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

Sathiyanandarajah, Kugan, Mr.

    Related profiles found in government register
  • Sathiyanandarajah, Kugan, Mr.
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sathiyanandarajah, Kugan, Mr.
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11th Floor, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

      IIF 7
    • icon of address 18, Hanover Square, London, W15 1JY, England

      IIF 8
    • icon of address 18, Hanover Square, London, W1S 1JY, England

      IIF 9 IIF 10
    • icon of address 18, Hanover Square, London, W1S 1JY, United Kingdom

      IIF 11
  • Sathiyanandarajah, Kugan, Mr.
    British investor born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11th Floor, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

      IIF 12 IIF 13
  • Sathiyanandarajah, Kugan, Mr.
    British none born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sathiyanandarajah, Kugan, Mr.
    British principal, private equity born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sathiyanandarajah, Kugan
    British company director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sathiyanandarajah, Kugan
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lgc, Queens Road, Teddington, Middlesex, TW11 0LY, United Kingdom

      IIF 31
  • Sathiyanandarajahb, Kugan
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Hanover Square, London, W15 1JY, England

      IIF 32
  • Sathiyanandarajah, Kugan, Mr.
    born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Hanover Square, London, W1S 1JY, England

      IIF 33
  • Sathiyanandarajah, Kugan
    born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stirling Square, 7 Carlton Gardens, London, SW1Y 5AD

      IIF 34
  • Sathiyanandarajah, Kugan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Luke Street, Greater London, London, EC2A 4PX, England

      IIF 35 IIF 36
  • Sathiyanandarajah, Kugan
    born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, City Of London, London, EC1A 2BN, England

      IIF 37
  • Mr Kugan Sathiyanandarajah
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Luke Street, Greater London, London, EC2A 4PX, England

      IIF 38 IIF 39
    • icon of address International House, 24 Holborn Viaduct, City Of London, London, EC1A 2BN, England

      IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    MERCURIO HOLDCO LIMITED - 2024-06-19
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 3 - Director → ME
  • 2
    MERCURIO MIDCO 2 LIMITED - 2024-06-19
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 4 - Director → ME
  • 3
    MERCURIO MIDCO LIMITED - 2024-08-01
    icon of address 2nd Floor Sir Walter Raleigh House 48-50 Esplanade, Jersey, St. Helier, Jersey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 19 - Director → ME
  • 4
    GALLUS BIDCO LIMITED - 2023-06-21
    icon of address 8&9 Old Station Business Park, Compton, Newbury, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 6 - Director → ME
  • 5
    CURA BIDCO 1 LIMITED - 2024-12-20
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 2nd Floor Sir Walter Raleigh House, 48-50 Esplanade, St Helier, Jersey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address 2nd Floor Sir Walter Raleigh House, 48-50 Esplanade, St Helier, Jersey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address 2nd Floor Sir Walter Raleigh House, 48-50 Esplanade, St Helier, Jersey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address 2nd Floor Sir Walter Raleigh House, 48-50 Esplanade, St Helier, Jersey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address 2nd Floor Sir Walter Raleigh House, 48-50 Esplanade, St Helier, Je2 3qb, Jersey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address 2nd Floor Sir Walter Raleigh House, 48-50 Esplanade, St. Helier, Jersey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address 2nd Floor Sir Walter Raleigh House, 48-50 Esplanade, St Helier, Jersey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address 2nd Floor Sir Walter Raleigh House, 48-50 Esplanade, St Helier, Je23qb, Jersey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 32 - Director → ME
  • 14
    icon of address 2nd Floor Sir Walter Raleigh House, 48-50 Esplanade, St. Helier, Jersey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 2 - Director → ME
  • 16
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-30 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address 18 Hanover Square, London, England
    Active Corporate (80 parents)
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 33 - LLP Member → ME
  • 18
    icon of address 5 Luke Street, Greater London, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 5 Luke Street, Greater London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -170,920 GBP2024-07-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address International House 24 Holborn Viaduct, City Of London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-25 ~ 2018-12-14
    IIF 37 - LLP Member → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ 2018-10-15
    IIF 40 - Has significant influence or control OE
  • 2
    MERCURIO TOPCO LIMITED - 2024-08-01
    icon of address 2nd Floor Sir Walter Raleigh House 48-50 Esplanade, Jersey, St. Helier, Jersey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-03 ~ 2025-06-24
    IIF 17 - Director → ME
  • 3
    icon of address Unit 1 Horizon Park Barton Road, Comberton, Cambridge, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2020-02-24 ~ 2023-06-01
    IIF 12 - Director → ME
  • 4
    DAWN MANCO LTD - 2025-02-17
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-24 ~ 2023-05-31
    IIF 7 - Director → ME
  • 5
    icon of address C/o Maples Corporate Services Limited, Po Box 309, Ugland House, Ky1-1104, Cayman Islands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-03-31
    IIF 31 - Director → ME
  • 6
    FIGARO MIDCO LIMITED - 2016-09-11
    icon of address The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-07 ~ 2017-03-31
    IIF 22 - Director → ME
  • 7
    FIGARO HOLDCO LIMITED - 2016-09-11
    icon of address The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-07 ~ 2017-03-31
    IIF 21 - Director → ME
  • 8
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-04-16 ~ 2023-06-21
    IIF 13 - Director → ME
  • 9
    icon of address 18 Hanover Square, London, England
    Active Corporate (80 parents)
    Officer
    icon of calendar 2013-07-25 ~ 2017-04-07
    IIF 34 - LLP Member → ME
  • 10
    MICRODATA INFORMATION SYSTEMS LIMITED - 1985-10-29
    CMC LEASINGS LIMITED - 1983-03-15
    NORTHGATE INFORMATION SOLUTIONS UK LIMITED - 2015-06-16
    NORTHGATE PUBLIC SERVICES (UK) LIMITED - 2021-07-01
    MCDONNELL DOUGLAS INFORMATION SYSTEMS LIMITED - 1994-01-05
    MCDONNELL INFORMATION SYSTEMS LIMITED - 1997-10-01
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 27 offsprings)
    Officer
    icon of calendar 2013-02-18 ~ 2014-12-22
    IIF 23 - Director → ME
  • 11
    TROPICALBRIDGE LIMITED - 2007-12-19
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, England, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    84,000 GBP2019-04-30
    Officer
    icon of calendar 2013-02-18 ~ 2013-12-13
    IIF 29 - Director → ME
  • 12
    UMBRELLAVALE LIMITED - 2007-12-19
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-18 ~ 2015-11-27
    IIF 26 - Director → ME
  • 13
    SURFERBRIGHT LIMITED - 2007-12-19
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-18 ~ 2015-11-27
    IIF 24 - Director → ME
  • 14
    SURFERMARSH LIMITED - 2007-12-19
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-18 ~ 2015-11-27
    IIF 25 - Director → ME
  • 15
    NIS DUTCH ACQUISITION LIMITED - 2008-07-11
    UMBRELLAMIST LIMITED - 2008-04-22
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ 2013-12-13
    IIF 28 - Director → ME
  • 16
    NIS FRENCH ACQUISITION LIMITED - 2008-06-13
    SEYMOURGREEN LIMITED - 2008-04-22
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ 2013-12-13
    IIF 30 - Director → ME
  • 17
    LGC SCIENCE GROUP HOLDINGS LIMITED - 2021-07-20
    FIGARO BIDCO LIMITED - 2016-08-03
    icon of address The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2020-04-21
    IIF 20 - Director → ME
  • 18
    NORTHGATE HR LIMITED - 2008-05-14
    NORTHGATEARINSO UK LIMITED - 2019-01-21
    REBUS HR LIMITED - 2004-02-09
    REBUS HUMAN RESOURCE SERVICES LIMITED - 2001-04-02
    icon of address 740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2013-02-16 ~ 2015-11-27
    IIF 27 - 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.