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

Mr Ra Thangarajan

    Related profiles found in government register
  • Mr Ra Thangarajan
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 28-29, Tenby Street, Birmingham, B1 3EE, England

      IIF 1
    • C/o Grip Business, 101 Lockhurst Lane, Coventry, CV6 5SF, England

      IIF 2
    • 13, Whitchurch Lane, Edgware, HA8 6JZ, England

      IIF 3
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX

      IIF 4
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 5 IIF 6
    • 112, Morden Road, London, SW19 3BP, England

      IIF 7
    • Unit 5, Drakes Courtyard, 291 Kilburn High Road, London, NW6 7JR, England

      IIF 8
    • 1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, UB10 0NX, England

      IIF 9 IIF 10
  • Ra Thangarajan
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wheeleys Road, Edgbaston, Birmingham, B15 2LD, England

      IIF 11
    • 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 12
  • Thangarajan, Ra
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wheeleys Road, Edgbaston, Birmingham, B15 2LD, England

      IIF 13
  • Thangarajan, Ra
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 28-29, Tenby Street, Birmingham, B1 3EE, England

      IIF 14
    • C/o Grip Business, 101 Lockhurst Lane, Coventry, CV6 5SF, England

      IIF 15
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX

      IIF 16
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 17 IIF 18
    • Unit 5, Drakes Courtyard, 291 Kilburn High Road, London, NW6 7JR, England

      IIF 19
    • 1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, UB10 0NX, England

      IIF 20
  • Thangarajan, Ra
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wheeleys Road, Edgbaston, Birmingham, B15 2LD, England

      IIF 21
  • Thangarajan, Ra
    British managing director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 13, Whitchurch Lane, Edgware, HA8 6JZ, England

      IIF 22
    • 112, Morden Road, London, SW19 3BP, England

      IIF 23
  • Ravindran, Thangaraj
    Indian born in May 1973

    Registered addresses and corresponding companies
    • Old No.21 New No.52, New Colony, Tuticorin Dt 628 003, Tamilnadu, India

      IIF 24 IIF 25
  • Ravindran, Thangaraj
    Indian co director born in May 1973

    Resident in India

    Registered addresses and corresponding companies
    • 1, Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, UB10 0NX, United Kingdom

      IIF 26
  • Mrs Preya Vadhanaa Thangaraj
    Indian born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 27
    • 13, Whitchurch Lane, Edgware, HA8 6JZ, England

      IIF 28
    • 112, Morden Road, London, SW19 3BP, England

      IIF 29
  • Thangaraj, Preya Vadhanaa
    Indian born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 30
    • 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 31
  • Thangaraj, Preya Vadhanaa
    Indian company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX

      IIF 32
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 33
    • 112, Morden Road, London, SW19 3BP, England

      IIF 34
  • Thangaraj, Preya Vadhanaa
    Indian director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Grip Business, 101 Lockhurst Lane, Coventry, CV6 5SF, England

      IIF 35
    • 13, Whitchurch Lane, Edgware, HA8 6JZ, England

      IIF 36
  • Ravindran, Thangaraj
    Indian company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Preya Vadhanaa Thangaraj
    Indian born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Grip Business, 101 Lockhurst Lane, Coventry, CV6 5SF, England

      IIF 41
child relation
Offspring entities and appointments 13
  • 1
    AIR FREIGHT GB LIMITED
    09779286
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-16 ~ 2016-02-07
    IIF 39 - Director → ME
    2015-09-16 ~ 2024-03-14
    IIF 18 - Director → ME
    2024-02-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    GOLD JEWELLERS GB LIMITED
    14854034
    13 Whitchurch Lane, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-30 ~ dissolved
    IIF 36 - Director → ME
    2023-05-08 ~ 2023-11-30
    IIF 22 - Director → ME
    Person with significant control
    2023-11-30 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    2023-05-08 ~ 2023-11-30
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    HOUSE SOURCES LIMITED
    - now 09858173
    BRIGHT JEWEL LIMITED
    - 2018-08-25 09858173
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-05 ~ 2016-02-07
    IIF 40 - Director → ME
    2015-11-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    LOTUS GOLD EUROPE LIMITED
    - now 05310243
    LOTUS GOLD LTD
    - 2008-02-14 05310243
    23 Castalia Square, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2005-04-23 ~ 2006-03-01
    IIF 24 - Director → ME
    2006-05-18 ~ 2010-10-05
    IIF 25 - Director → ME
  • 5
    MIDLANDS PROP GB LIMITED
    11469610
    17 Old Ruislip Road, Northolt
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2018-07-23 ~ 2018-11-30
    IIF 20 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-11-30
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MTV AUTO GB LIMITED
    09219256
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-09-15 ~ 2016-02-07
    IIF 37 - Director → ME
    2014-09-15 ~ 2024-03-11
    IIF 16 - Director → ME
    2024-02-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    OROSOLIS ESTATES UK LTD
    11247845
    C/o Grip Business, 101 Lockhurst Lane, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-15 ~ dissolved
    IIF 35 - Director → ME
    2018-03-10 ~ 2023-11-15
    IIF 15 - Director → ME
    Person with significant control
    2018-06-28 ~ 2023-11-15
    IIF 2 - Ownership of shares – 75% or more OE
    2023-11-15 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    2018-03-10 ~ 2018-06-05
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    OROSOLIS EUROPE LTD
    - now 09005676
    SUN JEWELS LIMITED
    - 2016-10-11 09005676
    3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2014-04-22 ~ 2023-11-30
    IIF 19 - Director → ME
    2014-04-22 ~ 2016-02-07
    IIF 38 - Director → ME
    2023-11-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2023-11-30
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 9
    OROSOLIS HOLDING GB LTD
    14315036
    2 Wheeleys Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 10
    OROSOLIS JEWELLERS LTD
    14315071
    3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2022-08-24 ~ 2023-12-01
    IIF 13 - Director → ME
    2024-03-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 11
    OROSOLIS SECURITIES LTD
    12626879
    112 Morden Road, London, England
    Active Corporate (3 parents)
    Officer
    2023-11-16 ~ 2024-05-10
    IIF 34 - Director → ME
    2020-05-27 ~ 2023-11-23
    IIF 23 - Director → ME
    Person with significant control
    2023-11-16 ~ 2024-05-08
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    2020-05-27 ~ 2023-11-16
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 12
    REGAL ASSETS (GB) LIMITED
    - now 06551633
    LOTUS ASSETS (LONDON) LIMITED
    - 2011-09-27 06551633
    1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-04-06 ~ dissolved
    IIF 26 - Director → ME
  • 13
    SKY YOGA MIDLANDS CIC
    14094465
    38 Athol Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-09 ~ 2023-11-15
    IIF 14 - Director → ME
    Person with significant control
    2022-05-09 ~ 2023-11-15
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE

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.