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

Nimal-raj, Tham

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 3
  • 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 4
  • Nimal-raj, Tham, Dr
    British director born in July 1956

    Resident in United Kingdom

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

      IIF 5
  • Nimal Raj, Tham
    British director born in July 1956

    Resident in England

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

      IIF 6
  • 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 7
  • 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 8
  • 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 9
    • 7, The Sorrells, Stanford-le-hope, SS17 7DZ, England

      IIF 10
  • 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 11
  • 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 12
  • 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 13
  • Nimalaraj, Thamotheram, Dr
    British doctor born in July 1956

    Resident in England

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

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

      IIF 15 IIF 16
  • Tham Nimal Raj
    British born in July 1956

    Resident in England

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

      IIF 17
  • 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 18
  • Nimalraj, Tham, Dr

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

      IIF 19
  • Nimal Raj, Tham

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

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

    Resident in England

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

      IIF 21
  • 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 22
    • 118, Wickhay, Basildon, SS15 5AQ, England

      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
  • 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 29 IIF 30
    • 7, The Sorrells, Stanford-le-hope, SS17 7DZ, England

      IIF 31
    • 85, Coronation Avenue, East Tilbury, Tilbury, RM18 8SW, England

      IIF 32
  • Dr Thamotheram 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 33
    • 7, The Sorrells, Stanford-le-hope, SS17 7DZ, England

      IIF 34 IIF 35
  • 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 36
  • 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 37 IIF 38
    • 118, Wickhay, Basildon, SS15 5AQ, England

      IIF 39
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 40
    • Comer Business & Innovation Centre, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    Bell Cottage Barnet Road, Barnet, Arkley, London, England
    Corporate (5 parents)
    Officer
    2024-11-14 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    Archie Associates 37 Eastcote Road, South Harrow, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2011-02-08 ~ dissolved
    IIF 4 - director → ME
  • 3
    7 The Sorrells, Stanford-le-hope, England
    Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    7 The Sorrells, Stanford-le-hope, England
    Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    118 Wickhay, Basildon, England
    Corporate (6 parents)
    Current Assets (Company account)
    6,402 GBP2024-03-29
    Officer
    2015-04-20 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 6
    118 Wickhay, Basildon, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    267,131 GBP2023-11-29
    Officer
    2018-04-01 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-11-21 ~ now
    IIF 39 - Has significant influence or controlOE
  • 7
    102 Langdale House 11 Marshalsea Road, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2018-11-15 ~ dissolved
    IIF 24 - director → ME
  • 8
    Bell Cottage, Barnet Road, Arkley, Herts, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-06 ~ dissolved
    IIF 22 - director → ME
  • 9
    Bell Cottage, Barnet Road, Barnet, England
    Corporate (1 parent)
    Equity (Company account)
    -14,067 GBP2023-11-30
    Officer
    2021-11-30 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-11-30 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    Andrew Skinner, Palmers Solicitors Ascension Chambers, Fleming Road, Thurrock, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-30 ~ dissolved
    IIF 7 - director → ME
  • 11
    East Tilbury Medical Centre 85, Coronation Avenue, East Tilbury, Tilbury, England
    Corporate (1 parent)
    Equity (Company account)
    252,372 GBP2023-10-27
    Officer
    2009-10-21 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 12
    122-126 Tooley Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-20 ~ dissolved
    IIF 13 - director → ME
  • 13
    7 The Sorrells, Stanford-le-hope, England
    Dissolved corporate (2 parents)
    Officer
    2021-08-04 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    85 Coronation Avenue, East Tilbury, Tilbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2021-09-01 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    Bell Cottage, Barnet Road, Barnet, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    Bell Cottage, Barnet Road, Barnet, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 17
    Purfleet Care Centre, Tankhill Road, Purfleet, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-01 ~ dissolved
    IIF 3 - director → ME
  • 18
    Comer Business & Innovation Centre North London Business Park, Oakleigh Road South, London, England
    Dissolved corporate (7 parents)
    Officer
    2017-09-22 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-09-22 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 19
    Hassengate Medical Centre, Southend Road, Stanford Le Hope, Essex
    Dissolved corporate (3 parents)
    Officer
    2009-09-16 ~ dissolved
    IIF 26 - director → ME
Ceased 7
  • 1
    118 Wickhay, Basildon, England
    Corporate (6 parents)
    Current Assets (Company account)
    6,402 GBP2024-03-29
    Officer
    2015-04-20 ~ 2015-08-17
    IIF 20 - secretary → ME
  • 2
    76 Rachael Clarke Close, Corringham, Stanford-le-hope, England
    Corporate (1 parent)
    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 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 3
    117a Harley Street, London
    Corporate (2 parents)
    Equity (Company account)
    697,469 GBP2024-03-31
    Officer
    2004-03-19 ~ 2004-06-30
    IIF 19 - secretary → ME
  • 4
    Comer Business & Innovation Centre North London Business Park, Oakleigh Road South, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-06-22 ~ 2018-03-31
    IIF 25 - director → ME
    Person with significant control
    2016-06-22 ~ 2018-03-31
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Has significant influence or control as a member of a firm OE
  • 5
    4385, 14037337 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    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 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 6
    12 Helmet Row, London
    Dissolved corporate (1 parent)
    Officer
    2014-05-13 ~ 2014-06-20
    IIF 2 - director → ME
  • 7
    24 Rosemary Crescent, West Wolverhampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-04-30 ~ 2014-08-15
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.