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 Tandabany Mourougane

    Related profiles found in government register
  • Mr Tandabany Mourougane
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Shillingstone Service Station, Blandford Road, Shillingstone, Blandford Forum, DT11 0SF, England

      IIF 1
    • C/o, Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, HA1 2SP, England

      IIF 2 IIF 3 IIF 4
    • 44-46, Park Parade, Havant, PO9 5AD, England

      IIF 6
    • 1, Bath Road, Hungerford, RG17 0HD, England

      IIF 7
    • Shell Service Station, 1 Bath Road, Hungerford, RG17 0HD, England

      IIF 8
    • 289, Merton Road, London, SW18 5JS, England

      IIF 9
    • Boleyn Cinema, 7-11 Barking Road, London, E6 1PW, England

      IIF 10
    • 10, Massie Close, Willen Park, Milton Keynes, MK15 9HG, England

      IIF 11
    • 24, Spring Gardens, Newbury, RG20 0PR, England

      IIF 12
    • Shell Service Station, A4, Speen, Newbury, RG14 1QT, England

      IIF 13
    • 3, Gladstone Place, Portsmouth, PO2 7BL, England

      IIF 14
    • 45 St Matthews Road, Cosham, Portsmouth, PO6 2DL, England

      IIF 15
  • Mr Tandabany Mourougane
    Indian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mourougane, Tandabany
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Shillingstone Service Station, Blandford Road, Shillingstone, Blandford Forum, DT11 0SF, England

      IIF 28
    • C/o, Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, HA1 2SP, England

      IIF 29
    • 44-46, Park Parade, Havant, PO9 5AD, England

      IIF 30
    • 1, Bath Road, Hungerford, RG17 0HD, England

      IIF 31
    • Shell Service Station, 1 Bath Road, Hungerford, RG17 0HD, England

      IIF 32
    • 10, Massie Close, Willen Park, Milton Keynes, MK15 9HG, England

      IIF 33
    • Shell Service Station, A4, Speen, Newbury, RG14 1QT, England

      IIF 34
    • 3, Gladstone Place, Portsmouth, PO2 7BL, England

      IIF 35
  • Mourougane, Tandabany
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, HA1 2SP, England

      IIF 36
    • 289, Merton Road, London, SW18 5JS, England

      IIF 37
    • 24, Spring Gardens, Newbury, RG20 0PR, England

      IIF 38 IIF 39
  • Mourougane, Tandabany
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, HA1 2SP, England

      IIF 40
  • Mourougane, Tandabany
    Indian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mourougane, Tandabany
    Indian company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mourougane, Tandabany
    Indian director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 616, Becket House, Brentwood, Essex, CM14 4GB, England

      IIF 69
    • 82 Draper Close, Grays, RM20 4BJ, England

      IIF 70
    • United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, WD3 8DS, United Kingdom

      IIF 71
    • 37, Hindhead Close, Uxbridge, Middlesex, UB8 3UE, England

      IIF 72
child relation
Offspring entities and appointments 32
  • 1
    AGNI FUELS LTD
    15191434
    Shillingstone Service Station Blandford Road, Shillingstone, Blandford Forum, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,305 GBP2024-10-31
    Officer
    2025-05-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    AGNNI RETAILS LTD
    13821203 09921193, 14241767
    95 New Road East, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,291 GBP2023-12-31
    Officer
    2024-02-07 ~ 2025-05-15
    IIF 39 - Director → ME
  • 3
    BOLEYN CHICKEN LIMITED
    09987581
    3-5 Barking Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-04 ~ 2016-02-04
    IIF 48 - Director → ME
  • 4
    CRYSTAL RETAIL INC LIMITED
    09627846
    C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-08 ~ 2017-01-01
    IIF 47 - Director → ME
  • 5
    D G TECH INC LIMITED
    11146791
    C/o B&c Associates Limited, Concorde House Grenville Place Mill Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -662 GBP2022-01-31
    Officer
    2021-07-01 ~ 2023-09-01
    IIF 36 - Director → ME
    2018-01-12 ~ 2021-07-01
    IIF 50 - Director → ME
    Person with significant control
    2018-01-12 ~ 2023-09-01
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    EASTHAM CINEMA LIMITED
    08888347
    Boleyn Cinema 7-11, Barking Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,856 GBP2020-01-31
    Officer
    2020-11-15 ~ 2024-07-01
    IIF 43 - Director → ME
    2014-02-12 ~ 2019-02-01
    IIF 45 - Director → ME
    2020-02-01 ~ 2020-04-28
    IIF 44 - Director → ME
    Person with significant control
    2017-01-27 ~ 2024-07-01
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EMKAY RETAIL LTD
    14814120
    45 St Matthews Road, Cosham, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,370 GBP2024-04-30
    Officer
    2023-12-01 ~ 2025-06-11
    IIF 38 - Director → ME
    Person with significant control
    2023-12-20 ~ 2025-06-11
    IIF 15 - Ownership of shares – 75% or more OE
    2023-12-01 ~ 2023-12-20
    IIF 12 - Right to appoint or remove directors OE
  • 8
    FRONT ROW FILMED ENTERTAINMENT LIMITED
    10669691
    Boleyn Cinema, 7-11 Barking Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2017-03-14 ~ 2017-03-14
    IIF 41 - Director → ME
    Person with significant control
    2017-03-14 ~ 2017-03-14
    IIF 17 - Has significant influence or control OE
  • 9
    KARAIKUDI LIMITED
    08220232
    37 Hindhead Close, Uxbridge, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2013-04-30 ~ 2015-01-01
    IIF 72 - Director → ME
  • 10
    MTS FUELS LTD
    15295156
    10 Massie Close, Willen Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-20 ~ 2024-09-27
    IIF 33 - Director → ME
    Person with significant control
    2023-11-20 ~ 2024-09-27
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MURUGAN TALKIES LIMITED
    10620326
    Boleyn Cinema, 7-11 Barking Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-01 ~ 2019-03-01
    IIF 68 - Director → ME
    2017-02-15 ~ 2018-03-01
    IIF 67 - Director → ME
    Person with significant control
    2019-01-01 ~ 2019-03-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    2017-02-15 ~ 2018-03-01
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 12
    MY IDLI LTD
    15322869
    3 Gladstone Place, Portsmouth, England
    Active Corporate (2 parents)
    Officer
    2023-12-01 ~ 2024-10-01
    IIF 35 - Director → ME
    Person with significant control
    2023-12-01 ~ 2024-10-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 13
    QCINEMAS LIMITED
    08887452
    Boleyn Cinema, 7-11 Barking Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -119,654 GBP2018-01-30
    Officer
    2014-02-11 ~ 2020-08-01
    IIF 64 - Director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    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
  • 14
    QENTERTAINMENT LIMITED
    09627812
    C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-08 ~ 2017-05-01
    IIF 65 - Director → ME
  • 15
    QRETAIL LIMITED
    09105006
    C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-26 ~ 2017-02-01
    IIF 49 - Director → ME
    Person with significant control
    2016-12-14 ~ 2017-02-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 16
    QUBE ADMINISTRATION SERVICES LIMITED
    16663048
    Shell Service Station A4, Speen, Newbury, England
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 17
    QUBE CONSULTANCY SERVICES LIMITED
    16662998
    Shell Service Station, 1 Bath Road, Hungerford, England
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 18
    QUBE INVESTMENT INC LIMITED
    08888367
    Piccadilly Cinema 372 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -42,326 GBP2018-02-27
    Officer
    2014-02-12 ~ 2019-03-01
    IIF 46 - Director → ME
    Person with significant control
    2016-08-11 ~ 2019-03-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    QUBE TECHNOLOGIES UK LIMITED
    09690927
    C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-17 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-07-16 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 20
    RJ OVERSEAS LIMITED
    07528911
    United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-30 ~ 2012-05-01
    IIF 71 - Director → ME
    2011-02-14 ~ 2012-03-28
    IIF 69 - Director → ME
  • 21
    S N TECHNOLOGIES 2017 LIMITED
    - now 10620348
    SNRETAIL LIMITED
    - 2018-01-03 10620348
    C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 22
    SAFEGUARD ROOFING AND BUILDING LIMITED - now
    SUTTON PROPERTY SOLUTIONS INC LIMITED - 2020-05-04
    JAEGER CONSULTANCY LIMITED - 2015-09-07
    KRETAIL LIMITED
    - 2015-06-15 09627838
    29 Victoria Crescent, Iver, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,506 GBP2024-06-30
    Officer
    2015-06-08 ~ 2015-06-08
    IIF 70 - Director → ME
  • 23
    SAGA RETAIL LIMITED
    10620512
    Boleyn Cinema, 7-11 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,116 GBP2018-02-28
    Officer
    2017-02-15 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 24
    SHS RETAIL LIMITED
    12215576 11872662
    289 Merton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    737 GBP2022-09-30
    Officer
    2020-05-01 ~ 2020-06-01
    IIF 54 - Director → ME
    2020-08-06 ~ 2024-10-01
    IIF 37 - Director → ME
    2019-09-19 ~ 2020-03-01
    IIF 58 - Director → ME
    Person with significant control
    2019-09-19 ~ 2024-10-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 25
    SRI ANCHANEYA LIMITED
    08325792
    C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2012-12-11 ~ 2017-02-01
    IIF 42 - Director → ME
    Person with significant control
    2016-12-11 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    SSG RETAIL LIMITED
    11872615 11872662
    C/o B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,491 GBP2022-03-31
    Officer
    2020-02-01 ~ 2020-06-01
    IIF 52 - Director → ME
    2020-02-01 ~ 2020-02-01
    IIF 40 - Director → ME
    2020-07-29 ~ 2020-08-22
    IIF 55 - Director → ME
    2019-03-09 ~ 2019-12-17
    IIF 59 - Director → ME
    2020-11-01 ~ 2023-07-01
    IIF 61 - Director → ME
    Person with significant control
    2019-03-09 ~ 2023-07-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 27
    SSH RETAIL LIMITED
    - now 11872662 12215576
    SSG RETAIL 2 LIMITED
    - 2019-03-11 11872662 11872615
    3 Field Court, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,878 GBP2023-03-31
    Officer
    2020-05-01 ~ 2020-06-01
    IIF 56 - Director → ME
    2020-07-29 ~ 2024-04-01
    IIF 60 - Director → ME
    2019-03-09 ~ 2019-12-17
    IIF 53 - Director → ME
    Person with significant control
    2019-03-09 ~ 2024-04-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 28
    SUN MEDIA LIMITED
    11740822 12212913
    Boleyn Cinema, 7-11 Barking Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-24 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-12-24 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 29
    SUNMEDIA LIMITED
    - now 12212913 11740822
    SOFTIE LIMITED
    - 2021-12-13 12212913
    BOLEYN CINEMAS LIMITED
    - 2021-01-18 12212913
    C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-01-15 ~ 2021-07-01
    IIF 62 - Director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 30
    TGS CINEMAS LIMITED
    - now 15650732
    TGS CONVENIENCE LIMITED
    - 2024-10-28 15650732
    1 Bath Road, Hungerford, England
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 31
    TGS RETAIL LIMITED
    15102441
    C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-08-29 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 32
    TGS STORES LIMITED
    16429867
    44-46 Park Parade, Havant, England
    Active Corporate (1 parent)
    Officer
    2025-05-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.