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

Mr Muthukumaru Thiagesapillai Inpan

    Related profiles found in government register
  • Mr Muthukumaru Thiagesapillai Inpan
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Reynolds Drive, Edgware, Middlesex, HA8 5PU, England

      IIF 1
    • icon of address 83, Church Drive, Harrow, Middlesex, HA2 7NR, England

      IIF 2
    • icon of address 7, Fallowfield, Stanmore, HA7 3DF, England

      IIF 3
    • icon of address 89, Lady Aylesford Avenue, Stanmore, HA7 4FG, England

      IIF 4
  • Mr Muthukumaru Thiagesapillai Anpan
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Canter Close, Hilfield Lane, Aldenham, Herts, WD25 8EX, England

      IIF 5
    • icon of address 16, Millais Gardens, Edgware, Middlesex, HA8 5SY, England

      IIF 6
    • icon of address 12, Canter Close, Aldenham, Watford, WD25 8EX, England

      IIF 7 IIF 8 IIF 9
  • Inpan, Muthukumaru Thiagesapillai
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Fallowfield, Stanmore, HA7 3DF, England

      IIF 10
  • Inpan, Muthukumaru Thiagesapillai
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Lady Aylesford Avenue, Stanmore, HA7 4FG, England

      IIF 11
    • icon of address Suite 208, Stanmore Business Centre, Howard Road, Stanmore, HA7 1BT, England

      IIF 12
  • Inpan, Muthukumaru Thiagesapillai
    British founder born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Church Drive, Harrow, Middlesex, HA2 7NR, England

      IIF 13
  • Inpan, Muthukumaru Thiagtespillai
    British managing director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsbridge House, 130 Marsh Road, C/o Aisn Ltd, Pinner, HA5 5LX, England

      IIF 14
  • Anpan, Muthukumaru Thiagesapillai
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Canter Close, Hilfield Lane, Aldenham, Herts, WD25 8EX, England

      IIF 15
    • icon of address C/o Michael Carrington Property Management Limited, 196 New Kings Road, London, SW6 4NF, England

      IIF 16
  • Anpan, Muthukumaru Thiagesapillai
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 208, Stanmore Business & Innovation Centre, Howard Road, Stanmore, HA7 1BT, United Kingdom

      IIF 17
    • icon of address 12, Canter Close, Aldenham, Watford, WD25 8EX, England

      IIF 18 IIF 19
  • Anpan, Muthukumaru Thiagesapillai
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanmore Business & Innovation Centre, Suite 101, Stanmore Business & Innovation, Howard Road, Stanmore, Middlesex, HA7 1BT, England

      IIF 20
    • icon of address Suite 302, Howard Road, Stanmore, HA7 1BT, United Kingdom

      IIF 21
  • Mr Muthukumaru Thiagesapillai Anpan
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Atlee Court, Howars Road, Stanmore, HA7 1FB, United Kingdom

      IIF 22
    • icon of address Suite 208, Stanmore Business & Innovation, Howard Road, Stanmore, HA7 1BT, England

      IIF 23
    • icon of address Suite 302, Howard Road, Stanmore, HA7 1BT, England

      IIF 24
  • Mr Muthukumaru Thiagesapillai Anpan
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, 12 Canter Close, Aldenham, Watford, WD25 8EX, England

      IIF 25
  • Mr Muthukumaru Thiagesapillai
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Church Drive, Harrow, Middlesex, HA2 7NR, United Kingdom

      IIF 26
  • Inpan, Muthukumaru Thiagesapillai
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Reynolds Drive, Edgware, Middlesex, HA8 5PU, England

      IIF 27
    • icon of address Suite 208, Stanmore Business & Innovation, Howard Road, Stanmore, Middlesex, HA7 1BT, England

      IIF 28
  • Inpan, Muthukumaru Thiagesapillai
    British accountant born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsbridge House, 130 Marsh Road, Pinner, HA5 5LX, England

      IIF 29
    • icon of address 89, Lady Aylesford Avenue, Stanmore, Middlesex, HA7 4FG, United Kingdom

      IIF 30
    • icon of address Unit 5, Jubilee House, Merrion Avenue, Stanmore, HA7 4RY, England

      IIF 31
  • Inpan, Muthukumaru Thiagesapillai
    British manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Merrion Avenue, Stanmore, Middlesex, HA7 4RY, England

      IIF 32
  • Mr Thiagesapilai Inpan
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Lady Aylesford Avenue, Stanmore, Middlesex, HA7 4FG, United Kingdom

      IIF 33
  • Anpan, Muthukumaru Thiagesapillai
    British

    Registered addresses and corresponding companies
    • icon of address 89, Lady Aylesford Avenue, Stanmore, Middlesex, HA7 4FG, United Kingdom

      IIF 34
  • Inpan, Muthukumaru Thiagesapillai
    British

    Registered addresses and corresponding companies
    • icon of address 7, Fallowfield, Stanmore, HA7 3DF, England

      IIF 35
  • Anpan, Muthukumaru Thiagesapillai
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 208, Stanmore Business & Innovation, Howard Road, Stanmore, HA7 1BT, England

      IIF 36
    • icon of address Suite 208, Stanmore Business & Innovation, Howard Road, Stanmore, Middlesex, HA7 1BT, England

      IIF 37
  • Anpan, Muthukumaru Thiagesapillai
    British business consultant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Reynolds Drive, Reynolds Drive, Edgware, Middlesex, HA8 5PY, United Kingdom

      IIF 38
  • Anpan, Muthukumaru Thiagesapillai
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Atlee Court, Howars Road, Stanmore, HA7 1FB, United Kingdom

      IIF 39
    • icon of address 89, Lady Aylesford Avenue, Stanmore, Middlesex, HA7 4FG, United Kingdom

      IIF 40
  • Muthukumaru Thiagesapillai
    Sri Lankan born in June 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Church Drive, Harrow, Middlesex, HA2 7NR, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 12 Canter Close, Hilfield Lane, Aldenham, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,728 GBP2024-08-31
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    MTI ACCOUNTANTS LIMITED - 2008-11-13
    icon of address Suite 208 Stanmore Business & Innovation, Howard Road, Stanmore, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,949 GBP2024-03-31
    Officer
    icon of calendar 2010-11-29 ~ now
    IIF 37 - Director → ME
    icon of calendar 2013-01-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Kingsbridge House, 130 Marsh Road, Pinner, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address Suite 208, Stanmore Business & Innovation, Howard Road, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,358 GBP2024-03-31
    Officer
    icon of calendar 2014-09-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 55 Reynolds Drive, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-17 ~ dissolved
    IIF 40 - Director → ME
  • 6
    icon of address Kingsbridge House, 130 Marsh Road, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address Suite 208, Stanmore Business Centre, Howard Road, Stanmore, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 12 Canter Close, Aldenham, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite 208 Stanmore Business & Innovation Centre, Howard Road, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 83 Church Drive, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,281 GBP2022-01-31
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    LAKSHANI INVESTMENTS LIMITED - 2021-05-06
    AISN PROPERTIES LIMITED - 2017-12-21
    icon of address 55 Reynolds Drive, Edgware, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,054 GBP2024-04-30
    Officer
    icon of calendar 2014-04-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Suite 302 Howard Road, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 12 Canter Close, Aldenham, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 12 Canter Close, Aldenham, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 7 Fallowfield, Stanmore, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    139,982 GBP2024-03-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Unit 2fe4, Jubilee House, Merrion Avenue, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 32 - Director → ME
  • 17
    icon of address 89 Lady Aylesford Avenue, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 465 Alexandra Av, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address C/o Michael Carrington Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 16 - Director → ME
Ceased 6
  • 1
    MTI ACCOUNTANTS LIMITED - 2008-11-13
    icon of address Suite 208 Stanmore Business & Innovation, Howard Road, Stanmore, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,949 GBP2024-03-31
    Officer
    icon of calendar 2004-09-10 ~ 2010-03-23
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 250 Prince Of Wales Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ 2013-09-12
    IIF 31 - Director → ME
  • 3
    icon of address 55 Reynolds Drive, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-17 ~ 2009-06-17
    IIF 34 - Secretary → ME
  • 4
    icon of address 83 Church Drive, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,281 GBP2022-01-31
    Person with significant control
    icon of calendar 2018-09-05 ~ 2020-07-13
    IIF 41 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    icon of calendar 2018-09-05 ~ 2018-09-05
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
  • 5
    LAKSHANI INVESTMENTS LIMITED - 2021-05-06
    AISN PROPERTIES LIMITED - 2017-12-21
    icon of address 55 Reynolds Drive, Edgware, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,054 GBP2024-04-30
    Officer
    icon of calendar 2014-04-11 ~ 2014-04-11
    IIF 38 - Director → ME
  • 6
    icon of address 7 Fallowfield, Stanmore, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    139,982 GBP2024-03-31
    Officer
    icon of calendar 2006-11-14 ~ 2025-08-22
    IIF 35 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.