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

Anpan, Muthukumaru Thiagesapillai

    Related profiles found in government register
  • Anpan, Muthukumaru Thiagesapillai
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12, Canter Close, Hilfield Lane, Aldenham, Herts, WD25 8EX, England

      IIF 1
    • C/o Michael Carrington Property Management Limited, 196 New Kings Road, London, SW6 4NF, England

      IIF 2
  • Anpan, Muthukumaru Thiagesapillai
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 208, Stanmore Business & Innovation Centre, Howard Road, Stanmore, HA7 1BT, United Kingdom

      IIF 3
    • 12, Canter Close, Aldenham, Watford, WD25 8EX, England

      IIF 4 IIF 5
  • Anpan, Muthukumaru Thiagesapillai
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Stanmore Business & Innovation Centre, Suite 101, Stanmore Business & Innovation, Howard Road, Stanmore, Middlesex, HA7 1BT, England

      IIF 6
    • Suite 302, Howard Road, Stanmore, HA7 1BT, United Kingdom

      IIF 7
  • Inpan, Muthukumaru Thiagesapillai
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7, Fallowfield, Stanmore, HA7 3DF, England

      IIF 8
  • Inpan, Muthukumaru Thiagesapillai
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 89, Lady Aylesford Avenue, Stanmore, HA7 4FG, England

      IIF 9
    • Suite 208, Stanmore Business Centre, Howard Road, Stanmore, HA7 1BT, England

      IIF 10
  • Inpan, Muthukumaru Thiagesapillai
    British founder born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 83, Church Drive, Harrow, Middlesex, HA2 7NR, England

      IIF 11
  • Inpan, Muthukumaru Thiagtespillai
    British managing director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Kingsbridge House, 130 Marsh Road, C/o Aisn Ltd, Pinner, HA5 5LX, England

      IIF 12
  • Anpan, Muthukumaru Thiagesapillai
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 208, Stanmore Business & Innovation, Howard Road, Stanmore, HA7 1BT, England

      IIF 13
    • Suite 208, Stanmore Business & Innovation, Howard Road, Stanmore, Middlesex, HA7 1BT, England

      IIF 14
  • Anpan, Muthukumaru Thiagesapillai
    British business consultant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Reynolds Drive, Reynolds Drive, Edgware, Middlesex, HA8 5PY, United Kingdom

      IIF 15
  • Anpan, Muthukumaru Thiagesapillai
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Atlee Court, Howars Road, Stanmore, HA7 1FB, United Kingdom

      IIF 16
    • 89, Lady Aylesford Avenue, Stanmore, Middlesex, HA7 4FG, United Kingdom

      IIF 17
  • Anpan, Muthukumaru Thiagesapillai
    British

    Registered addresses and corresponding companies
    • 89, Lady Aylesford Avenue, Stanmore, Middlesex, HA7 4FG, United Kingdom

      IIF 18
  • Mr Muthukumaru Thiagesapillai Anpan
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12, Canter Close, Hilfield Lane, Aldenham, Herts, WD25 8EX, England

      IIF 19
    • 16, Millais Gardens, Edgware, Middlesex, HA8 5SY, England

      IIF 20
    • 12, Canter Close, Aldenham, Watford, WD25 8EX, England

      IIF 21 IIF 22 IIF 23
  • Inpan, Muthukumaru Thiagesapillai
    British

    Registered addresses and corresponding companies
    • 7, Fallowfield, Stanmore, HA7 3DF, England

      IIF 24
  • Inpan, Muthukumaru Thiagesapillai
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Reynolds Drive, Edgware, Middlesex, HA8 5PU, England

      IIF 25
    • Suite 208, Stanmore Business & Innovation, Howard Road, Stanmore, Middlesex, HA7 1BT, England

      IIF 26
  • Inpan, Muthukumaru Thiagesapillai
    British accountant born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsbridge House, 130 Marsh Road, Pinner, HA5 5LX, England

      IIF 27
    • 89, Lady Aylesford Avenue, Stanmore, Middlesex, HA7 4FG, United Kingdom

      IIF 28
    • Unit 5, Jubilee House, Merrion Avenue, Stanmore, HA7 4RY, England

      IIF 29
  • Inpan, Muthukumaru Thiagesapillai
    British manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, Merrion Avenue, Stanmore, Middlesex, HA7 4RY, England

      IIF 30
  • Mr Muthukumaru Thiagesapillai Inpan
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 55 Reynolds Drive, Edgware, Middlesex, HA8 5PU, England

      IIF 31
    • 83, Church Drive, Harrow, Middlesex, HA2 7NR, England

      IIF 32
    • 7, Fallowfield, Stanmore, HA7 3DF, England

      IIF 33
    • 89, Lady Aylesford Avenue, Stanmore, HA7 4FG, England

      IIF 34
  • Mr Muthukumaru Thiagesapillai
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Church Drive, Harrow, Middlesex, HA2 7NR, United Kingdom

      IIF 35
  • Mr Muthukumaru Thiagesapillai Anpan
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Atlee Court, Howars Road, Stanmore, HA7 1FB, United Kingdom

      IIF 36
    • Suite 208, Stanmore Business & Innovation, Howard Road, Stanmore, HA7 1BT, England

      IIF 37
    • Suite 302, Howard Road, Stanmore, HA7 1BT, England

      IIF 38
  • Mr Muthukumaru Thiagesapillai Anpan
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, 12 Canter Close, Aldenham, Watford, WD25 8EX, England

      IIF 39
  • Muthukumaru Thiagesapillai
    Sri Lankan born in June 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Church Drive, Harrow, Middlesex, HA2 7NR, United Kingdom

      IIF 40
  • Mr Thiagesapilai Inpan
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89 Lady Aylesford Avenue, Stanmore, Middlesex, HA7 4FG, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 20
  • 1
    7TH RAY UK LIMITED
    10929962
    12 Canter Close, Hilfield Lane, Aldenham, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,728 GBP2024-08-31
    Officer
    2017-08-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-08-23 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    A.I.S.N LIMITED
    - now 05227800
    MTI ACCOUNTANTS LIMITED
    - 2008-11-13 05227800
    Suite 208 Stanmore Business & Innovation, Howard Road, Stanmore, Middlesex, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,949 GBP2024-03-31
    Officer
    2010-11-29 ~ now
    IIF 14 - Director → ME
    2004-09-10 ~ 2010-03-23
    IIF 28 - Director → ME
    2013-01-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    AISN INVESTMENTS LTD
    07547910
    Kingsbridge House, 130 Marsh Road, Pinner, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 27 - Director → ME
  • 4
    AISN PROPERTIES(UK) LIMITED
    09199593 08992963
    Suite 208, Stanmore Business & Innovation, Howard Road, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,358 GBP2024-03-31
    Officer
    2014-09-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    AISN STORES LTD
    08386239
    250 Prince Of Wales Lane, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2013-02-04 ~ 2013-09-12
    IIF 29 - Director → ME
  • 6
    ANUGRAHA LTD
    06935957
    55 Reynolds Drive, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2009-06-17 ~ dissolved
    IIF 17 - Director → ME
    2009-06-17 ~ 2009-06-17
    IIF 18 - Secretary → ME
  • 7
    AQUAAGRO LTD
    07842616
    Kingsbridge House, 130 Marsh Road, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-10 ~ dissolved
    IIF 12 - Director → ME
  • 8
    AURUM ASSET FINANCE LIMITED
    12164581
    Suite 208, Stanmore Business Centre, Howard Road, Stanmore, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2019-08-19 ~ dissolved
    IIF 10 - Director → ME
  • 9
    AXIANTO LIMITED
    13792873
    12 Canter Close, Aldenham, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    AZEX CAPITAL LTD
    14498109
    Suite 208 Stanmore Business & Innovation Centre, Howard Road, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-22 ~ dissolved
    IIF 3 - Director → ME
  • 11
    CASTLEVEST LIMITED
    11145557
    83 Church Drive, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,281 GBP2022-01-31
    Officer
    2018-01-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-09-05 ~ 2018-09-05
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    2018-09-05 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    2018-09-05 ~ 2020-07-13
    IIF 40 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 12
    DRAWBRIDGE INVESTMENTS LTD
    - now 08992963
    LAKSHANI INVESTMENTS LIMITED
    - 2021-05-06 08992963 07017444
    AISN PROPERTIES LIMITED
    - 2017-12-21 08992963 09199593
    55 Reynolds Drive, Edgware, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,054 GBP2024-04-30
    Officer
    2014-04-11 ~ 2014-04-11
    IIF 15 - Director → ME
    2014-04-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 13
    FORTUNE FOUNTAIN LIMITED
    10935254
    Suite 302 Howard Road, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    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
  • 14
    GREEN LIFE VENTURES LIMITED
    12631335
    12 Canter Close, Aldenham, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MRAA INVESTMENTS LIMITED
    13844017
    12 Canter Close, Aldenham, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2023-09-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    RAFLES LIMITED
    05997638
    7 Fallowfield, Stanmore, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    139,982 GBP2024-03-31
    Officer
    2025-01-31 ~ now
    IIF 8 - Director → ME
    2006-11-14 ~ 2025-08-22
    IIF 24 - Secretary → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SEEDS OF THE NATION LTD
    08293509
    Unit 2fe4, Jubilee House, Merrion Avenue, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-11-14 ~ dissolved
    IIF 30 - Director → ME
  • 18
    TAMIL TWIN MEDIA LIMITED
    12140534
    89 Lady Aylesford Avenue, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-08-06 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 19
    TECHEXCH LTD
    11292735
    465 Alexandra Av, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    VIRIDIAN RESIDENTS MANAGEMENT COMPANY LIMITED
    05798870
    C/o Michael Carrington Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (31 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2020-02-05 ~ now
    IIF 2 - Director → ME

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.