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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Suthakaran, Bhamathy

    Related profiles found in government register
  • Suthakaran, Bhamathy
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 High Street, Barkingside, Ilford, IG6 2AD, England

      IIF 1 IIF 2 IIF 3
    • 57, High Street, Ilford, Essex, IG6 2AD, United Kingdom

      IIF 4 IIF 5
  • Suthakaran, Bhamathy
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Suthakaran, Bhamathy
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 348, Horns Road, Ilford, IG6 1BT, England

      IIF 15
    • 57, High Street, Ilford, Essex, IG6 2AD, England

      IIF 16
  • Suthakaran, Bhamathy
    British business born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 713, Cranbrook Road, Gants Hill, Essex, IG2 6RJ, England

      IIF 17
  • Suthakaran, Bhamathy
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Bhamathy Suthakaran
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 High Street, Barkingside, Ilford, IG6 2AD, England

      IIF 64 IIF 65
    • 57, High Street, Ilford, Essex, IG6 2AD, United Kingdom

      IIF 66
    • 57, High Street, Ilford, Essex, IG6 2AE, England

      IIF 67 IIF 68 IIF 69
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 70 IIF 71
    • 229, High Street, London, W3 9BY, England

      IIF 72 IIF 73
    • 17, Hanover Square, Mayfair, London, W1S 1BN, England

      IIF 74
  • Suthakaran, Bhamathy
    British

    Registered addresses and corresponding companies
    • 713, Cranbrook Road, Gants Hill, Essex, IG2 6RJ, England

      IIF 75 IIF 76
    • 713, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6RJ, United Kingdom

      IIF 77
    • 100, Pall Mall, St James, London, SW1Y 5NQ, England

      IIF 78
  • Suthakaran, Bhamathy

    Registered addresses and corresponding companies
  • Mrs Bhamathy Suthakaran
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 31
  • 1
    08639806 LTD
    - now 08639806
    FOSSIL ESTATES LTD
    - 2015-10-06 08639806 08566636
    57 High Street, Barkingside, Ilford, Essex
    Dissolved Corporate (8 parents)
    Officer
    2018-06-14 ~ 2018-06-15
    IIF 10 - Director → ME
    2018-03-23 ~ 2018-03-27
    IIF 13 - Director → ME
    2015-08-12 ~ 2015-08-13
    IIF 25 - Director → ME
    2018-03-23 ~ 2018-06-03
    IIF 111 - Secretary → ME
    2018-06-14 ~ 2018-06-15
    IIF 113 - Secretary → ME
    Person with significant control
    2018-06-14 ~ 2018-06-15
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 2
    BAMAS LTD
    12594431
    17 Hanover Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-11 ~ dissolved
    IIF 28 - Director → ME
    2022-05-11 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 138 - Ownership of shares – 75% or more OE
  • 3
    BHAMAS LTD
    10759034
    50 Broadway, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-08 ~ 2017-07-11
    IIF 34 - Director → ME
    2017-05-08 ~ 2017-07-11
    IIF 88 - Secretary → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BRIDE & GROOM MATCH LTD
    08574158 10973551... (more)
    229 High Street, Acton, London
    Dissolved Corporate (2 parents)
    Officer
    2013-06-18 ~ 2014-01-07
    IIF 27 - Director → ME
    2014-06-19 ~ dissolved
    IIF 19 - Director → ME
    2014-06-19 ~ dissolved
    IIF 79 - Secretary → ME
    2013-06-18 ~ 2014-01-07
    IIF 86 - Secretary → ME
  • 5
    BRIDE & GROOM MATCH LTD
    10973551 08574158... (more)
    57 High Street, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-14 ~ dissolved
    IIF 39 - Director → ME
    2018-03-23 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    2018-06-03 ~ dissolved
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 6
    EAZI PROPERTY LTD
    09239165
    229 High Street, Acton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-11 ~ dissolved
    IIF 21 - Director → ME
    2015-05-11 ~ dissolved
    IIF 82 - Secretary → ME
  • 7
    ESTATE GURU LTD
    09241793
    229 High Street, London
    Dissolved Corporate (4 parents)
    Officer
    2016-01-19 ~ 2016-02-04
    IIF 50 - Director → ME
    2015-05-11 ~ 2016-01-13
    IIF 18 - Director → ME
    2015-05-11 ~ 2016-01-13
    IIF 80 - Secretary → ME
    2016-01-19 ~ 2016-02-04
    IIF 124 - Secretary → ME
  • 8
    ESTATEGURUNET LTD
    07886750
    50 Broadway, Westminster, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-20 ~ 2013-01-29
    IIF 17 - Director → ME
    2011-12-20 ~ 2013-04-23
    IIF 76 - Secretary → ME
  • 9
    FISH4PROPERTIES LTD
    11220602
    229 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-22 ~ 2019-03-17
    IIF 8 - Director → ME
    2018-02-22 ~ 2019-03-17
    IIF 98 - Secretary → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 10
    KARAN FOSSILS LTD
    - now 08566636 11138006
    KARAN FOSSIL LTD - 2014-10-30
    FOSSIL ESTATES LTD - 2013-07-10
    50 Broadway, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-02-03 ~ 2017-07-03
    IIF 48 - Director → ME
    2016-01-13 ~ 2016-02-04
    IIF 24 - Director → ME
    2015-01-07 ~ 2016-01-13
    IIF 20 - Director → ME
    2016-10-26 ~ 2016-12-13
    IIF 44 - Director → ME
    2016-02-09 ~ 2016-03-30
    IIF 42 - Director → ME
    2016-02-09 ~ 2016-03-30
    IIF 114 - Secretary → ME
    2016-01-19 ~ 2016-02-04
    IIF 83 - Secretary → ME
    2017-02-03 ~ 2017-07-03
    IIF 121 - Secretary → ME
    2016-10-26 ~ 2016-12-12
    IIF 120 - Secretary → ME
    2015-01-07 ~ 2016-01-13
    IIF 81 - Secretary → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Has significant influence or control over the trustees of a trust OE
    IIF 150 - Ownership of shares – 75% or more OE
    2016-10-25 ~ 2016-12-17
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Has significant influence or control over the trustees of a trust OE
  • 11
    229 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-08 ~ 2018-03-23
    IIF 46 - Director → ME
    2018-01-22 ~ 2018-03-23
    IIF 119 - Secretary → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 149 - Ownership of shares – 75% or more OE
  • 12
    KF ESTATES LTD
    10550768
    229 High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-06 ~ 2017-01-09
    IIF 47 - Director → ME
    2017-01-06 ~ 2017-01-09
    IIF 115 - Secretary → ME
    Person with significant control
    2017-01-06 ~ 2017-01-28
    IIF 148 - Ownership of shares – 75% or more OE
  • 13
    MERCURY APPS LTD
    08691680
    713 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-11 ~ dissolved
    IIF 49 - Director → ME
    2013-09-16 ~ 2014-01-06
    IIF 56 - Director → ME
    2014-03-11 ~ dissolved
    IIF 123 - Secretary → ME
    2013-09-16 ~ 2014-01-06
    IIF 129 - Secretary → ME
  • 14
    MERCURY MEDIA EUROPE LTD
    08632160 08632079
    100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-31 ~ 2015-05-17
    IIF 61 - Director → ME
    2013-07-31 ~ 2015-05-17
    IIF 134 - Secretary → ME
  • 15
    MERCURY REALTORS LTD
    08632039
    100 Pall Mall, Westminster, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-31 ~ 2015-05-17
    IIF 59 - Director → ME
    2013-07-31 ~ 2015-05-17
    IIF 136 - Secretary → ME
  • 16
    MERCURY RETAIL EUROPE LTD
    08632079 08632160
    100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-31 ~ 2015-05-17
    IIF 58 - Director → ME
    2013-07-31 ~ 2015-05-17
    IIF 130 - Secretary → ME
  • 17
    MERCURYMOBILE LTD
    08632163
    713 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-31 ~ dissolved
    IIF 57 - Director → ME
    2013-07-31 ~ dissolved
    IIF 131 - Secretary → ME
  • 18
    MERCURYMONEY LTD
    08632094
    713 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-31 ~ dissolved
    IIF 60 - Director → ME
    2013-07-31 ~ dissolved
    IIF 135 - Secretary → ME
  • 19
    MERCURYPAY LTD
    08636539
    50 Broadway, London, England
    Dissolved Corporate (7 parents)
    Officer
    2015-10-05 ~ 2016-01-13
    IIF 32 - Director → ME
    2014-04-23 ~ 2015-02-27
    IIF 33 - Director → ME
    2016-02-29 ~ 2016-03-30
    IIF 38 - Director → ME
    2013-08-05 ~ 2013-08-26
    IIF 63 - Director → ME
    2016-01-19 ~ 2016-02-04
    IIF 37 - Director → ME
    2013-08-05 ~ 2013-08-26
    IIF 132 - Secretary → ME
    2014-04-23 ~ 2015-02-27
    IIF 101 - Secretary → ME
    2016-02-29 ~ 2016-03-30
    IIF 109 - Secretary → ME
    2016-01-19 ~ 2016-02-04
    IIF 108 - Secretary → ME
    2015-10-05 ~ 2016-01-13
    IIF 102 - Secretary → ME
  • 20
    MERCURYTALK LTD
    08608595 12584386
    229 High Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2018-06-03 ~ 2019-03-17
    IIF 40 - Director → ME
    2016-11-16 ~ 2017-01-17
    IIF 41 - Director → ME
    2013-07-15 ~ 2013-08-26
    IIF 62 - Director → ME
    2014-04-23 ~ 2014-12-27
    IIF 55 - Director → ME
    2015-01-14 ~ 2015-02-27
    IIF 26 - Director → ME
    2016-01-19 ~ 2016-02-04
    IIF 36 - Director → ME
    2018-03-23 ~ 2018-03-27
    IIF 45 - Director → ME
    2015-10-07 ~ 2016-01-13
    IIF 31 - Director → ME
    2016-02-29 ~ 2016-03-30
    IIF 35 - Director → ME
    2018-03-23 ~ 2019-03-17
    IIF 117 - Secretary → ME
    2016-11-16 ~ 2017-01-17
    IIF 116 - Secretary → ME
    2016-01-19 ~ 2016-02-04
    IIF 107 - Secretary → ME
    2013-07-15 ~ 2013-08-26
    IIF 133 - Secretary → ME
    2015-10-07 ~ 2016-01-13
    IIF 104 - Secretary → ME
    2016-02-29 ~ 2016-03-30
    IIF 106 - Secretary → ME
    2015-01-14 ~ 2015-02-27
    IIF 105 - Secretary → ME
    2014-04-23 ~ 2014-12-27
    IIF 128 - Secretary → ME
    Person with significant control
    2018-06-03 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    2016-11-16 ~ 2017-01-17
    IIF 145 - Has significant influence or control over the trustees of a trust OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 21
    MERCURYTALK LTD
    12584386 08608595
    17 Hanover Square, Mayfair, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-09 ~ dissolved
    IIF 14 - Director → ME
    2022-03-09 ~ dissolved
    IIF 126 - Secretary → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 22
    POSH BUZZ LTD
    11477022
    229 High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-01 ~ 2018-10-01
    IIF 12 - Director → ME
    2018-10-08 ~ 2018-10-17
    IIF 51 - Director → ME
    2018-07-23 ~ 2018-09-13
    IIF 43 - Director → ME
    2018-10-08 ~ 2018-10-17
    IIF 125 - Secretary → ME
    2018-07-23 ~ 2018-09-13
    IIF 122 - Secretary → ME
    2018-10-01 ~ 2018-10-01
    IIF 112 - Secretary → ME
    Person with significant control
    2018-07-23 ~ 2018-09-30
    IIF 144 - Ownership of shares – 75% or more OE
    2018-10-08 ~ dissolved
    IIF 147 - Ownership of shares – 75% or more OE
  • 23
    RAM ESTATE AGENT LTD
    07990034 14873047
    100 Pall Mall, London, England
    Dissolved Corporate (5 parents)
    Officer
    2013-04-14 ~ 2013-09-27
    IIF 52 - Director → ME
    2013-10-22 ~ 2014-01-31
    IIF 54 - Director → ME
    2012-03-26 ~ 2012-04-24
    IIF 29 - Director → ME
    2012-07-20 ~ 2013-04-03
    IIF 53 - Director → ME
    2013-10-22 ~ 2014-01-31
    IIF 127 - Secretary → ME
    2012-03-23 ~ 2013-03-31
    IIF 78 - Secretary → ME
    2013-04-23 ~ 2013-09-27
    IIF 87 - Secretary → ME
  • 24
    RAM FINANCIAL SERVICES LTD
    11220538
    57 High Street, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-22 ~ 2018-03-23
    IIF 7 - Director → ME
    2018-02-22 ~ 2018-03-23
    IIF 100 - Secretary → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 25
    RAM RENOVATIONS LTD
    11220632
    57 High Street, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-22 ~ dissolved
    IIF 9 - Director → ME
    2018-02-22 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 26
    RESIDENTIAL ASSET MANAGEMENT LIMITED
    11418965
    4385, 11418965 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-11-12 ~ 2020-04-16
    IIF 1 - Director → ME
    2020-05-23 ~ 2020-06-10
    IIF 3 - Director → ME
    2021-01-05 ~ 2021-04-01
    IIF 5 - Director → ME
    2018-06-18 ~ 2019-08-28
    IIF 2 - Director → ME
    2020-05-23 ~ 2020-06-10
    IIF 91 - Secretary → ME
    2019-11-12 ~ 2020-04-16
    IIF 94 - Secretary → ME
    2021-01-05 ~ 2021-04-01
    IIF 97 - Secretary → ME
    2018-06-18 ~ 2019-08-28
    IIF 92 - Secretary → ME
    Person with significant control
    2019-11-12 ~ 2020-10-24
    IIF 65 - Ownership of shares – 75% or more OE
    2018-06-18 ~ 2019-08-28
    IIF 64 - Ownership of shares – 75% or more OE
    2021-01-05 ~ 2021-04-01
    IIF 66 - Ownership of shares – 75% or more OE
  • 27
    SBSS GROUP LTD
    10577577
    50 Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-23 ~ 2017-07-11
    IIF 30 - Director → ME
    2017-01-23 ~ 2017-07-11
    IIF 103 - Secretary → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 140 - Ownership of shares – 75% or more OE
  • 28
    SBSS HOSPITALITY LTD
    12329627
    57 High Street, Ilford, Essex, England
    Active Corporate (3 parents)
    Officer
    2022-01-16 ~ 2023-01-03
    IIF 11 - Director → ME
    2021-02-24 ~ 2021-03-15
    IIF 6 - Director → ME
    2023-04-05 ~ now
    IIF 16 - Director → ME
    2023-04-05 ~ now
    IIF 95 - Secretary → ME
    2021-02-24 ~ 2021-03-15
    IIF 93 - Secretary → ME
    2022-01-16 ~ 2023-01-03
    IIF 110 - Secretary → ME
    Person with significant control
    2022-01-17 ~ 2023-01-03
    IIF 70 - Ownership of shares – 75% or more OE
    2021-02-24 ~ 2021-03-15
    IIF 142 - Ownership of shares – 75% or more OE
    2023-04-05 ~ now
    IIF 139 - Ownership of shares – 75% or more OE
  • 29
    SBSS PROPTECH LTD
    - now 15381256
    CORAL EVENTS LTD
    - 2024-07-25 15381256
    57 High Street, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2024-01-02 ~ 2024-07-25
    IIF 15 - Director → ME
    2025-09-25 ~ now
    IIF 4 - Director → ME
    2024-01-02 ~ 2024-07-25
    IIF 90 - Secretary → ME
    2025-09-25 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 143 - Ownership of shares – 75% or more OE
    2024-01-02 ~ 2024-07-25
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 30
    SUBARAM LTD
    06560064
    713 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-07-14 ~ dissolved
    IIF 77 - Secretary → ME
  • 31
    WEBTECH LTD
    08581416 07536863
    229 High Street, Acton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-11 ~ 2015-05-17
    IIF 23 - Director → ME
    2015-07-28 ~ 2015-07-28
    IIF 22 - Director → ME
    2013-06-24 ~ 2014-03-11
    IIF 75 - Secretary → ME
    2015-05-11 ~ 2015-05-17
    IIF 85 - Secretary → ME
    2015-07-28 ~ 2015-07-28
    IIF 84 - Secretary → ME

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 22 April 2026 and licensed under the Open Government Licence v3.0.