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

Mr Thiagarajah Rajarajeswaran

    Related profiles found in government register
  • Mr Thiagarajah Rajarajeswaran
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grey Horse, Front Street, South Hetton, Durham, DH6 2RG, United Kingdom

      IIF 1
    • icon of address Cloverwood House, Oakley Road, Harwich, Essex, CO12 5DX, England

      IIF 2 IIF 3 IIF 4
    • icon of address Cloverwood Store, Oakley Road, Harwich, Essex, CO12 5DX, United Kingdom

      IIF 5
    • icon of address 209, The Heights, Northolt, UB5 4BX, England

      IIF 6 IIF 7
    • icon of address 209, The Heights, Northolt, UB5 4BX, United Kingdom

      IIF 8
    • icon of address Miller House, Wood Vue, Spennymoor, DL16 6RZ, England

      IIF 9
    • icon of address 223, St. Albans Road, Watford, WD24 5BH, England

      IIF 10
  • Rajarajeswaran, Thiagarajah
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grey Horse, Front Street, South Hetton, Durham, County Durham, DH6 2RG, United Kingdom

      IIF 11
    • icon of address Miller House, Wood Vue, Spennymoor, DL16 6RZ, England

      IIF 12
    • icon of address Miller House, Wood Vue, Spennymoor, Durham, DL16 6RZ, England

      IIF 13
  • Rajarajeswaran, Thiagarajah
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Kingshill Drive, Harrow, HA3 8QB, United Kingdom

      IIF 14
    • icon of address Cloverwood House, Oakley Road, Harwich, Essex, CO12 5DX, England

      IIF 15 IIF 16 IIF 17
  • Rajarajeswaran, Thiagarajah
    British entrepreneur born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cloverwood Store, Oakley Road, Harwich, Essex, CO12 5DX, United Kingdom

      IIF 18
  • Rajarajeswaran, Thiagarajah
    British office manager born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Kingshill Drive, Harrow, Middlesex, HA3 8QB, United Kingdom

      IIF 19
  • Rajarajeswaran, Thiagarajah
    British operations manager born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223, St. Albans Road, Watford, WD24 5BH, England

      IIF 20
  • Rajarajeswaran, Thiagarajah
    British real estate consultant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, The Heights, Northolt, Middlesex, UB5 4BX, England

      IIF 21
    • icon of address 209, The Heights, Northolt, Middlesex, UB5 4BX, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 209 The Heights, Northolt, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Cloverwood House, Oakley Road, Harwich, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Cloverwood Store, Oakley Road, Harwich, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,368 GBP2018-11-30
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Cloverwood House, Oakley Road, Harwich, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Cloverwood House, Oakley Road, Harwich, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 209 The Heights, Northolt, Middlesex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 209 The Heights, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    378 GBP2024-03-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    icon of address The Grey Horse Front Street, South Hetton, Durham, County Durham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,329 GBP2024-02-29
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 88 Kingshill Drive, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-26 ~ dissolved
    IIF 19 - Director → ME
Ceased 3
  • 1
    icon of address 209 The Heights, Northolt, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ 2023-11-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ 2023-11-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    IRTS PROPERTIES LTD - 2022-09-28
    IRIS TAX SOLUTIONS LIMITED - 2017-03-23
    IRTS BUSINESS SOLUTIONS LIMITED - 2018-01-04
    IRIS BS GROUP LTD - 2017-03-28
    IRTS TAX SOLUTIONS LIMITED - 2019-04-24
    icon of address C/o Quantum Uk Business Solutions Ltd, The Imex Building, 575-599 Maxted Road,hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,807 GBP2024-03-31
    Officer
    icon of calendar 2022-09-21 ~ 2022-09-27
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ 2022-09-27
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    RESPONSE ACCOUNTANCY LIMITED - 2010-02-15
    icon of address Churchill House 120 Bunns Lane, Mill Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,671 GBP2025-03-31
    Officer
    icon of calendar 2010-01-22 ~ 2010-02-15
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.