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

Nimalaraj, Thamotheram Pillai, Dr

    Related profiles found in government register
  • Nimalaraj, Thamotheram Pillai, Dr
    British doctor born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bell Cottage, Barnet Road, Barnet, Arkley, London, EN5 3LB, England

      IIF 1
    • icon of address 7, The Sorrells, Stanford-le-hope, SS17 7DZ, England

      IIF 2 IIF 3
  • Nimalaraj, Thamotherampillai, Dr
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bell Cottage, Barnet Road, Barnet, EN5 3LB, England

      IIF 4
  • Nimalaraj, Thamotherampillai, Dr
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bell Cottage, Barnet Road, Arkley, Herts, EN5 3LB, United Kingdom

      IIF 5
    • icon of address 118, Wickhay, Basildon, SS15 5AQ, England

      IIF 6
    • icon of address 102 Langdale House, 11 Marshalsea Road, London, SE1 1EN, United Kingdom

      IIF 7
    • icon of address Comer Business & Innovation Centre, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 8
  • Nimalaraj, Thamotherampillai, Dr
    British doctor born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bell Cottage, Barnet Road, Arkley, Barnet, EN5 3LE

      IIF 9
    • icon of address Bell Cottage, Barnet Road, Barnet, EN5 3LB, England

      IIF 10
  • Nimalaraj, Thamotherampillai, Dr
    British medical consultant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 11
  • Nimalaraj, Thamotherampillai
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Comer Business & Innovation Centre, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 12
  • Nimal-raj, Tham, Professor
    British doctor born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Valley Road, Rickmansworth, WD3 4DS, England

      IIF 13
  • Nimal-raj, Tham, Prof
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bell Cottage, Barnet Road, Barnet, EN5 3LB, England

      IIF 14
    • icon of address 7, The Sorrells, Stanford-le-hope, SS17 7DZ, England

      IIF 15
  • Nimal-raj, Tham, Prof
    British doctor born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bell Cottage, Barnet Road, Barnet, EN5 3LB, England

      IIF 16
  • Nimal-raj, Tham, Prof
    British medical consultant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Coronation Avenue, East Tilbury, Tilbury, RM18 8SW, England

      IIF 17
  • Dr Thamotheram Pillai Nimalaraj
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bell Cottage, Barnet Road, Barnet, Arkley, London, EN5 3LB, England

      IIF 18
    • icon of address 7, The Sorrells, Stanford-le-hope, SS17 7DZ, England

      IIF 19 IIF 20
  • Nimal Raj, Tham
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Wickhay, Basildon, SS15 5AQ, England

      IIF 21
  • Dr Thamotherampillai Nimalaraj
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bell Cottage, Barnet Road, Barnet, EN5 3LB, England

      IIF 22 IIF 23
    • icon of address 118, Wickhay, Basildon, SS15 5AQ, England

      IIF 24
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 25
    • icon of address Comer Business & Innovation Centre, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 26
  • Thamotherampillai Nimalaraj
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Comer Business & Innovation Centre, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 27
  • Prof Tham Nimal-raj
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bell Cottage, Barnet Road, Barnet, EN5 3LB, England

      IIF 28 IIF 29
    • icon of address 7, The Sorrells, Stanford-le-hope, SS17 7DZ, England

      IIF 30
    • icon of address 85, Coronation Avenue, East Tilbury, Tilbury, RM18 8SW, England

      IIF 31
  • Professor Tham Nimal-raj
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Valley Road, Rickmansworth, WD3 4DS, England

      IIF 32
  • Nimal-raj, Tham, Dr
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117a, Harley Street, London, W1G 6AT, United Kingdom

      IIF 33
  • Tham Nimal Raj
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Wickhay, Basildon, SS15 5AQ, England

      IIF 34
  • Nimal-raj, Tham
    British businessman born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 35 IIF 36
  • Nimal-raj, Tham
    British lecturer born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Purfleet Care Centre, Tankhill Road, Purfleet, RM19 1SX, United Kingdom

      IIF 37
  • Nimal-raj, Tham
    British doctor born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bell Cottage, Barnet Road, Arkley, EN5 3LB, United Kingdom

      IIF 38
  • Raj, Tham Nimal
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Sorrells, Stanford-le-hope, SS17 7DZ, United Kingdom

      IIF 39
  • Nimalraj, Tham, Dr

    Registered addresses and corresponding companies
    • icon of address 92 Whippendell Road, Watford, Hertfordshire, WD1 7LY

      IIF 40
  • Dr Tham Nimal-raj
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117a, Harley Street, London, W1G 6AT, United Kingdom

      IIF 41
  • Tham, Nimal Raj, Prof
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Purfleet Care Centre, Tank Hill Road, Purfleet, Essex, RM19 1SX, United Kingdom

      IIF 42
  • Nimal Raj, Tham

    Registered addresses and corresponding companies
    • icon of address 85, Coronation Avenue, East Tilbury, RM18 8SW, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Bell Cottage Barnet Road, Barnet, Arkley, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    icon of address Archie Associates 37 Eastcote Road, South Harrow, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address 7 The Sorrells, Stanford-le-hope, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 7 The Sorrells, Stanford-le-hope, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 118 Wickhay, Basildon, England
    Active Corporate (6 parents)
    Current Assets (Company account)
    6,402 GBP2024-03-29
    Officer
    icon of calendar 2015-04-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 34 - Has significant influence or control as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    icon of address 118 Wickhay, Basildon, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    266,633 GBP2024-11-29
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    IIF 24 - Has significant influence or controlOE
  • 7
    icon of address 102 Langdale House 11 Marshalsea Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Bell Cottage, Barnet Road, Arkley, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address Bell Cottage, Barnet Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,535 GBP2024-11-30
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Andrew Skinner, Palmers Solicitors Ascension Chambers, Fleming Road, Thurrock, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address East Tilbury Medical Centre 85, Coronation Avenue, East Tilbury, Tilbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    245,979 GBP2024-10-27
    Officer
    icon of calendar 2009-10-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 122-126 Tooley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 42 - Director → ME
  • 13
    icon of address 7 The Sorrells, Stanford-le-hope, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 4 Valley Road, Rickmansworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 85 Coronation Avenue, East Tilbury, Tilbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Bell Cottage, Barnet Road, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Bell Cottage, Barnet Road, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Purfleet Care Centre, Tankhill Road, Purfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 37 - Director → ME
  • 19
    icon of address Comer Business & Innovation Centre North London Business Park, Oakleigh Road South, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 20
    icon of address Hassengate Medical Centre, Southend Road, Stanford Le Hope, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-16 ~ dissolved
    IIF 9 - Director → ME
Ceased 7
  • 1
    icon of address 118 Wickhay, Basildon, England
    Active Corporate (6 parents)
    Current Assets (Company account)
    6,402 GBP2024-03-29
    Officer
    icon of calendar 2015-04-20 ~ 2015-08-17
    IIF 43 - Secretary → ME
  • 2
    icon of address 76 Rachael Clarke Close, Corringham, Stanford-le-hope, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-01 ~ 2025-01-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 2025-01-28
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 3
    icon of address 117a Harley Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    697,469 GBP2024-03-31
    Officer
    icon of calendar 2004-03-19 ~ 2004-06-30
    IIF 40 - Secretary → ME
  • 4
    icon of address Comer Business & Innovation Centre North London Business Park, Oakleigh Road South, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-22 ~ 2018-03-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ 2018-03-31
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Right to appoint or remove directors OE
  • 5
    icon of address 4385, 14037337 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-09 ~ 2023-06-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-09 ~ 2023-06-22
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    icon of address 12 Helmet Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ 2014-06-20
    IIF 36 - Director → ME
  • 7
    icon of address 24 Rosemary Crescent, West Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2014-08-15
    IIF 35 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.