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

Suntharasivam, Bhodichandran

    Related profiles found in government register
  • Suntharasivam, Bhodichandran
    British accountant born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Morecambe Avenue, Caversham, Reading, Berkshire, RG4 7NL

      IIF 1 IIF 2 IIF 3
  • Suntharasivam, Bhodichandran
    British chartered accountant born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Suntharasivam, Bhodichandran
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11884488 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address 18 Morecambe Avenue, Caversham, Reading, Berkshire, RG4 7NL

      IIF 10
  • Suntharasivam, Bhodichandran
    British consultant born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12548 2nd Floor 145-157, St John Street, London, EC1V 4PY

      IIF 11
    • icon of address 18 Morecambe Avenue, Caversham, Reading, Berkshire, RG4 7NL

      IIF 12
  • Suntharasivam, Bhodichandran
    British directo born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Morecambe Avenue, Caversham, Reading, RG4 7NL, England

      IIF 13
  • Suntharasivam, Bhodichandran
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor 22, Eastcheap, London, EC3M 1EU, England

      IIF 14
    • icon of address 12, High Street, Petersfield, Hampshire, GU32 3JG, United Kingdom

      IIF 15
    • icon of address 18 Morecambe Avenue, Caversham, Reading, Berkshire, RG4 7NL

      IIF 16
    • icon of address 18, Morecambe Avenue, Caversham, Reading, RG4 7NL, United Kingdom

      IIF 17
  • Suntharasivam, Bhodichandran
    British financial strategist & advisor born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Morecambe Avenue, Caversham, Reading, RG4 7NL, England

      IIF 18
  • Suntharasivam, Bhodichandran
    British management consultant born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12548, 2nd Floor, 145-157 St. John Street, London, EC1V 4PY, United Kingdom

      IIF 19
  • Suntharasivam, Bhodichandran
    British non executive director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Station Road, Maldon, Essex, CM9 4LQ, United Kingdom

      IIF 20
  • Suntharasivam, Bhodichandran
    British partner born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Morecambe Avenue, Caversham, Reading, Berkshire, RG4 7NL

      IIF 21
  • Suntharasivam, Bhodichandran
    British strategic commercial finance director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Heather Drive, Dartford, DA1 3LF, England

      IIF 22
    • icon of address 49, Heather Drive, Dartford, Kent, DA1 3LF, England

      IIF 23
  • Suntharasivam, Bhodichandran
    born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Morecambe Avenue, Caversham, Reading, Berkshire, RG4 7NL

      IIF 24
  • Suntharasivam, Bhodichandran
    British accountant born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Morecambe Avenue, Caverham, Reading, RG4 7NL, United Kingdom

      IIF 25
  • Suntharasivam, Bhodichandran
    British businessman born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 22 Eastcheap, London, EC3M 1EU, United Kingdom

      IIF 26
  • Suntharasivam, Bhodichandran

    Registered addresses and corresponding companies
    • icon of address 18, ,morecambe Avenue , Caversham, Reading, Berkshire, RG4 7NL

      IIF 27
  • Sunth, Bhodi
    English accountant born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Sunth, Bhodi
    English director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highlands House, Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT, United Kingdom

      IIF 32
  • Mr Bhodichandran Suntharasivam
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, High Street, Petersfield, Hampshire, GU32 3JG, United Kingdom

      IIF 33
    • icon of address 18, Morecambe Avenue, Caversham, Reading, RG4 7NL, England

      IIF 34 IIF 35
  • Sunth, Bhodi
    English accountant

    Registered addresses and corresponding companies
    • icon of address 18 Morecambe Avenue, Caversham, Reading, Berkshire, RG4 7NL

      IIF 36
  • Mr Bhodichandran Suntharasivam
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11884488 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • icon of address 18, Morecambe Avenue, Caverham, Reading, RG4 7NL, United Kingdom

      IIF 38
    • icon of address 5th Floor, 22 Eastcheap, London, EC3M 1EU, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 15 Cheswick Close Cheswick House, Cheswick Close Crayford, Dartford, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 18 Morecambe Avenue, Caverham, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4, Radius Park, Faggs Road, Feltham, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 5th Floor 22 Eastcheap, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 5
    INVENTURECATALYST LIMITED - 2008-03-03
    icon of address The Rectory, Salt Box Road, Guildford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 60 Vauxhall Drive, Woodley, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-06 ~ dissolved
    IIF 27 - Secretary → ME
  • 7
    AZURE GLOBAL LIMITED - 2009-08-14
    icon of address Suite 12548 2nd Floor, 145-157 St. John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-13 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 49 Heather Drive, Dartford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 23 - Director → ME
  • 9
    ANCA C PLC - 2007-12-05
    DIALAMOBILE GROUP PLC - 2007-08-22
    ANCA C PLC - 2007-07-25
    ANCA C UK PLC - 2006-04-12
    icon of address 17a-19 Harcourt Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 12 High Street, Petersfield, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -356,178 GBP2017-06-30
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address 18,morecambe Avenue, Caversham, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-15 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address 4385, 11884488 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directorsOE
  • 14
    icon of address 377-399 London Road, Camberley, Surrey
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2011-09-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 15
    Company number 06191435
    Non-active corporate
    Officer
    icon of calendar 2007-03-29 ~ now
    IIF 10 - Director → ME
Ceased 17
  • 1
    ASSET MEDICAL SUPPLIES LIMITED - 2019-07-22
    XTRA PAY LTD - 2019-07-16
    DIGITAL ACCOUNTS INTERNATIONAL (EUROPE) LIMITED - 2018-10-19
    TECHNO BEAVERS LIMITED - 2007-11-07
    icon of address Lyndum House, 12 High Street, Petersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-01 ~ 2015-05-18
    IIF 11 - Director → ME
  • 2
    INTERIM RESOURCES (CHIUMENTO) LTD - 2014-04-01
    NETDALE LIMITED - 2003-03-05
    CHIUMENTO DIRECT LIMITED - 2004-07-13
    icon of address 7 St. John Street, Mansfield, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2021-09-30
    Officer
    icon of calendar 2014-11-25 ~ 2016-03-31
    IIF 4 - Director → ME
  • 3
    CHIUMENTO CONSULTING LIMITED - 2022-04-25
    CHIUMENTO CONSULTING GROUP LIMITED - 2015-04-13
    LEAWELL LIMITED - 1998-02-20
    icon of address 7 St. John Street, Mansfield, Nottinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-25 ~ 2016-03-31
    IIF 8 - Director → ME
  • 4
    CHIUMENTO SOLUTIONS LIMITED - 2014-11-26
    NETCROSS LIMITED - 2003-08-15
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-25 ~ 2016-03-31
    IIF 5 - Director → ME
  • 5
    CUMNOR HOLDINGS LIMITED - 2015-04-13
    CHIUMENTO GROUP LIMITED - 2017-12-08
    icon of address 7 St. John Street, Mansfield, Nottinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    164,758 GBP2024-09-30
    Officer
    icon of calendar 2014-11-25 ~ 2016-03-31
    IIF 6 - Director → ME
  • 6
    CHIUMENTO MANAGEMENT SERVICES LIMITED - 2014-11-26
    icon of address 7 St. John Street, Mansfield, Nottinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-09-30
    Officer
    icon of calendar 2014-11-25 ~ 2016-03-31
    IIF 7 - Director → ME
  • 7
    icon of address Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,825,802 GBP2024-12-31
    Officer
    icon of calendar 2012-01-27 ~ 2016-06-11
    IIF 32 - Director → ME
  • 8
    BOURBAY LIMITED - 2007-02-19
    CALADRIUS LIMITED - 2004-03-05
    MINMAR (508) LIMITED - 2000-05-26
    icon of address Big Studios, 1 East Poultry Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-16 ~ 2008-09-12
    IIF 31 - Director → ME
    icon of calendar 2006-01-16 ~ 2008-09-12
    IIF 36 - Secretary → ME
  • 9
    icon of address Unit 3 Links Business Centre, Old Woking Road, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,079,380 GBP2023-11-30
    Officer
    icon of calendar 2007-02-01 ~ 2019-06-05
    IIF 16 - Director → ME
  • 10
    JAMES & COWPER TRUSTEES LIMITED - 2008-09-30
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2003-12-10 ~ 2006-08-31
    IIF 29 - Director → ME
  • 11
    JAMES & COWPER BLOODSTOCK LIMITED - 2005-11-09
    JC PAYROLL SERVICES LTD - 2014-11-19
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,422 GBP2024-04-30
    Officer
    icon of calendar 2004-01-01 ~ 2005-12-07
    IIF 3 - Director → ME
  • 12
    JAMES COWPER ACCOUNTANTS AND BUSINESS ADVISERS LIMITED - 2010-05-27
    JAMES COWPER LIMITED - 2008-10-24
    JAMES & COWPER LIMITED - 2006-10-12
    JAMES AND COWPER LIMITED - 1997-06-09
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-01 ~ 2006-08-31
    IIF 2 - Director → ME
  • 13
    MAXIM CORPORATE FINANCE LLP - 2017-12-01
    AXIOM CORPORATE FINANCE LLP - 2007-06-29
    icon of address Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2015-09-30
    IIF 24 - LLP Member → ME
  • 14
    icon of address 5 More Lane, Esher, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2016-05-28
    IIF 17 - Director → ME
  • 15
    LEGALTOPIC LIMITED - 1998-11-03
    I-CONVEYANCING LIMITED - 2004-01-06
    ONLINE BPE LIMITED - 1999-07-20
    BPE LEGAL MOVES LIMITED - 2003-02-20
    IDSALL LIMITED - 2003-12-15
    INTELLIGENT CONVEYANCING LIMITED - 2003-03-14
    INTELLIGENT CONVEYANCING LIMITED - 2006-05-25
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-20 ~ 2012-04-27
    IIF 30 - Director → ME
  • 16
    COURTNEY COACHES LIMITED - 2021-03-28
    STATION CAR HIRE (WOKINGHAM) LIMITED - 2003-10-15
    COURTNEY COACHES LIMITED - 1993-10-27
    STATION CAR HIRE (WOKINGHAM) LIMITED - 1991-08-27
    icon of address Great Knollys Street, Reading, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,022,976 GBP2024-03-31
    Officer
    icon of calendar 2008-01-09 ~ 2008-07-11
    IIF 28 - Director → ME
  • 17
    TRUSTED ACCOUNTING SPECIALISTS LTD - 2020-10-13
    AZURE ACCOUNTANCY LTD - 2014-08-12
    TRUSTED ACCOUNTANTS SPECIALISTS LTD - 2014-08-13
    icon of address Lyndum House, 12 High Street, Petersfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-23 ~ 2022-11-08
    IIF 14 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.