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

Dr Danapal Ramasamy

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

    Resident in England

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

      IIF 1 IIF 2
    • icon of address 7 Redbridge Lane East, Ilford, Essex, IG4 5ET

      IIF 3
    • icon of address 104, Harley Street, London, W1G 7JD, United Kingdom

      IIF 4
    • icon of address 104, Harley Street, London, Westminster, W1G 7JD, United Kingdom

      IIF 5
    • icon of address 2nd Floor 104, Harley Street, London, W1G 7JD, England

      IIF 6
    • icon of address 3, Lower Grosvenor Place, London, SW1W 0EJ, England

      IIF 7
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, England

      IIF 8
  • Dr Danapal Ramasamy
    British born in February 2021

    Resident in England

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

      IIF 9
  • Dr Ramasamy Danapal
    British born in April 1946

    Resident in England

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

      IIF 10 IIF 11
    • icon of address 7 Redbridge Lane East, Redbridge, Ilford, Essex, IG4 5ET

      IIF 12 IIF 13
    • icon of address 104, Harley Street, London, W1G 7JD, United Kingdom

      IIF 14
  • Dr Danapal Ramasamy
    British born in April 1946

    Resident in United Kingdom

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

      IIF 15
  • Danapal, Ramasamy, Dr
    British doctor born in April 1946

    Resident in England

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

      IIF 16
  • 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
    • icon of address Colin Bibra Estate Agents Limited, 204 Northfield Avenue, London, W13 9SJ

      IIF 20
  • Danapal, Ramasamy, Dr
    British managing director born in April 1946

    Resident in England

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

      IIF 21
  • Danapal, Ramasamy, Dr
    British medical director born in April 1946

    Resident in England

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

      IIF 22
  • Dr Dr Danapal Ramasamy
    British born in April 1946

    Resident in United Kingdom

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

      IIF 23
  • Ramasamy, Danapal, Dr
    British chief executive officer born in April 1946

    Resident in England

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

      IIF 24
    • icon of address 3, Lower Grosvenor Place, London, SW1W 0EJ, England

      IIF 25
  • Ramasamy, Danapal, Dr
    British doctor born in April 1946

    Resident in England

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

      IIF 26
    • icon of address 104, Harley Street, London, London, W1G 7JD, United Kingdom

      IIF 27
    • icon of address 104, Harley Street, London, W1G 7JD, England

      IIF 28
    • icon of address 104, Harley Street, London, W1G 7JD, United Kingdom

      IIF 29 IIF 30
    • icon of address 104, Harley Street, London, Westminster, W1G 7JD, United Kingdom

      IIF 31
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, England

      IIF 32
  • Ramasamy, Danapal, Dr
    British doctor of medicine born in April 1946

    Resident in England

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

      IIF 33
  • Ramasamy, Danapal, Dr
    British medical director born in April 1946

    Resident in England

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

      IIF 34
  • Danapal, Ramasamy, Dr
    British

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

      IIF 35
  • Danapal, Ramasamy, Dr
    British doctor of medicine

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

      IIF 36
  • Dr Ramasamy Danapal
    British born in April 1946

    Resident in United Kingdom

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

      IIF 37
  • Dr Ramasamay Danapal
    British born in April 1946

    Resident in United Kingdom

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

      IIF 38
  • Danapal, Ramasamy, Dr
    British gp born in April 1946

    Resident in United Kingdom

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

      IIF 39
  • Danapal, Ramasamy, Dr
    British managing director born in April 1946

    Resident in United Kingdom

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

      IIF 40
  • Ramasamy, Danapal, Dr
    British medical doctor born in April 1946

    Resident in United Kingdom

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

      IIF 41
  • Ramasamy, Danapal

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

      IIF 42
  • Ramasamy, Danapal, Dr

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

      IIF 43
child relation
Offspring entities and appointments
Active 7
  • 1
    EDUTRUST TRAINING UK LTD - 2021-01-20
    icon of address 104 Harley Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -54,607 GBP2024-07-31
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    HARLEY STREET HEALTHCARE & WELLNESS CLINIC LIMITED - 1999-03-25
    03163321 LIMITED - 2011-05-18
    icon of address 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
    icon of calendar 2022-04-25 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 104 Harley Street, London, Westminster, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    HARLEY STREET CLINIC LIMITED - 2005-12-08
    HARLEY STREET WALK IN CLINIC LIMITED - 2023-01-26
    THE HARLEY STREET PRACTICE LIMITED - 2021-07-08
    icon of address 7 Redbridge Lane East, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of address Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-22 ~ dissolved
    IIF 21 - Director → ME
  • 6
    ASHFIELDS INTERNATIONAL LTD - 2021-01-26
    HARLEY STREET DIGITAL AND E-COMMERCE LIMITED - 2021-12-13
    icon of address 104 Harley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,799 GBP2024-09-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 7 Redbridge Lane East, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 16 - Director → ME
Ceased 17
  • 1
    SANSHINE LIMITED - 2012-05-08
    HARLEY STREET HEALTHCARE CLINIC LIMITED - 2011-05-18
    icon of address Ashfields Suite International House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2011-04-01
    IIF 22 - Director → ME
  • 2
    QPAY SOLUTIONS (UK) LIMITED - 2023-11-20
    icon of address 104 Harley Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2023-09-20 ~ 2024-03-08
    IIF 27 - Director → ME
  • 3
    icon of address 7 Redbridge Lane East, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -4,661 GBP2024-05-31
    Officer
    icon of calendar 2000-12-22 ~ 2024-08-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2024-08-29
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ENOAH ISOLUTION LONDON LIMITED - 2022-05-24
    icon of address 104 Harley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    631,920 GBP2024-02-28
    Officer
    icon of calendar 2021-07-08 ~ 2022-05-21
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2022-05-20
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    icon of address 3 Lower Grosvenor Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,452 GBP2024-04-30
    Officer
    icon of calendar 2023-05-05 ~ 2023-10-25
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ 2023-10-25
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    EDUTRUST TRAINING UK LTD - 2021-01-20
    icon of address 104 Harley Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -54,607 GBP2024-07-31
    Officer
    icon of calendar 2015-07-31 ~ 2019-06-01
    IIF 29 - Director → ME
    icon of calendar 2015-07-31 ~ 2019-06-01
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2019-06-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    SPEED DEVELOPERS (UK) LTD - 2021-03-09
    icon of address 104 Harley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    793,251 GBP2024-06-30
    Officer
    icon of calendar 2021-01-26 ~ 2021-09-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2021-05-28
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2021-02-26 ~ 2021-05-28
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    HARLEY STREET HEALTHCARE & WELLNESS CLINIC LIMITED - 1999-03-25
    03163321 LIMITED - 2011-05-18
    icon of address 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
    icon of calendar 1996-02-23 ~ 2024-03-21
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-05-29 ~ 2019-09-03
    IIF 38 - Has significant influence or control OE
  • 9
    HARLEY STREET CLINIC LIMITED - 2005-12-08
    HARLEY STREET WALK IN CLINIC LIMITED - 2023-01-26
    THE HARLEY STREET PRACTICE LIMITED - 2021-07-08
    icon of address 7 Redbridge Lane East, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-18 ~ 2021-07-06
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    HARLEY STREET SPINE CARE CLINIC LIMITED - 2021-07-20
    HARLEY STREET DIAGNOSTIC CENTRE LIMITED - 2022-08-18
    icon of address 104 Harley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,320 GBP2024-05-31
    Officer
    icon of calendar 2000-12-22 ~ 2022-08-17
    IIF 19 - Director → ME
    icon of calendar 2000-12-22 ~ 2022-08-17
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-17
    IIF 13 - Has significant influence or control OE
  • 11
    icon of address Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-01 ~ 1999-03-22
    IIF 35 - Secretary → ME
  • 12
    icon of address 7 Redbridge Lane East, Redbridge, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-10-25 ~ 2024-08-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-29
    IIF 12 - Has significant influence or control OE
  • 13
    ASHFIELDS INTERNATIONAL LTD - 2021-01-26
    HARLEY STREET DIGITAL AND E-COMMERCE LIMITED - 2021-12-13
    icon of address 104 Harley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,799 GBP2024-09-30
    Officer
    icon of calendar 2018-10-01 ~ 2019-06-01
    IIF 34 - Director → ME
    icon of calendar 2018-10-01 ~ 2019-06-01
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2019-06-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-04-01 ~ 2021-05-28
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 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
    icon of address Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-28 ~ 2011-02-01
    IIF 41 - Director → ME
  • 15
    icon of address 240 Uppingham Avenue, Stanmore, Middlesex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    514 GBP2024-06-30
    Officer
    icon of calendar 2009-03-16 ~ 2024-08-31
    IIF 39 - Director → ME
  • 16
    icon of address Colin Bibra Estate Agents Limited, 204 Northfield Avenue, London
    Active Corporate (11 parents)
    Equity (Company account)
    180 GBP2025-03-31
    Officer
    icon of calendar 2017-03-15 ~ 2024-08-21
    IIF 20 - Director → ME
  • 17
    icon of address 8 Church Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2019-07-31
    Officer
    icon of calendar 2018-02-05 ~ 2018-05-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ 2018-04-10
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - 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.