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

Miss Nirmala Eralingaiah

    Related profiles found in government register
  • Miss Nirmala Eralingaiah
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Leeming Road, Borehamwood, WD6 4EB, England

      IIF 1
    • icon of address 57a, Marlowes, Hemel Hempstead, HP1 1LE, England

      IIF 2
  • Ms Nirmala Eralingaiah
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159 Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 3
  • Miss Nirmala Eralingaiah
    Indian born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Leeming Road, Borehamwood, Hertfordshire, WD6 4EB, England

      IIF 4
  • Miss Nirmala Eralingaiah
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Leeming Road, Borehamwood, Hertfordshire, WD6 4EB, England

      IIF 5
    • icon of address 57a, Marlowes, Hemel Hempstead, HP1 1LE, England

      IIF 6 IIF 7 IIF 8
    • icon of address 120 Viglen House, Alerton Lane, Wembley, Middlesex, HA0 1HD, England

      IIF 9
    • icon of address M159, Viglen House, Alperton Lane, Wembley, HA0 1HD

      IIF 10
    • icon of address Managers Office, M159 Viglen House Business Centre, Wembley, HA0 1HD, England

      IIF 11
  • Ms Nirmala Eralingaiah
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57a, Marlowes, Hemel Hempstead, HP1 1LE, England

      IIF 12
  • Eralingaiah, Nirmala
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159 Viglen House, Alperton Lane, Wembley, HA0 1HD, England

      IIF 13
  • Eralingaiah, Nirmala
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
  • Eralingaiah, Nirmala
    British it consultant born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Leeming Road, Borehamwood, WD6 4EB, England

      IIF 17
    • icon of address 57a, Marlowes, Hemel Hempstead, HP1 1LE, England

      IIF 18
  • Eralingaiah, Nirmala
    Indian director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Tiverton Road Hounslow. London, Tiverton Road, Hounslow, TW3 4JE, England

      IIF 19
    • icon of address M159, Viglen House, Alperton Lane, Wembley, Middlesex, HA0 1HD, United Kingdom

      IIF 20
  • Eralingaiah, Nirmala
    British administrator born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Featherstone Court, Featherstone Road, Southall, Middlesex, United Kingdom

      IIF 21
  • Eralingaiah, Nirmala
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Featherstone Road, Southall, UB2 5GQ, United Kingdom

      IIF 22 IIF 23
  • Eralingaiah, Nirmala
    British consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203 - 205 The Vale, Room 49 Acton, London, W3 7QS, England

      IIF 24
    • icon of address 159 Viglen House, Alpertone Lane, Wembley, HA0 1HD, United Kingdom

      IIF 25
    • icon of address Managers Office, M159 Viglen House Business Centre, Wembley, HA0 1HD, England

      IIF 26
  • Eralingaiah, Nirmala
    British consultants born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M159 Viglen House, Alperton Lane, Wembley, Middlesex, HA0 1HD, United Kingdom

      IIF 27
  • Eralingaiah, Nirmala
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-37, Aquis House, Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 28
    • icon of address 57a, Marlowes, Hemel Hempstead, HP1 1LE, England

      IIF 29
  • Eralingaiah, Nirmala
    British it consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Featherstone Court, Featherstone Road, Southall, UB2 5GQ, England

      IIF 30
  • Eralingaiah, Nirmala

    Registered addresses and corresponding companies
    • icon of address 25, Leeming Road, Borehamwood, WD6 4EB, England

      IIF 31
    • icon of address 57a, Marlowes, Hemel Hempstead, HP1 1LE, England

      IIF 32
    • icon of address 203 - 205 The Vale, Room 49 Acton, London, W3 7QS, England

      IIF 33
    • icon of address 159 Viglen House, Alpertone Lane, Wembley, HA0 1HD, United Kingdom

      IIF 34
    • icon of address M159 Viglen House, Alperton Lane, Wembley, Middlesex, HA0 1HD, United Kingdom

      IIF 35 IIF 36
    • icon of address Managers Office, M159 Viglen House Business Centre, Wembley, HA0 1HD, England

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address M159 Viglen House Alperton Lane, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -95 GBP2016-02-28
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2015-02-09 ~ dissolved
    IIF 35 - Secretary → ME
  • 2
    ASTRA IT CONSULTANTS LIMITED - 2015-04-08
    icon of address M159 Viglen House, Alperton Lane, Wembley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    603 GBP2018-10-31
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 120 Viglen House Alerton Lane, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    779 GBP2016-02-28
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    ENVIRO MANAGEMENT CONSULTANTS LIMITED - 2010-08-20
    icon of address M159 Viglen House, Alperton Lane, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2010-01-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 5
    HARRIER TRAVELS LIMITED - 2023-04-10
    icon of address 57a Marlowes, Hemel Hempstead, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    17,523 GBP2024-02-28
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 12 - Has significant influence or controlOE
  • 6
    UMBRELLA DIRECT LTD - 2023-04-10
    icon of address 159m Viglen House Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -159,332 GBP2024-02-28
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 25 Leeming Road, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    179,140 GBP2024-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 31 - Secretary → ME
  • 8
    icon of address 57a Marlowes, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    671 GBP2024-05-31
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 203- 205 The Vale Room 49 Acton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2016-04-12 ~ dissolved
    IIF 33 - Secretary → ME
  • 10
    icon of address 25 Leeming Road, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -749 GBP2024-08-31
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 1 - Has significant influence or controlOE
  • 11
    icon of address 57a Marlowes, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -479 GBP2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 18 - Director → ME
    icon of calendar 2018-07-30 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ now
    IIF 7 - Has significant influence or controlOE
  • 12
    icon of address 159 Viglen House Alpertone Lane, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,784 GBP2018-11-30
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2016-11-09 ~ dissolved
    IIF 34 - Secretary → ME
  • 13
    SHIVA SERVICES LIMITED - 2022-05-25
    icon of address 57a Marlowes, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,053 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 25 Leeming Road, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -280 GBP2023-12-31
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    RUBY UMBRELLA SERVICES LIMITED - 2015-04-07
    icon of address 120 Viglen House, Alerton Lane, Wembley, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-28
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address Managers Office, M159 Viglen House Business Centre, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,525 GBP2018-10-31
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2017-10-31 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 17
    icon of address 57a Marlowes, Hemel Hempstead, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    1,319 GBP2023-11-30
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    CESSNA ONLINE PHARMA LTD - 2014-09-15
    CESSNA TECHNOLOGIES LIMITED - 2014-09-05
    icon of address 41 Chigwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-16 ~ 2014-05-05
    IIF 21 - Director → ME
  • 2
    RADCLIFFE & ASSOCIATES LIMITED - 2012-07-18
    icon of address 25 Leeming Road, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,691 GBP2024-05-31
    Officer
    icon of calendar 2012-08-31 ~ 2020-01-05
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2020-01-05
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.