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

Manicavasagar, Mylvaganam

    Related profiles found in government register
  • Manicavasagar, Mylvaganam
    British company director born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88-90, Hatton Garden, Office 36, London, EC1N 8PG, England

      IIF 1
  • Manicavasagar, Mylvaganam
    British director born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157 St. John Street, London, EC1V 4PW

      IIF 2
    • 18 Hugh Street, Ivy House Hotel, Victoria, London, SW1V 1RP, England

      IIF 3
    • 7, Whitechapel Road, Office 406, London, E1 1DU, England

      IIF 4
    • 7, Whitechapel Road, Office 410, London, E1 1DU, United Kingdom

      IIF 5 IIF 6
    • 88-90 Hatton Garden, Office 36, London, EC1N 8PN, England

      IIF 7
  • Manicavasagar, Mylvaganam, Mr.
    British company director born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Whitechapel Road, Office 406, London, E1 1DU, United Kingdom

      IIF 8
    • 7, Whitechapel Road, Office 410, London, E1 1DU, United Kingdom

      IIF 9
  • Manicavasagar, Mylvaganam, Mr.
    British director born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Hugh Street, Ivy House Hotel, London, SW1V 1RP, England

      IIF 10
    • 18, Hugh Street, Ivy House Hotel, Victoria, London, SW1V 1RP, England

      IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12 IIF 13 IIF 14
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 15
    • 7, Whitechapel Road, Office 406, London, E1 1DU, England

      IIF 16
    • 7, Whitechapel Road, Office 406, London, E1 1DU, United Kingdom

      IIF 17 IIF 18
    • 7, Whitechapel Road, Office 410, London, E1 1DU, United Kingdom

      IIF 19
    • 88-90, Hatton Garden, Office 36, London, EC1N 8PG, England

      IIF 20
    • 88-90 Hatton Garden, Office 36, London, EC1N 8PN, England

      IIF 21
    • 88-90, Hatton Garden, Office 36, London, England, EC1N 8PG, England

      IIF 22
    • 88-90, Hatton Garden, Office 36, London, Holborn, EC1N 8PG, England

      IIF 23
    • Flat 2 Oliver House, 18 Stanley Street, London, SE8 4BG, United Kingdom

      IIF 24
    • Ivy House Hotel, 18 Hugh Street, Victoria, London, SW1V 1RP, England

      IIF 25
  • Manicavasagar, Mylvaganam, Mr.
    British lawyer born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Hugh Street, Ivy House Hotel, London, SW1V 1RP, England

      IIF 26
    • 18, Hugh Street, Ivy House Hotel, Victoria, London, SW1V 1RP, United Kingdom

      IIF 27
  • Manicavasagar, Mylvaganam, Mr.
    British retired born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 194b, High Street North, London, E6 2JA, United Kingdom

      IIF 28
  • Manicavasagar, Mylvaganam
    British administrator born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • 194b, High Street North, London, E6 2JA, England

      IIF 29
    • Apartment 14 Jeeyas Apartments, 213 Barking Road, London, E16 4HH, England

      IIF 30
  • Manicavasagar, Mylvaganam
    British company director born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, Gifford House, Churchill Gardens, London, SW1V 3DQ, England

      IIF 31
  • Manicavasagar, Mylvaganam
    British director born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 14 Jeeyas Apartments, 213 Barking Road, London, E16 4HH, England

      IIF 32 IIF 33
  • Manicavasagar, Mylvaganam
    British director and company secretary born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • 29, Drybugh Gardens, London, NW9 9TY, United Kingdom

      IIF 34
  • Manicavasagar, Mylvaganam
    British lawyer born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • 3, Gifford House, Churchill Gardens, London, SW1V 3DQ, United Kingdom

      IIF 35
    • Flat 3, Gifford House, Churchill Gardens, London, SW1V 3DQ, United Kingdom

      IIF 36
  • Mylvaganam, Manicavasagar
    British lawyer born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Whitechapel Road, Office 406, London, E1 1DU, United Kingdom

      IIF 37
  • Mr. Mylvaganam Manicavasagar
    British born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Whitechapel Road, Office 406, London, E1 1DU

      IIF 38
    • 7, Whitechapel Road, Office 406, London, E1 1DU, United Kingdom

      IIF 39 IIF 40
    • 7, Whitechapel Road, Office 410, London, E1 1DU, United Kingdom

      IIF 41 IIF 42
  • Manicavasagar, Mylvaganam, Mr.

    Registered addresses and corresponding companies
    • 7, Whitechapel Road, Office 410, London, E1 1DU, United Kingdom

      IIF 43
  • Manicavasagar, Mylvaganam

    Registered addresses and corresponding companies
    • 7, Whitechapel Road, Office 410, London, E1 1DU, United Kingdom

      IIF 44
  • Mylvaganam, Manicavasagar
    British managing director born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • 7, Whitechapel Road, Office 410, London, E1 1DU, United Kingdom

      IIF 45
  • Mylvaganam, Manicavasagar, Mr.
    British company director born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • 7, Whitechapel Road, Office 406, London, E1 1DU, England

      IIF 46
  • Mr Mylvaganam Manicavasagar
    British born in February 1942

    Resident in England

    Registered addresses and corresponding companies
    • 194b, High Street North, East Ham, London, E6 2JA

      IIF 47
    • 194b, High Street North, East Ham, London, England

      IIF 48
    • 194b, High Street North, London, E6 2JA, England

      IIF 49
    • 7, Whitechapel Road, Office 410, London, E1 1DU, United Kingdom

      IIF 50 IIF 51
    • Apartment 14 Jeeyas Apartments, 213 Barking Road, London, E16 4HH, England

      IIF 52
  • Mr Mylvaganam Manicavasagar
    British born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Oliver House, 18 Stanley Street, London, SE8 4BG, England

      IIF 53
  • Mylvaganam, Manicavasagar, Mr.

    Registered addresses and corresponding companies
    • 7, Whitechapel Road, Office 406, London, E1 1DU, United Kingdom

      IIF 54
    • 7, Whitechapel Road, Office 410, London, E1 1DU, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 12
  • 1
    194b High Street North, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 2
    Apartment 14 Jeeyas Apartments, 213 Barking Road, London, England
    Corporate (2 parents)
    Officer
    2023-10-30 ~ now
    IIF 32 - director → ME
  • 3
    Flat 3 Gifford House, Churchill Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-14 ~ dissolved
    IIF 31 - director → ME
  • 4
    194b High Street North, East Ham, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2011-02-11 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 5
    7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    2015-06-04 ~ dissolved
    IIF 55 - secretary → ME
  • 6
    7 Whitechapel Road, Office 406, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-02 ~ dissolved
    IIF 37 - director → ME
  • 7
    194b High Street North, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 28 - director → ME
  • 8
    Unit 1a Abbey Trading Estate, Bell Green Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    -20,676 GBP2023-11-30
    Officer
    2017-11-14 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-10-27 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 9
    194b High Street North, London, England
    Corporate (2 parents)
    Person with significant control
    2024-05-13 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 10
    Apartment 14 Jeeyas Apartments, 213 Barking Road, London, England
    Corporate (2 parents)
    Officer
    2023-10-30 ~ now
    IIF 33 - director → ME
  • 11
    Apartment 14 Jeeyas Apartments, 213 Barking Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 12
    410d High Street North, London
    Dissolved corporate (4 parents)
    Officer
    2010-11-18 ~ dissolved
    IIF 35 - director → ME
Ceased 30
  • 1
    7 Whitechapel Road, Office 410, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2015-11-16 ~ 2020-09-17
    IIF 43 - secretary → ME
  • 2
    7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    2016-11-04 ~ 2018-03-29
    IIF 17 - director → ME
    Person with significant control
    2016-11-04 ~ 2018-03-29
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    7 Whitechapel Road, Office 410, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,518 GBP2023-12-31
    Officer
    2015-11-23 ~ 2017-04-21
    IIF 8 - director → ME
    Person with significant control
    2016-06-30 ~ 2017-04-21
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-28 ~ 2016-11-01
    IIF 14 - director → ME
  • 5
    NET ARTS LTD - 2018-02-27
    7 Bell Yard, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    2014-08-20 ~ 2017-12-31
    IIF 21 - director → ME
  • 6
    7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,763 GBP2020-09-30
    Officer
    2014-09-25 ~ 2020-09-17
    IIF 19 - director → ME
    Person with significant control
    2016-06-30 ~ 2017-09-20
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    2018-12-06 ~ 2020-09-17
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    7 Whitechapel Road, Office 410, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2016-10-11 ~ 2016-11-08
    IIF 18 - director → ME
  • 8
    ACCALON & PARTNERS CO. LTD. - 2021-11-03
    4385, 10429889 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    2016-10-17 ~ 2020-09-17
    IIF 15 - director → ME
  • 9
    MILLENIUM COMMERCE LTD - 2014-07-01
    71-75 Shelton Street, Covent Garden, London
    Dissolved corporate (1 parent)
    Officer
    2014-06-02 ~ 2014-07-01
    IIF 26 - director → ME
  • 10
    7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2015-02-21 ~ 2017-03-10
    IIF 27 - director → ME
  • 11
    71-75 Shelton Street, Covent Garden, London
    Dissolved corporate (1 parent)
    Officer
    2014-07-11 ~ 2018-02-06
    IIF 25 - director → ME
  • 12
    St. Saviours Wharf, 23 Mill Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-12-19 ~ 2015-07-03
    IIF 10 - director → ME
  • 13
    HENLEY & LINCOLN LEGAL LTD. - 2015-03-03
    20-22 Wenlock Road Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100,000 GBP2018-07-31
    Officer
    2014-07-24 ~ 2014-12-05
    IIF 22 - director → ME
  • 14
    FORKYS PONTA LTD. - 2014-07-16
    ROLLYSE LTD. - 2014-07-03
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,434 GBP2017-11-30
    Officer
    2014-07-03 ~ 2017-12-31
    IIF 12 - director → ME
  • 15
    71-75 Shelton Street, Covent Garden, London
    Corporate (1 parent)
    Equity (Company account)
    908,867 GBP2019-08-31
    Officer
    2014-08-28 ~ 2014-10-23
    IIF 20 - director → ME
  • 16
    HARRIS OXFORD CAPITAL LTD. - 2015-03-02
    DISCREET MEDIA LTD - 2014-09-22
    Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    9,632,859 GBP2024-05-31
    Officer
    2014-07-07 ~ 2014-12-05
    IIF 3 - director → ME
  • 17
    23 Mill Street, 1 St Saviours Wharf, London
    Dissolved corporate (1 parent)
    Officer
    2014-08-06 ~ 2014-12-09
    IIF 11 - director → ME
  • 18
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -235,211 GBP2016-08-31
    Officer
    2014-08-28 ~ 2018-02-06
    IIF 13 - director → ME
  • 19
    Ground Floor, 13 Cable Court Pittman Way, Fulwood, Preston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    748 GBP2021-10-31
    Officer
    2016-10-05 ~ 2020-09-17
    IIF 44 - secretary → ME
  • 20
    7 Whitechapel Road, Office 410, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2014-09-22 ~ 2020-09-17
    IIF 45 - director → ME
  • 21
    DESIGN FOR MEI LTD. - 2015-06-08
    7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    2014-06-11 ~ 2015-05-19
    IIF 16 - director → ME
    2014-06-09 ~ 2014-06-10
    IIF 23 - director → ME
  • 22
    7 Whitechapel Road, Office 406, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-14 ~ 2015-03-14
    IIF 54 - secretary → ME
  • 23
    MIVEL'S FINANCIAL GROUP LTD. - 2022-04-20
    MIVEL'S CO. LTD. - 2017-04-27
    76-77 Watling Street, London, England
    Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    1,018,604 GBP2019-08-31
    Officer
    2014-08-29 ~ 2015-09-17
    IIF 4 - director → ME
  • 24
    7 Whitechapel Road, Office 410, London, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2014-06-30 ~ 2020-09-17
    IIF 6 - director → ME
    Person with significant control
    2016-06-30 ~ 2020-09-17
    IIF 50 - Ownership of shares – 75% or more OE
  • 25
    7 Whitechapel Road, Office 410, London, United Kingdom
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    167 GBP2024-07-31
    Officer
    2014-07-04 ~ 2020-09-17
    IIF 5 - director → ME
    Person with significant control
    2016-06-30 ~ 2020-09-17
    IIF 51 - Ownership of shares – 75% or more OE
  • 26
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2014-10-27 ~ 2014-12-05
    IIF 2 - director → ME
    2014-08-20 ~ 2014-10-13
    IIF 7 - director → ME
  • 27
    7 Whitechapel Road, Office 410, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2014-05-01 ~ 2014-12-05
    IIF 1 - director → ME
  • 28
    7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,314 GBP2021-09-30
    Officer
    2015-11-13 ~ 2020-09-17
    IIF 9 - director → ME
    Person with significant control
    2016-06-30 ~ 2020-09-17
    IIF 42 - Ownership of shares – 75% or more OE
  • 29
    ACCOUNTANTS BARLLOW & PARTNERS LTD. - 2016-05-24
    BARLLOW AND PARTNERS LTD. - 2015-09-10
    7 Bell Yard, London, England
    Dissolved corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    2015-08-19 ~ 2016-05-23
    IIF 46 - director → ME
  • 30
    194b High Street North, London, England
    Corporate (2 parents)
    Officer
    2024-05-13 ~ 2024-07-01
    IIF 34 - 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.