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

Dharumaretnam, Neela

    Related profiles found in government register
  • Dharumaretnam, Neela
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Rosebery Gardens, London, W13 0HD

      IIF 1
  • Dharumaretnam, Neela
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Rosebery Gardens, London, W13 0HD, United Kingdom

      IIF 2
    • icon of address C/o Diverset Ltd, Ferrari House, 258 Field End Road, Ruislip, HA4 9UU, England

      IIF 3
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 4
    • icon of address First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 5
  • Dharumaretnam, Neela
    born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Rosebery Gardens, London, W13 0HD

      IIF 6
  • Dharumaretnam, Neela
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, 51 Clarendon Road, First Floor, Radius House, Watford, WD17 1HP, England

      IIF 7
  • Dharumaretnam, Neela
    British director born in August 1963

    Registered addresses and corresponding companies
    • icon of address 6 Sidney Road, West Ealing, W13 9EY

      IIF 8
  • Dharumaretnam, Neela
    British

    Registered addresses and corresponding companies
    • icon of address 6 Sidney Road, West Ealing, W13 9EY

      IIF 9
  • Mrs Neela Dharumaretnam
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Rosebery Gardens, London, W13 0HD, England

      IIF 10
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 11
  • Miss Neela Dharumaretnam
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centurion House, London Road, Staines-upon-thames, TW18 4AX, England

      IIF 12
  • Ms Neela Dharumaretnam
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, 51 Clarendon Road, First Floor, Radius House, Watford, WD17 1HP, England

      IIF 13
    • icon of address First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 14
  • Mrs Neela Dharumaretnam
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Diverset Ltd, 258 Field End Road, Ruislip, HA4 9UU, England

      IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Canada House, 272 Field End Road, Ruislip, Middx, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address C/o Diverset Ltd, 258 Field End Road, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,857 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Centurion House, London Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,886 GBP2024-01-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address C/o Hillier Hopkins Llp 51 Clarendon Road, First Floor, Radius House, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    238,771 GBP2025-03-31
    Officer
    icon of calendar 2011-01-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Canada House, 272 Field End Road, Ruislip, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 6
    THE SPRINGBOARD ADVISORY LIMITED - 2020-05-04
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,436 GBP2022-04-30
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Diverset Ltd Ferrari House, 258 Field End Road, Ruislip, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    60,724 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2006-07-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address C/o Diverset Ltd, 258 Field End Road, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    -35,857 GBP2025-03-31
    Officer
    icon of calendar 1998-09-01 ~ 2009-12-01
    IIF 1 - Director → ME
  • 2
    NIGHT MATERNITY NURSES/MIDWIVES/MOTHERS HELP AGENCYLIMITED - 2007-07-31
    NIGHT MATERNITY NURSES/MIDWIVES/MOTHERS HELP RECRUITMENT SERVICES LIMITED - 2007-02-22
    INTERNATIONAL RECRUITMENT SERVICES LTD - 2005-11-14
    icon of address 210 Burrow Road, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2003-12-01 ~ 2004-01-30
    IIF 8 - Director → ME
    icon of calendar 2003-12-01 ~ 2004-01-30
    IIF 9 - Secretary → ME
  • 3
    icon of address Centurion House, London Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,886 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-07-10 ~ 2020-01-10
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - 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.