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

Murali, Krishnaswamy

    Related profiles found in government register
  • Murali, Krishnaswamy

    Registered addresses and corresponding companies
    • icon of address 101, Pentonville Road, London, N1 9LG

      IIF 1 IIF 2
  • Murali, Krishnaswami

    Registered addresses and corresponding companies
    • icon of address 101, Pentonville Road, London, N1 9LG

      IIF 3
  • Murali, Krishnaswamy
    British

    Registered addresses and corresponding companies
    • icon of address 54 Westwood Drive, Little Chalfont, Buckinghamshire, HP6 6RN

      IIF 4
    • icon of address 101, Pentonville Road, London, N1 9LG

      IIF 5
  • Murali, Kris
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Westwood Drive, Amersham, HP6 6RN, England

      IIF 6
  • Murali, Kris
    British director of finance & resources born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Middlesex Street, Glasgow, G41 1EE

      IIF 7
  • Murali, Krishnaswamy
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Westwood Drive, Amersham, HP6 6RN, England

      IIF 8
    • icon of address 8-10, Grosvenor Gardens, London, SW1W 0DH, England

      IIF 9
  • Murali, Krishnaswamy
    British none born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marston House, 5 Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL

      IIF 10
  • Murali, Krishnaswamy
    British cfo born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forum 5, Solent Business Park, Parkway, Whiteley, Fareham, PO15 7PA, England

      IIF 11
  • Murali, Krishnaswamy
    British chief financial officer born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forum 5, Solent Business Park, Parkway, Whiteley, Fareham, PO15 7PA, England

      IIF 12
  • Murali, Krishnaswamy
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Westwood Drive, Little Chalfont, Buckinghamshire, HP6 6RN

      IIF 13 IIF 14
    • icon of address 101, Pentonville Road, London, N1 9LG

      IIF 15 IIF 16
  • Murali, Krishnaswamy
    British finance director, sense born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 393 City Road, London, EC1V 1NG

      IIF 17
  • Murali, Krishnaswamy
    British none born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 393, City Road, London, EC1V 1NG

      IIF 18
    • icon of address 393-395, City Road, London, EC1V 1NG

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Wells Lawrence House, 126 Back Church Lane, London, England
    Active Corporate (15 parents, 17 offsprings)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Brook View Woodland Drive, Fobbing, Stanford-le-hope, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, England
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    17,009 GBP2023-03-31
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 10 - Director → ME
  • 4
    DORMANT ASSETS YOUTH ORGANISATION LIMITED - 2019-03-25
    icon of address 8-10 Grosvenor Gardens, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 9 - Director → ME
Ceased 12
  • 1
    icon of address Weston House, 42 Curtain Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2012-11-28
    IIF 17 - Director → ME
  • 2
    CHADWICK HOUSE GROUP LIMITED - 2012-02-15
    VALIDRULE LIMITED - 1986-08-08
    CHADWICK HOUSE LIMITED - 1992-01-01
    icon of address Chadwick Court, 15 Hatfields, London
    Active Corporate (14 parents)
    Equity (Company account)
    -237,345 GBP2024-12-31
    Officer
    icon of calendar 2002-11-20 ~ 2010-01-01
    IIF 13 - Director → ME
    icon of calendar 1999-06-02 ~ 2008-01-01
    IIF 4 - Secretary → ME
  • 3
    CHARIS (58) LIMITED - 1997-01-24
    icon of address Greensleeves Homes Trust, 138 Cheapside, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2006-03-28 ~ 2014-10-28
    IIF 14 - Director → ME
  • 4
    PRECIS (679) LIMITED - 1988-08-31
    icon of address 101 Pentonville Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2020-05-28
    IIF 15 - Director → ME
    icon of calendar 2012-08-21 ~ 2020-05-28
    IIF 2 - Secretary → ME
  • 5
    NAAFI SELECT LIMITED - 2022-11-29
    icon of address Forum 5, Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-11 ~ 2024-09-13
    IIF 12 - Director → ME
  • 6
    icon of address Weston House, 42 Curtain Road, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2010-07-15 ~ 2021-03-25
    IIF 18 - Director → ME
  • 7
    NATIONAL SOCIETY FOR AUTISTIC CHILDREN - 1982-11-29
    icon of address Weston House, 42 Curtain Road, London, England
    Active Corporate (14 parents, 9 offsprings)
    Officer
    icon of calendar 2010-05-27 ~ 2021-03-25
    IIF 19 - Director → ME
  • 8
    icon of address 101 Pentonville Road, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-07-23 ~ 2020-05-28
    IIF 3 - Secretary → ME
  • 9
    icon of address 43 Middlesex Street, Glasgow
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2020-08-04 ~ 2024-03-13
    IIF 7 - Director → ME
  • 10
    NATIONAL DEAF-BLIND AND RUBELLA ASSOCIATION(THE) - 1997-10-16
    icon of address 101 Pentonville Road, London
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2018-07-23 ~ 2020-05-28
    IIF 1 - Secretary → ME
  • 11
    icon of address 101 Pentonville Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2020-05-28
    IIF 16 - Director → ME
    icon of calendar 2012-07-24 ~ 2020-05-28
    IIF 5 - Secretary → ME
  • 12
    NAVY,ARMY AND AIR FORCE INSTITUTES,(THE) - 2022-09-13
    icon of address Forum 5, Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2024-03-27 ~ 2024-09-13
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.