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

Kumanan, Baheertha

    Related profiles found in government register
  • Kumanan, Baheertha
    Sri Lankan property consultant born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Aldenham Road, Bushey, Watford, WD23 2NB, England

      IIF 1
  • Kumanan, Baheertha
    Sri Lankan sales assistant born in July 1985

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 18, Hemley Drive, London, SE1 3AP, United Kingdom

      IIF 2
  • Kumanan, Baheertha
    British accounts assistant born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Windsor Avenue, Uxbridge, Middlesex, UB10 9AU, United Kingdom

      IIF 3
  • Kumanan, Baheertha
    British business person born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Windsor Avenue, Windsor Avenue, Uxbridge, UB10 9AU, England

      IIF 4 IIF 5
  • Kumanan, Baheertha
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Galleons Drive, Barking, IG11 0FA, England

      IIF 6
    • icon of address 49, Aldenham Road, Bushey, WD23 2NB, England

      IIF 7
    • icon of address 21b, Lees Place, London, W1K 6LR, United Kingdom

      IIF 8
  • Kumanan, Baheertha
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Aldenham Road, Bushey, WD23 2NB, England

      IIF 9
    • icon of address Ferrari House, Suite C, 258 Field End Road, Ruislip, Middlesex, HA4 9UU, England

      IIF 10
    • icon of address 37, Stanmore Hill, Stamnore, HA7 3DS, United Kingdom

      IIF 11
    • icon of address 77, Windsor Avenue, Uxbridge, UB10 9AU, England

      IIF 12
  • Kumanan, Baheertha
    British general manager born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Aldenham Road, Bushey, WD23 2NB, England

      IIF 13
    • icon of address 49, Aldenham Road, Bushey, WD23 2NB, England

      IIF 14 IIF 15 IIF 16
    • icon of address Flat 5, 49 Aldenham Road, Bushey, WD23 2NB, United Kingdom

      IIF 17
    • icon of address 42, East Mead, Ruislip, HA4 9HH, England

      IIF 18
  • Kumanan, Baheertha
    British manager born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 186, Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herts, WD6 3SY, England

      IIF 19
  • Kumanan, Kanagasabapathy
    British business development manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Aldenham Road, Bushey, WD23 2NB, United Kingdom

      IIF 20
    • icon of address 20, Church Avenue, Ruislip, Middlesex, HA4 7HT, United Kingdom

      IIF 21
  • Kumanan, Kanagasabapathy
    British developer born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Aldenham Road, Bushey, WD23 2NB, United Kingdom

      IIF 22
  • Kumanan, Kanagasabapathy
    British general manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kumanan, Kanagasabapathy
    Sri Lankan

    Registered addresses and corresponding companies
    • icon of address 208 Vaughan Road, Harrow, Middlesex, HA1 4EB

      IIF 25
  • Kumanan, Baheertha

    Registered addresses and corresponding companies
    • icon of address 49, Aldenham Road, Bushey, Watford, WD23 2NB, England

      IIF 26
    • icon of address 77, Windsor Avenue, Uxbridge, Middlesex, UB10 9AU, England

      IIF 27
    • icon of address 77, Windsor Avenue, Uxbridge, UB10 9AU, England

      IIF 28
  • Kumanan, Kanagasabapathy
    Sri Lankan company director born in November 1976

    Registered addresses and corresponding companies
    • icon of address 208 Vaughan Road, Harrow, Middlesex, HA1 4EB

      IIF 29
  • Kumanan, Kanagasabapathy

    Registered addresses and corresponding companies
    • icon of address 20, Church Avenue, Ruislip, Middlesex, HA4 7HT, United Kingdom

      IIF 30
  • Kumanan, Kanagasabapathy
    British business development manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Aldenham Road, Bushey, WD23 2NB, England

      IIF 31
    • icon of address 77, Windsor Avenue, Uxbridge, Middlesex, UB10 9AU, England

      IIF 32
  • Kumanan, Kanagasabapathy
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Windsor Avenue, Hillingdon, Uxbridge, London, UB10 9AU, England

      IIF 33
    • icon of address 77, Windsor Avenue, Uxbridge, UB10 9AU, England

      IIF 34
  • Kumanan, Kanagasabapathy
    British general manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Aldenham Road, Bushey, WD23 2NB, England

      IIF 35
    • icon of address 49, Aldenham Road, Bushey, WD23 2NB, England

      IIF 36 IIF 37
    • icon of address Omega House, Suite 2, 6 Buckingham Place, Bellfield Road, High Wycombe, West Buckinghamshire, HP13 5HW, England

      IIF 38
  • Kumanan, Kanagasabapathy
    British property services manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Windsor Avenue, Uxbridge, Middlesex, UB10 9AU, England

      IIF 39
  • Kumanan, Kenagasabapathy

    Registered addresses and corresponding companies
    • icon of address 208 Vaughan Road, Harrow, Middlesex, HA1 4EB

      IIF 40
  • Mrs Baheertha Kumanan
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Galleons Drive, Barking, IG11 0FA, England

      IIF 41
    • icon of address 49, Aldenham Road, Bushey, WD23 2NB, England

      IIF 42 IIF 43 IIF 44
    • icon of address 49, Aldenham Road, Bushey, Watford, WD23 2NB, England

      IIF 47
    • icon of address Suite 186, Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herts, WD6 3SY, England

      IIF 48
    • icon of address Omega House, Suite 2, 6 Buckingham Place, Bellfield Road, High Wycombe, West Buckinghamshire, HP13 5HW, England

      IIF 49
    • icon of address 21b, Lees Place, London, W1K 6LR, United Kingdom

      IIF 50
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 51
  • Mr Kanagasabapathy Kumanan
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Aldenham Road, Bushey, WD23 2NB, United Kingdom

      IIF 52 IIF 53
  • Baheertha Kumanan
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Windsor Avenue, Uxbridge, UB10 9AU, England

      IIF 54
  • Kanagasabapathy Kumanan
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Windsor Avenue, Uxbridge, UB10 9AU, England

      IIF 55
  • Mr Kanagasabapathy Kumanan
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Aldenham Road, Bushey, WD23 2NB, England

      IIF 56 IIF 57
    • icon of address 49, Aldenham Road, Bushey, WD23 2NB, England

      IIF 58 IIF 59
    • icon of address Omega House, Suite 2, 6 Buckingham Place, Bellfield Road, High Wycombe, West Buckinghamshire, HP13 5HW, United Kingdom

      IIF 60
    • icon of address 76a, Oldfields Circus, Northolt, UB5 4RU, England

      IIF 61
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 49 Aldenham Road, Bushey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,511 GBP2023-11-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 47 Aldenham Road, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34 GBP2024-04-30
    Officer
    icon of calendar 2022-09-25 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 49 Aldenham Road, Bushey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 49 Aldenham Road, Bushey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -150,811 GBP2024-02-28
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 36 - Director → ME
    icon of calendar 2022-03-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 5 49 Aldenham Road, Bushey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address 49 Aldenham Road, Bushey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 24 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 49 Aldenham Road, Bushey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 8
    icon of address 37 Stanmore Hill, Stamnore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,490 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 49 Aldenham Road, Bushey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 49 Aldenham Road, Bushey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -137,915 GBP2024-02-29
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20 Church Avenue, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2013-05-02 ~ dissolved
    IIF 30 - Secretary → ME
  • 12
    icon of address 76 Oldfield Circus 76 Oldfields Circus, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Ferrari House, Suite C, 258 Field End Road, Ruislip, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,973 GBP2024-11-30
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 49 Aldenham Road, Bushey, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,023 GBP2019-11-30
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2014-11-11 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 76a Oldfields Circus, Northolt, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,820 GBP2016-02-29
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 47 Aldenham Road, Bushey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 17
    SOUTH EAST LONDON LIMITED - 2022-04-29
    icon of address Suite 186, Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206,396 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 49 Aldenham Road, Bushey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -592,348 GBP2024-03-31
    Officer
    icon of calendar 2022-03-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 49 Aldenham Road, Bushey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 23 - Director → ME
  • 20
    icon of address 47 Aldenham Road, Bushey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2021-02-24 ~ 2021-09-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-09-01
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 37 Stanmore Hill, Stamnore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,490 GBP2024-04-30
    Officer
    icon of calendar 2022-03-25 ~ 2024-08-28
    IIF 11 - Director → ME
  • 3
    icon of address 76 Oldfield Circus, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ 2019-12-10
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ 2019-12-10
    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
  • 4
    icon of address 56 Whitby Road, South Harrow, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-20 ~ 2012-11-28
    IIF 25 - Secretary → ME
  • 5
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2021-10-31
    Officer
    icon of calendar 2020-10-26 ~ 2024-02-29
    IIF 4 - Director → ME
  • 6
    icon of address Level 33, 25 Canada Square Canary Wharf, Canada Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-10-16 ~ 2024-02-01
    IIF 5 - Director → ME
  • 7
    icon of address Ferrari House, Suite C, 258 Field End Road, Ruislip, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,973 GBP2024-11-30
    Officer
    icon of calendar 2023-11-16 ~ 2025-08-27
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ 2025-09-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 49 Aldenham Road, Bushey, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,023 GBP2019-11-30
    Officer
    icon of calendar 2015-09-01 ~ 2020-05-05
    IIF 39 - Director → ME
  • 9
    icon of address 76a Oldfields Circus, Northolt, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,820 GBP2016-02-29
    Officer
    icon of calendar 2013-02-15 ~ 2018-01-30
    IIF 27 - Secretary → ME
  • 10
    icon of address Windwhistle, Pinner Hill, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,510 GBP2024-09-30
    Officer
    icon of calendar 2016-09-26 ~ 2020-03-01
    IIF 3 - Director → ME
  • 11
    icon of address 25 Elm Drive, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-22 ~ 2011-06-08
    IIF 2 - Director → ME
  • 12
    SOUTH EAST LONDON LIMITED - 2022-04-29
    icon of address Suite 186, Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206,396 GBP2024-02-28
    Officer
    icon of calendar 2021-10-26 ~ 2024-10-01
    IIF 19 - Director → ME
    icon of calendar 2019-03-07 ~ 2024-11-27
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ 2022-09-29
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 13
    icon of address 42 East Mead, Ruislip, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ 2024-04-08
    IIF 18 - Director → ME
  • 14
    icon of address 50 Brian Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -117,693 GBP2024-07-31
    Officer
    icon of calendar 2016-10-01 ~ 2019-01-10
    IIF 28 - Secretary → ME
  • 15
    icon of address No:2 Lidlington Place, Camden, Camden
    Active Corporate (2 parents)
    Equity (Company account)
    -244,924 GBP2024-07-31
    Officer
    icon of calendar 2006-07-28 ~ 2006-11-24
    IIF 29 - Director → ME
    icon of calendar 2006-11-24 ~ 2010-11-30
    IIF 40 - Secretary → ME
  • 16
    icon of address 21b Lees Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,807 GBP2021-02-28
    Officer
    icon of calendar 2020-05-10 ~ 2020-07-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 2020-07-01
    IIF 50 - 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.