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

Dr Thamotheram Pillai Nimalaraj

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

    Resident in England

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

      IIF 1 IIF 2
    • 7, The Sorrells, Stanford-le-hope, SS17 7DZ, England

      IIF 3 IIF 4
  • Dr Thamotherampillai Nimalaraj
    British born in July 1956

    Resident in England

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

      IIF 5 IIF 6
    • 118, Wickhay, Basildon, SS15 5AQ, England

      IIF 7
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 8
    • Comer Business & Innovation Centre, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 9
  • Thamotherampillai Nimalaraj
    British born in July 1956

    Resident in England

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

      IIF 10
  • Professor Tham Nimal-raj
    British born in July 1956

    Resident in England

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

      IIF 11
  • Nimalaraj, Thamotheram Pillai, Dr
    British born in July 1956

    Resident in England

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

      IIF 12 IIF 13
    • 7, The Sorrells, Stanford-le-hope, SS17 7DZ, England

      IIF 14
  • Nimalaraj, Thamotheram Pillai, Dr
    British doctor born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Sorrells, Stanford-le-hope, SS17 7DZ, England

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

    Resident in England

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

      IIF 16 IIF 17
    • 7, The Sorrells, Stanford-le-hope, SS17 7DZ, England

      IIF 18
    • 85, Coronation Avenue, East Tilbury, Tilbury, RM18 8SW, England

      IIF 19
  • Tham Nimal Raj
    British born in July 1956

    Resident in England

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

      IIF 20
  • Nimalaraj, Thamotherampillai, Dr
    British born in July 1956

    Resident in England

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

      IIF 21
    • 118, Wickhay, Basildon, SS15 5AQ, England

      IIF 22
  • Nimalaraj, Thamotherampillai, Dr
    British director born in July 1956

    Resident in England

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

      IIF 23
    • 102 Langdale House, 11 Marshalsea Road, London, SE1 1EN, United Kingdom

      IIF 24
    • Comer Business & Innovation Centre, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 25
  • Nimalaraj, Thamotherampillai, Dr
    British doctor born in July 1956

    Resident in England

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

      IIF 26
    • Bell Cottage, Barnet Road, Barnet, EN5 3LB, England

      IIF 27
  • Nimalaraj, Thamotherampillai, Dr
    British medical consultant born in July 1956

    Resident in England

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

      IIF 28
  • Nimalaraj, Thamotherampillai
    British director born in July 1956

    Resident in England

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

      IIF 29
  • Dr Tham Nimal-raj
    British born in July 1956

    Resident in United Kingdom

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

      IIF 30
  • Nimal-raj, Tham, Prof
    British director born in July 1956

    Resident in England

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

      IIF 31
    • 7, The Sorrells, Stanford-le-hope, SS17 7DZ, England

      IIF 32
  • Nimal-raj, Tham, Prof
    British doctor born in July 1956

    Resident in England

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

      IIF 33
  • Nimal-raj, Tham, Prof
    British medical consultant born in July 1956

    Resident in England

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

      IIF 34
  • Nimal Raj, Tham
    British born in July 1956

    Resident in England

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

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

    Resident in England

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

      IIF 36
  • Raj, Tham Nimal
    British director born in July 1956

    Resident in United Kingdom

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

      IIF 37
  • Tham, Nimal Raj, Prof
    British director born in July 1956

    Resident in United Kingdom

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

      IIF 38
  • Nimal-raj, Tham, Dr
    British born in July 1956

    Resident in United Kingdom

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

      IIF 39
  • Nimal-raj, Tham
    British businessman born in July 1956

    Resident in United Kingdom

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

      IIF 40 IIF 41
  • Nimal-raj, Tham
    British lecturer born in July 1956

    Resident in United Kingdom

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

      IIF 42
  • Nimal-raj, Tham
    British doctor born in July 1957

    Resident in United Kingdom

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

      IIF 43
  • Nimal Raj, Tham

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

      IIF 44
  • Nimalraj, Tham, Dr

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

      IIF 45
child relation
Offspring entities and appointments 27
  • 1
    AMBIKA. THAMOTHERAM FINE ARTS ACADEMY UK LTD
    16079018
    Bell Cottage Barnet Road, Barnet, Arkley, London, England
    Active Corporate (5 parents)
    Officer
    2024-11-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    CLASSICAL FINE ARTS ACADEMY LTD
    16948815 15285658
    Bell Cottage Barnet Road, Barnet, Arkley, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    ESSEX CARDIAC MEDICAL SERVICES LIMITED
    07522210
    Archie Associates 37 Eastcote Road, South Harrow, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2011-02-08 ~ dissolved
    IIF 43 - Director → ME
  • 4
    ESSEX MEDICAL SOC CLINICAL SERVICES LTD
    15451092
    7 The Sorrells, Stanford-le-hope, England
    Active Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    ESSEX MEDICAL SOC COMMERCIAL & CORPORATE LTD
    15454375
    7 The Sorrells, Stanford-le-hope, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-01-30 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    ESSEX MEDICAL SOCIETY LIMITED
    09550457
    118 Wickhay, Basildon, England
    Active Corporate (7 parents)
    Current Assets (Company account)
    6,402 GBP2024-03-29
    Officer
    2015-04-20 ~ now
    IIF 35 - Director → ME
    2015-04-20 ~ 2015-08-17
    IIF 44 - Secretary → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Has significant influence or control as a member of a firm OE
  • 7
    HARLEY STREET HEALTH CARE & HOSPITAL LTD
    13824562
    76 Rachael Clarke Close, Corringham, Stanford-le-hope, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-01 ~ 2025-01-28
    IIF 27 - Director → ME
    Person with significant control
    2022-01-01 ~ 2025-01-28
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 8
    HARLEY STREET MEDICAL CONSULTANTS LTD
    11073886
    118 Wickhay, Basildon, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    266,633 GBP2024-11-29
    Officer
    2018-04-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-11-21 ~ now
    IIF 7 - Has significant influence or control OE
  • 9
    HARLEY STREET VENTURES LIMITED
    11679822
    102 Langdale House 11 Marshalsea Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-11-15 ~ dissolved
    IIF 24 - Director → ME
  • 10
    INFRA HEALTH UK LIMITED
    09475173
    Bell Cottage, Barnet Road, Arkley, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-06 ~ dissolved
    IIF 23 - Director → ME
  • 11
    LAKESIDE CLASSIC WINES LTD
    13774671
    Bell Cottage, Barnet Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,535 GBP2024-11-30
    Officer
    2021-11-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-11-30 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 12
    LAKESIDE GLOBAL MEDICAL PHARMA LIMITED
    09710254
    Andrew Skinner, Palmers Solicitors Ascension Chambers, Fleming Road, Thurrock, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-30 ~ dissolved
    IIF 37 - Director → ME
  • 13
    LAKESIDE MEDICAL DIAGNOSTICS LIMITED
    07051383
    East Tilbury Medical Centre 85, Coronation Avenue, East Tilbury, Tilbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    245,979 GBP2024-10-27
    Officer
    2009-10-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 14
    LAKESIDE MEDICAL ULTRASOUND DIAGNOSTICS LTD
    08700123
    122-126 Tooley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-20 ~ dissolved
    IIF 38 - Director → ME
  • 15
    LMDS ENT LIMITED
    13546942
    7 The Sorrells, Stanford-le-hope, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 16
    MEDICAL EXPRESS (LONDON) LIMITED
    05078684
    117a Harley Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    697,469 GBP2024-03-31
    Officer
    2004-03-19 ~ 2004-06-30
    IIF 45 - Secretary → ME
  • 17
    NEW VISION UK ACADEMY LTD
    - now 16538952
    NEW VISION UK ACADEMY LTD
    - 2026-01-31 16538952
    4 Valley Road, Rickmansworth, England
    Active Corporate (2 parents)
    Officer
    2025-06-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    NVU-UK LTD
    13596755
    85 Coronation Avenue, East Tilbury, Tilbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2021-09-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    ORIENTAL CLASSICAL FINE ARTS ACADEMY LTD
    15285658 16948815
    Bell Cottage, Barnet Road, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 20
    ORIENTAL CLASSICAL MUSIC EXAMINATION BOARD LONDON UK LIMITED
    14113766
    Bell Cottage, Barnet Road, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 21
    RED STAR INVESTMENT LTD
    10246210
    Comer Business & Innovation Centre North London Business Park, Oakleigh Road South, London, England
    Dissolved Corporate (6 parents)
    Officer
    2016-06-22 ~ 2018-03-31
    IIF 25 - Director → ME
    Person with significant control
    2016-06-22 ~ 2018-03-31
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Right to appoint or remove directors OE
  • 22
    SINT EUSTATIUS (NETHERLAND-ANTILLES) MEDICAL COLLEGE (UK) LIMITED
    07424609
    Purfleet Care Centre, Tankhill Road, Purfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-01 ~ dissolved
    IIF 42 - Director → ME
  • 23
    SPACE Z GLOBAL RECRUITMENT LIMITED
    14037337
    4385, 14037337 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-09 ~ 2023-06-16
    IIF 28 - Director → ME
    Person with significant control
    2022-04-09 ~ 2023-06-22
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 24
    THE APPRAISAL & REVALIDATION SOLUTIONS LTD
    10977194
    Comer Business & Innovation Centre North London Business Park, Oakleigh Road South, London, England
    Dissolved Corporate (7 parents)
    Officer
    2017-09-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-09-22 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 25
    THURROCK MANAGED CARE
    06969934
    Hassengate Medical Centre, Southend Road, Stanford Le Hope, Essex
    Dissolved Corporate (6 parents)
    Officer
    2009-09-16 ~ dissolved
    IIF 26 - Director → ME
  • 26
    W H DESFORD LIMITED
    09038073
    12 Helmet Row, London
    Dissolved Corporate (2 parents)
    Officer
    2014-05-13 ~ 2014-06-20
    IIF 41 - Director → ME
  • 27
    WHITEHORSE DESFORD LIMITED
    08857861
    24 Rosemary Crescent, West Wolverhampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-04-30 ~ 2014-08-15
    IIF 40 - 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.