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

Jegajeevan, Thanureka

    Related profiles found in government register
  • Jegajeevan, Thanureka
    British 0wner born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Hepleswell, Two Mile Ash, Milton Keynes, MK8 8LU, England

      IIF 1
  • Jegajeevan, Thanureka
    British business born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Stanier Square Center, Bletchley, Miltonkeynes, MK2 2FY, United Kingdom

      IIF 2
    • icon of address Unit 17, Stanier Square Center, Bletchley, Miltonkeynes, MK2 2FY, United Kingdom

      IIF 3
    • icon of address Unit 1a Stephensonhouse, Wetherburn Court, Bletchley, Miltonkeynes, MK2 2AF, United Kingdom

      IIF 4 IIF 5
  • Jegajeevan, Thanureka
    British businesswoman born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Stephenson House, Wetherburn Court, Bletchley, Milton Keynes, Buckinghamshire, MK2 2AF, United Kingdom

      IIF 6 IIF 7
  • Jegajeevan, Thanureka
    British manager born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Hepleswell, Two Mile Ash, Milton Keynes, MK8 8LU, England

      IIF 8
  • Jegajeevan, Thanureka
    British owner born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jegajeevan, Thanureka
    British care provider born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Station Road, Letchworth Garden City, Hertfordshire, SG6 3AU, United Kingdom

      IIF 12
  • Jegajeevan, Thanureka
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connaught House, 15-17 Upper George Street, Luton, Bedfordshire, LU1 2RD, England

      IIF 13
    • icon of address Connaught House 15-17, Upper George Street, Luton, Bedfordshire, LU1 2RD, United Kingdom

      IIF 14
    • icon of address Stephenson House, Unit 1a, Wetherburn Court, Bletchley, Milton Keynes, Buckinghamshire, MK2 2AF, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 1a, Stephenson House, Wetherburn Court, Bletchley, Milton Keynes, MK2 2AF, England

      IIF 19
  • Jegajeevan, Thanureka
    British owner born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130a, Queensway, Bletchley, Milton Keynes, MK2 2RS, England

      IIF 20
  • Thanureka Jegajeevan
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Quantock Crescent, Emerson Valley, Milton Keynes, MK4 2AQ, England

      IIF 21
  • Miss Thanureka Jegajeevan
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Hepleswell, Two Mile Ash, Milton Keynes, MK8 8LU, England

      IIF 22
    • icon of address Unit 1a, Stephenson House, Wetherburn Court, Milton Keynes, MK2 2AF, United Kingdom

      IIF 23 IIF 24
    • icon of address Unit 13, Stanier Square Center, Bletchley, Miltonkeynes, MK2 2FY, United Kingdom

      IIF 25
    • icon of address Unit 17, Stanier Square Center, Bletchley, Miltonkeynes, MK2 2FY, United Kingdom

      IIF 26
    • icon of address Unit 1a Stephensonhouse, Wetherburn Court, Bletchley, Miltonkeynes, MK2 2AF, United Kingdom

      IIF 27 IIF 28
  • Jegajeevan, Thanureka

    Registered addresses and corresponding companies
    • icon of address 130a, Queensway, Bletchley, Milton Keynes, MK2 2RS, England

      IIF 29
    • icon of address 59 Hepleswell, Two Mile Ash, Milton Keynes, MK8 8LU, England

      IIF 30 IIF 31 IIF 32
    • icon of address Unit 13, Stanier Square Center, Bletchley, Miltonkeynes, MK2 2FY, United Kingdom

      IIF 35
    • icon of address Unit 17, Stanier Square Center, Bletchley, Miltonkeynes, MK2 2FY, United Kingdom

      IIF 36
    • icon of address Unit 1a Stephensonhouse, Wetherburn Court, Bletchley, Miltonkeynes, MK2 2AF, United Kingdom

      IIF 37 IIF 38
  • Mrs Thanureka Jegajeevan
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connaught House, 15-17 Upper George Street, Luton, LU1 2RD, England

      IIF 39
    • icon of address Connaught House 15-17, Upper George Street, Luton, LU1 2RD, United Kingdom

      IIF 40
    • icon of address Stephenson House, Unit 1a, Wetherburn Court, Bletchley, Milton Keynes, Buckinghamshire, MK2 2AF, United Kingdom

      IIF 41
    • icon of address Stephenson House, Unit 1a, Wetherburn Court, Milton Keynes, MK2 2AF, United Kingdom

      IIF 42
    • icon of address Unit 1a, Stephenson House, Wetherburn Court, Bletchley, Milton Keynes, MK2 2AF, England

      IIF 43
  • Miss Thanureka Jegajeevan
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130a, Queensway, Bletchley, Milton Keynes, MK2 2RS, England

      IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Stephenson House, Unit 1a Wetherburn Court, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Stephenson House, Unit 1a Wetherburn Court, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Stephenson House, Unit 1a Wetherburn Court, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    764,679 GBP2024-08-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 1a Stephensonhouse Wetherburn Court, Bletchley, Miltonkeynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2022-05-06 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 13 Stanier Square Center, Bletchley, Miltonkeynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2022-04-05 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 17 Stanier Square Center, Bletchley, Miltonkeynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2022-05-06 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    icon of address Excellent Quality Care ,agora Shopping, 140a, Queensway, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2014-10-13 ~ dissolved
    IIF 33 - Secretary → ME
  • 8
    icon of address Unit 1a, Stephenson House Wetherburn Court, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 1a Stephensonhouse Wetherburn Court, Bletchley, Miltonkeynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,629 GBP2024-05-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 4 - Director → ME
    icon of calendar 2022-05-06 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 1a, Stephenson House Wetherburn Court, Bletchley, Milton Keynes, England
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 1a, Stephenson House Wetherburn Court, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    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
  • 12
    icon of address 59 Hepleswell Two Mile Ash, Milton Keynes, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2018-08-15 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 13
    icon of address Unit 1a, Stephenson House Wetherburn Court, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 1a, Stephenson House Wetherburn Court, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,941 GBP2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Reka Academy Limited ,agora Shopping, 140a, Queensway, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2014-10-13 ~ dissolved
    IIF 30 - Secretary → ME
  • 16
    icon of address Reka Hair And Beauty Salon Limited ,agora Shopping, 140a, Queensway, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2014-10-13 ~ dissolved
    IIF 32 - Secretary → ME
  • 17
    icon of address Sunshine Day Care Centre Limited ,agora Shopping, The Agora Centre, Church Street, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2014-10-13 ~ dissolved
    IIF 34 - Secretary → ME
Ceased 2
  • 1
    icon of address 5 Fitzalad Road, Cardiff, Wales
    Liquidation Corporate (1 parent)
    Current Assets (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-07 ~ 2022-07-30
    IIF 17 - Director → ME
    icon of calendar 2022-08-12 ~ 2024-10-24
    IIF 20 - Director → ME
    icon of calendar 2022-08-12 ~ 2024-10-24
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-30 ~ 2024-10-24
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 44 - Has significant influence or control OE
    IIF 44 - Has significant influence or control over the trustees of a trust OE
    IIF 44 - Has significant influence or control as a member of a firm OE
    icon of calendar 2019-08-07 ~ 2022-07-30
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    icon of address 61 Raynham Avenue, Edmonton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150 GBP2024-08-31
    Officer
    icon of calendar 2022-04-01 ~ 2022-08-30
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.