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

Krishnan, Murugan

    Related profiles found in government register
  • Krishnan, Murugan
    British business manager born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 233-235, High Street, East Ham, E6 1JG, United Kingdom

      IIF 1 IIF 2
    • 200, High Street North, London, E6 2JA, England

      IIF 3
    • 200-202, High Street North, London, E6 2JA, England

      IIF 4
    • 233 High Street North, High Street North, London, E6 1JG, England

      IIF 5
    • 240, High Street North, London, E12 6SB, England

      IIF 6
  • Krishnan, Murugan
    British commercial director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 233-235, High Street North, High Street North, London, E6 1JG, United Kingdom

      IIF 7
  • Krishnan, Murugan
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Marrilyne Avenue, Enfield, EN3 6EG, England

      IIF 8
    • 79, The Drive, Ilford, IG1 3HF, England

      IIF 9
    • 10 Marrilyne Avenue, Enfield, London, Middlesex, EN3 6EG, England

      IIF 10
    • 202 High Street North, London, E6 2JA, England

      IIF 11
    • 216, Shrewsbury Road, London, E7 8QJ, England

      IIF 12
    • 22, East Avenue, London, E12 6SQ, United Kingdom

      IIF 13
    • 233-235, High Street North, London, E6 1JG, England

      IIF 14 IIF 15
  • Krishnan, Murugan
    British manager born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Marrilyne Avenue, Enfield, Middlesex, EN3 6EG, England

      IIF 16
    • 10, Marrilyne Avenue, Enfield, Middlesex, EN3 6EG, United Kingdom

      IIF 17 IIF 18
    • 2a, Maygrove Road, Finance House, London, NW6 2EB, England

      IIF 19
  • Krishnan, Murugan
    British sales consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 20
    • 73, Colney Hatch Lane, London, N10 1LR, United Kingdom

      IIF 21
  • Mr Krishan Murugan
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 235, High Street North, London, E6 1JG, United Kingdom

      IIF 22
  • Krishnan, Murugan
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 127, High Street North, London, E6 1HZ, England

      IIF 23
    • 200-202, High Street North, London, E6 2JA, England

      IIF 24
    • 41, St. Winefride's Avenue, Manor Park, London, E12 6HQ

      IIF 25
  • Murugan, Krishan
    British manager born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 235, High Street North, London, E6 1JG, United Kingdom

      IIF 26
  • Murugan, Krishnan
    British business man born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Marrilyne Avenue, Enfield, Middlesex, EN3 6EG, United Kingdom

      IIF 27
  • Krishnan, Murugan, Mr.
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 72 Princess Court, Queensway, London, W2 4RE, England

      IIF 28
  • Mr Murugan Krishnan
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 233-235, High Street, Eastham, London, E6 1JG

      IIF 29
    • 10, Marrilyne Avenue, Enfield, EN3 6EG, England

      IIF 30
    • 10, Marrilyne Avenue, Enfield, EN3 6EG, United Kingdom

      IIF 31
    • 10, Marrilyne Avenue, Enfield, Middlesex, EN3 6EG, England

      IIF 32
    • 44, Benton Road, Ilford, IG1 4AU, England

      IIF 33
    • 79, The Drive, Ilford, IG1 3HF, England

      IIF 34
    • 200, High Street North, London, E6 2JA, England

      IIF 35
    • 200-202, High Street North, London, E6 2JA, England

      IIF 36
    • 202 High Street North, London, E6 2JA, England

      IIF 37
    • 216, Shrewsbury Road, London, E7 8QJ, England

      IIF 38
    • 22, East Avenue, London, E12 6SQ, United Kingdom

      IIF 39
    • 233 High Street North, High Street North, London, E6 1JG, England

      IIF 40
    • 233-235, High Street North, London, E6 1JG, England

      IIF 41
    • 240, High Street North, London, E12 6SB, England

      IIF 42
    • 4, Green Lanes, London, N13 6JT, England

      IIF 43
  • Krishnan, Murugan, Mr.
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Marrilyne Avenue, Enfield, Middlesex, EN3 6EG, England

      IIF 44
  • Krishnan, Murugan, Mr.
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Marrilyne Avenue, Enfield, Middlesex, EN3 6EG, England

      IIF 45
  • Mr. Krishnan Murugan
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 233-235, High Street, East Ham, E6 1JG, United Kingdom

      IIF 46
    • 216, Shrewsbury Road, London, E7 8QJ, England

      IIF 47
  • Krishnan, Murugan

    Registered addresses and corresponding companies
    • 233-235, High Street, East Ham, E6 1JG, United Kingdom

      IIF 48
    • 16, East Avenue, London, E12 6SQ, United Kingdom

      IIF 49
  • Mr Murugan Krishnan
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10 Marrilyne Avenue, Enfield, London, Middlesex, EN3 6EG, England

      IIF 50
    • 200-202, High Street North, London, E6 2JA, England

      IIF 51
  • Mr. Murugan Krishnan
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 72 Princess Court, Queensway, London, W2 4RE, England

      IIF 52
child relation
Offspring entities and appointments
Active 20
  • 1
    576 Limes Avenue, Chigwell, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    2019-06-10 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    233 High Street North High Street North, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-01 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 3
    4 Green Lanes, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    35 GBP2018-02-28
    Officer
    2016-02-11 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    233-235 High Street, Eastham, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2013-03-22 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-09-24 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Has significant influence or controlOE
  • 5
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    38,455 GBP2024-04-30
    Officer
    2012-04-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 6
    10 Marrilyne Avenue, Enfield, Middlesex, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    82 GBP2016-08-31
    Officer
    2015-08-10 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    117 Westbourne Grove, Westcliff-on-sea, England
    Corporate (2 parents)
    Officer
    2023-10-13 ~ now
    IIF 49 - secretary → ME
  • 8
    22 East Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-02 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    10 Marrilyne Avenue, Enfield, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-03 ~ dissolved
    IIF 17 - director → ME
  • 10
    216 Shrewsbury Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-10-06 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 11
    INFRA ACE TECHNOLOGIES UK LIMITED - 2017-11-23
    235 High Street North, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    216 Shrewsbury Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    233-235 High Street, East Ham, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,474 GBP2017-03-31
    Officer
    2016-03-30 ~ dissolved
    IIF 1 - director → ME
    2016-03-30 ~ dissolved
    IIF 48 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 14
    41 St. Winefride's Avenue, Manor Park, London
    Corporate (3 parents)
    Equity (Company account)
    54,445 GBP2023-11-30
    Officer
    2025-03-13 ~ now
    IIF 25 - director → ME
  • 15
    233-235, High Street North High Street North, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 16
    10 Marrilyne Avenue, Enfield, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2017-04-18 ~ dissolved
    IIF 27 - director → ME
  • 17
    Finance House, 2a Maygrove Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-15 ~ dissolved
    IIF 21 - director → ME
  • 18
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    2015-05-22 ~ dissolved
    IIF 10 - director → ME
  • 19
    ANJAPPAR SWEETS LIMITED - 2017-09-18
    200-202 High Street North, London, England
    Corporate (1 parent)
    Equity (Company account)
    -249,604 GBP2024-04-30
    Officer
    2015-04-01 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 20
    10 Marrilyne Avenue, Enfield, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-26 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    576 Limes Avenue, Chigwell, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-06-10 ~ 2024-07-20
    IIF 14 - director → ME
  • 2
    200 High Street North, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2015-04-01 ~ 2020-11-01
    IIF 3 - director → ME
    Person with significant control
    2017-04-01 ~ 2020-11-01
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 3
    299 Barking Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-03 ~ 2021-04-01
    IIF 24 - director → ME
    Person with significant control
    2021-03-03 ~ 2021-04-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 4
    299 Barking Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2,770 GBP2023-02-28
    Officer
    2021-03-12 ~ 2022-02-28
    IIF 23 - director → ME
  • 5
    Capital Office Kemp House, 152 - City Road, Old Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-10-10 ~ 2013-01-05
    IIF 18 - director → ME
  • 6
    31 Woodford Avenue, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-06-10 ~ 2019-11-04
    IIF 9 - director → ME
    Person with significant control
    2019-06-10 ~ 2019-11-04
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    ANJAPPAR ESTATES LTD - 2017-06-20
    16 Southend Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-11 ~ 2017-09-18
    IIF 6 - director → ME
    Person with significant control
    2017-02-10 ~ 2017-09-18
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 8
    Flat 5, 5 Woodstock Avenue, Woodstock Avenue, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2017-03-20 ~ 2020-08-10
    IIF 28 - director → ME
    Person with significant control
    2017-03-20 ~ 2020-08-10
    IIF 52 - Ownership of shares – 75% or more OE
  • 9
    202 High Street North, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,458 GBP2023-07-31
    Officer
    2020-07-15 ~ 2020-11-01
    IIF 11 - director → ME
    Person with significant control
    2020-07-15 ~ 2020-07-27
    IIF 37 - Has significant influence or control OE
  • 10
    166 Hamilton Avenue, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    323 GBP2021-01-31
    Officer
    2015-02-01 ~ 2019-03-31
    IIF 15 - director → ME
    Person with significant control
    2016-12-01 ~ 2017-01-31
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 11
    Victor & Co, 2a Maygrove Road, Finance House, London
    Dissolved corporate (1 parent)
    Officer
    2012-10-11 ~ 2013-07-31
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.