNNY BALHAM LIMITED
    - 2017-01-25 09881726
    57 Abbots Lane, Kenley, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-12-01 ~ 2017-01-25
    IIF 21 - Director → ME
    Person with significant control
    2016-10-01 ~ 2016-11-30
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 50
    SELF-HELP PSYCHOLOGY LIMITED
    15844649
    Newlyn Rose Green, Lindsey, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Officer
    2024-07-17 ~ 2024-07-18
    IIF 20 - Director → ME
    Person with significant control
    2024-07-17 ~ 2024-07-18
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 51
    SEQUOIA ASSOCIATES LLP
    OC453530
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    2024-08-27 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 64 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 64 - Right to appoint or remove members OE
  • 52
    SEQUOIA REALTIES GROUP LIMITED
    15983688
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 53
    SEQUOIA REALTIES LETTINGS LIMITED
    16050529
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 54
    SEQUOIA REALTIES LIMITED
    15916134
    57 Abbots Lane, Kenley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-08-24 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 55
    SEQUOIA REALTIES SA LIMITED
    15968416
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 56
    UNIVERSAL CONSOLIDATED LIMITED - now
    REAL PROFIT INVEST LTD
    - 2024-07-29 15571544 12411894
    Newlyn Rose Green, Lindsey, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Officer
    2024-07-11 ~ 2024-07-18
    IIF 19 - Director → ME
    Person with significant control
    2024-07-11 ~ 2024-07-18
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 57
    URBAN FABRIC EVENTS LIMITED - now
    MEDOMSLEY LIMITED
    - 2011-04-19 07084724
    7 Hillgate Place, Balham, London
    Dissolved Corporate (5 parents)
    Officer
    2011-03-28 ~ 2011-03-28
    IIF 52 - Director → ME
  • 58
    VIRGO FLEXO RESOURCE RECOVERY (UK) LTD
    08072570
    57 Abbots Lane, Kenley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 29 - Director → ME
  • 59
    W1 PRODUCTIONS LIMITED - now
    ADVANTEX LIMITED
    - 2018-11-22 11075715 11770311
    Unit 7 Woodlands Business Park, Bury, St Edmonds, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    104,873 GBP2023-12-31
    Officer
    2018-05-24 ~ 2018-11-16
    IIF 74 - Director → ME
  • 60
    W1 REALTIES LIMITED - now
    THIS BUSINESS LTD
    - 2018-11-16 10717122 04052612
    Unit 7 Woodlands Business Park, Bury, St Edmonds, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    142,122 GBP2024-04-30
    Officer
    2018-04-07 ~ 2018-04-08
    IIF 102 - Director → ME
    Person with significant control
    2018-01-01 ~ 2018-04-08
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE

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.