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

Manicavasagar, Mylvaganam, Mr.

    Related profiles found in government register
  • Manicavasagar, Mylvaganam, Mr.

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

      IIF 1
  • Manicavasagar, Mylvaganam

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

      IIF 2
  • Mylvaganam, Manicavasagar, Mr.

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

      IIF 3
    • icon of address 7, Whitechapel Road, Office 410, London, E1 1DU, United Kingdom

      IIF 4
  • Manicavasagar, Mylvaganam
    British administrator born in March 1942

    Resident in England

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

      IIF 5
    • icon of address Apartment 14 Jeeyas Apartments, 213 Barking Road, London, E16 4HH, England

      IIF 6
  • Manicavasagar, Mylvaganam
    British company director born in March 1942

    Resident in England

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

      IIF 7
  • Manicavasagar, Mylvaganam
    British director born in March 1942

    Resident in England

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

      IIF 8 IIF 9
  • Manicavasagar, Mylvaganam
    British director and company secretary born in March 1942

    Resident in England

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

      IIF 10
  • Manicavasagar, Mylvaganam
    British lawyer born in March 1942

    Resident in England

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

      IIF 11
    • icon of address Flat 3, Gifford House, Churchill Gardens, London, SW1V 3DQ, United Kingdom

      IIF 12
  • Manicavasagar, Mylvaganam
    British company director born in March 1942

    Resident in United Kingdom

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

      IIF 13
  • Manicavasagar, Mylvaganam
    British director born in March 1942

    Resident in United Kingdom

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

      IIF 14
    • icon of address 18 Hugh Street, Ivy House Hotel, Victoria, London, SW1V 1RP, England

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

      IIF 16
    • icon of address 7, Whitechapel Road, Office 410, London, E1 1DU, United Kingdom

      IIF 17 IIF 18
    • icon of address 88-90 Hatton Garden, Office 36, London, EC1N 8PN, England

      IIF 19
  • Manicavasagar, Mylvaganam, Mr.
    British company director born in March 1942

    Resident in United Kingdom

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

      IIF 20
    • icon of address 7, Whitechapel Road, Office 410, London, E1 1DU, United Kingdom

      IIF 21
  • Manicavasagar, Mylvaganam, Mr.
    British director born in March 1942

    Resident in United Kingdom

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

      IIF 22
    • icon of address 18, Hugh Street, Ivy House Hotel, Victoria, London, SW1V 1RP, England

      IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24 IIF 25 IIF 26
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 27
    • icon of address 7, Whitechapel Road, Office 406, London, E1 1DU, England

      IIF 28
    • icon of address 7, Whitechapel Road, Office 406, London, E1 1DU, United Kingdom

      IIF 29 IIF 30
    • icon of address 7, Whitechapel Road, Office 410, London, E1 1DU, United Kingdom

      IIF 31
    • icon of address 88-90, Hatton Garden, Office 36, London, EC1N 8PG, England

      IIF 32
    • icon of address 88-90 Hatton Garden, Office 36, London, EC1N 8PN, England

      IIF 33
    • icon of address 88-90, Hatton Garden, Office 36, London, England, EC1N 8PG, England

      IIF 34
    • icon of address 88-90, Hatton Garden, Office 36, London, Holborn, EC1N 8PG, England

      IIF 35
    • icon of address Flat 2 Oliver House, 18 Stanley Street, London, SE8 4BG, United Kingdom

      IIF 36
    • icon of address Ivy House Hotel, 18 Hugh Street, Victoria, London, SW1V 1RP, England

      IIF 37
  • Manicavasagar, Mylvaganam, Mr.
    British lawyer born in March 1942

    Resident in United Kingdom

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

      IIF 38
    • icon of address 18, Hugh Street, Ivy House Hotel, Victoria, London, SW1V 1RP, United Kingdom

      IIF 39
  • Manicavasagar, Mylvaganam, Mr.
    British retired born in March 1942

    Resident in United Kingdom

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

      IIF 40
  • Mylvaganam, Manicavasagar
    British managing director born in March 1942

    Resident in England

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

      IIF 41
  • Mylvaganam, Manicavasagar, Mr.
    British company director born in March 1942

    Resident in England

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

      IIF 42
  • Mr Mylvaganam Manicavasagar
    British born in January 1942

    Resident in England

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

      IIF 43
  • Mr Mylvaganam Manicavasagar
    British born in March 1942

    Resident in England

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

      IIF 44
    • icon of address 194b, High Street North, East Ham, London, England

      IIF 45
    • icon of address 194b, High Street North, London, E6 2JA, England

      IIF 46
    • icon of address 7, Whitechapel Road, Office 410, London, E1 1DU, United Kingdom

      IIF 47 IIF 48
    • icon of address Apartment 14 Jeeyas Apartments, 213 Barking Road, London, E16 4HH, England

      IIF 49
  • Mylvaganam, Manicavasagar
    British lawyer born in March 1942

    Resident in United Kingdom

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

      IIF 50
  • Mr. Mylvaganam Manicavasagar
    British born in March 1942

    Resident in United Kingdom

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

      IIF 51
    • icon of address 7, Whitechapel Road, Office 406, London, E1 1DU, United Kingdom

      IIF 52 IIF 53
    • icon of address 7, Whitechapel Road, Office 410, London, E1 1DU, United Kingdom

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 194b High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    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
  • 2
    icon of address Apartment 14 Jeeyas Apartments, 213 Barking Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Flat 3 Gifford House, Churchill Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 194b High Street North, East Ham, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 5
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 4 - Secretary → ME
  • 6
    icon of address 7 Whitechapel Road, Office 406, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 50 - Director → ME
  • 7
    icon of address 194b High Street North, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 40 - Director → ME
  • 8
    icon of address Unit 1a Abbey Trading Estate, Bell Green Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,676 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 194b High Street North, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Apartment 14 Jeeyas Apartments, 213 Barking Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address Apartment 14 Jeeyas Apartments, 213 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 410d High Street North, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 11 - Director → ME
Ceased 30
  • 1
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2015-11-16 ~ 2020-09-17
    IIF 1 - Secretary → ME
  • 2
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    icon of calendar 2016-11-04 ~ 2018-03-29
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2018-03-29
    IIF 52 - Ownership of shares – 75% or more OE
  • 3
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,532 GBP2024-12-31
    Officer
    icon of calendar 2015-11-23 ~ 2017-04-21
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-04-21
    IIF 53 - Ownership of shares – 75% or more OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ 2016-11-01
    IIF 26 - Director → ME
  • 5
    NET ARTS LTD - 2018-02-27
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2014-08-20 ~ 2017-12-31
    IIF 33 - Director → ME
  • 6
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,763 GBP2020-09-30
    Officer
    icon of calendar 2014-09-25 ~ 2020-09-17
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-09-20
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2018-12-06 ~ 2020-09-17
    IIF 54 - Ownership of shares – 75% or more OE
  • 7
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2016-10-11 ~ 2016-11-08
    IIF 30 - Director → ME
  • 8
    ACCALON & PARTNERS CO. LTD. - 2021-11-03
    icon of address 4385, 10429889 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2016-10-17 ~ 2020-09-17
    IIF 27 - Director → ME
  • 9
    MILLENIUM COMMERCE LTD - 2014-07-01
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-02 ~ 2014-07-01
    IIF 38 - Director → ME
  • 10
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2015-02-21 ~ 2017-03-10
    IIF 39 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-11 ~ 2018-02-06
    IIF 37 - Director → ME
  • 12
    icon of address St. Saviours Wharf, 23 Mill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-19 ~ 2015-07-03
    IIF 22 - Director → ME
  • 13
    HENLEY & LINCOLN LEGAL LTD. - 2015-03-03
    icon of address 20-22 Wenlock Road Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2018-07-31
    Officer
    icon of calendar 2014-07-24 ~ 2014-12-05
    IIF 34 - Director → ME
  • 14
    FORKYS PONTA LTD. - 2014-07-16
    ROLLYSE LTD. - 2014-07-03
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,434 GBP2017-11-30
    Officer
    icon of calendar 2014-07-03 ~ 2017-12-31
    IIF 24 - Director → ME
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London
    Converted / Closed Corporate (1 parent)
    Equity (Company account)
    908,867 GBP2019-08-31
    Officer
    icon of calendar 2014-08-28 ~ 2014-10-23
    IIF 32 - Director → ME
  • 16
    HARRIS OXFORD CAPITAL LTD. - 2015-03-02
    DISCREET MEDIA LTD - 2014-09-22
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,632,859 GBP2024-05-31
    Officer
    icon of calendar 2014-07-07 ~ 2014-12-05
    IIF 15 - Director → ME
  • 17
    icon of address 23 Mill Street, 1 St Saviours Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-06 ~ 2014-12-09
    IIF 23 - Director → ME
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -235,211 GBP2016-08-31
    Officer
    icon of calendar 2014-08-28 ~ 2018-02-06
    IIF 25 - Director → ME
  • 19
    icon of address Ground Floor, 13 Cable Court Pittman Way, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    748 GBP2021-10-31
    Officer
    icon of calendar 2016-10-05 ~ 2020-09-17
    IIF 2 - Secretary → ME
  • 20
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2014-09-22 ~ 2020-09-17
    IIF 41 - Director → ME
  • 21
    DESIGN FOR MEI LTD. - 2015-06-08
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    icon of calendar 2014-06-11 ~ 2015-05-19
    IIF 28 - Director → ME
    icon of calendar 2014-06-09 ~ 2014-06-10
    IIF 35 - Director → ME
  • 22
    icon of address 7 Whitechapel Road, Office 406, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-14 ~ 2015-03-14
    IIF 3 - Secretary → ME
  • 23
    MIVEL'S CO. LTD. - 2017-04-27
    MIVEL'S FINANCIAL GROUP LTD. - 2022-04-20
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    1,018,604 GBP2019-08-31
    Officer
    icon of calendar 2014-08-29 ~ 2015-09-17
    IIF 16 - Director → ME
  • 24
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2014-06-30 ~ 2020-09-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-09-17
    IIF 47 - Ownership of shares – 75% or more OE
  • 25
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    167 GBP2024-07-31
    Officer
    icon of calendar 2014-07-04 ~ 2020-09-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-09-17
    IIF 48 - Ownership of shares – 75% or more OE
  • 26
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2014-10-27 ~ 2014-12-05
    IIF 14 - Director → ME
    icon of calendar 2014-08-20 ~ 2014-10-13
    IIF 19 - Director → ME
  • 27
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2014-05-01 ~ 2014-12-05
    IIF 13 - Director → ME
  • 28
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,314 GBP2021-09-30
    Officer
    icon of calendar 2015-11-13 ~ 2020-09-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-09-17
    IIF 55 - Ownership of shares – 75% or more OE
  • 29
    ACCOUNTANTS BARLLOW & PARTNERS LTD. - 2016-05-24
    BARLLOW AND PARTNERS LTD. - 2015-09-10
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    icon of calendar 2015-08-19 ~ 2016-05-23
    IIF 42 - Director → ME
  • 30
    icon of address 194b High Street North, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ 2024-07-01
    IIF 10 - 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.