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 Tandabany Mourougane

    Related profiles found in government register
  • Mr Tandabany Mourougane
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shillingstone Service Station, Blandford Road, Shillingstone, Blandford Forum, DT11 0SF, England

      IIF 1
    • icon of address C/o, Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, HA1 2SP, England

      IIF 2 IIF 3 IIF 4
    • icon of address 44-46, Park Parade, Havant, PO9 5AD, England

      IIF 6
    • icon of address 1, Bath Road, Hungerford, RG17 0HD, England

      IIF 7
    • icon of address Shell Service Station, 1 Bath Road, Hungerford, RG17 0HD, England

      IIF 8
    • icon of address 289, Merton Road, London, SW18 5JS, England

      IIF 9
    • icon of address Boleyn Cinema, 7-11 Barking Road, London, E6 1PW, England

      IIF 10
    • icon of address 10, Massie Close, Willen Park, Milton Keynes, MK15 9HG, England

      IIF 11
    • icon of address 24, Spring Gardens, Newbury, RG20 0PR, England

      IIF 12
    • icon of address Shell Service Station, A4, Speen, Newbury, RG14 1QT, England

      IIF 13
    • icon of address 3, Gladstone Place, Portsmouth, PO2 7BL, England

      IIF 14
    • icon of address 45 St Matthews Road, Cosham, Portsmouth, PO6 2DL, England

      IIF 15
  • Mr Tandabany Mourougane
    Indian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mourougane, Tandabany
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, HA1 2SP, England

      IIF 28 IIF 29
    • icon of address 44-46, Park Parade, Havant, PO9 5AD, England

      IIF 30
    • icon of address 1, Bath Road, Hungerford, RG17 0HD, England

      IIF 31
    • icon of address Shell Service Station, 1 Bath Road, Hungerford, RG17 0HD, England

      IIF 32
    • icon of address 289, Merton Road, London, SW18 5JS, England

      IIF 33
    • icon of address 10, Massie Close, Willen Park, Milton Keynes, MK15 9HG, England

      IIF 34
    • icon of address 24, Spring Gardens, Newbury, RG20 0PR, England

      IIF 35 IIF 36
    • icon of address Shell Service Station, A4, Speen, Newbury, RG14 1QT, England

      IIF 37
    • icon of address 3, Gladstone Place, Portsmouth, PO2 7BL, England

      IIF 38
  • Mourougane, Tandabany
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shillingstone Service Station, Blandford Road, Shillingstone, Blandford Forum, DT11 0SF, England

      IIF 39
  • Mourougane, Tandabany
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, HA1 2SP, England

      IIF 40
  • Mourougane, Tandabany
    Indian company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mourougane, Tandabany
    Indian director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 616, Becket House, Brentwood, Essex, CM14 4GB, England

      IIF 69
    • icon of address 82 Draper Close, Grays, RM20 4BJ, England

      IIF 70
    • icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, WD3 8DS, United Kingdom

      IIF 71
    • icon of address 37, Hindhead Close, Uxbridge, Middlesex, UB8 3UE, England

      IIF 72
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Shillingstone Service Station Blandford Road, Shillingstone, Blandford Forum, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,305 GBP2024-10-31
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Boleyn Cinema, 7-11 Barking Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -119,654 GBP2018-01-30
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Shell Service Station A4, Speen, Newbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Shell Service Station, 1 Bath Road, Hungerford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    SNRETAIL LIMITED - 2018-01-03
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Boleyn Cinema, 7-11 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,116 GBP2018-02-28
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-11 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Boleyn Cinema, 7-11 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    SOFTIE LIMITED - 2021-12-13
    BOLEYN CINEMAS LIMITED - 2021-01-18
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    TGS CONVENIENCE LIMITED - 2024-10-28
    icon of address 1 Bath Road, Hungerford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 44-46 Park Parade, Havant, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 22
  • 1
    icon of address 95 New Road East, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,291 GBP2023-12-31
    Officer
    icon of calendar 2024-02-07 ~ 2025-05-15
    IIF 36 - Director → ME
  • 2
    icon of address 3-5 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ 2016-02-04
    IIF 43 - Director → ME
  • 3
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ 2017-01-01
    IIF 42 - Director → ME
  • 4
    icon of address C/o B&c Associates Limited, Concorde House Grenville Place Mill Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -662 GBP2022-01-31
    Officer
    icon of calendar 2018-01-12 ~ 2021-07-01
    IIF 47 - Director → ME
    icon of calendar 2021-07-01 ~ 2023-09-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ 2023-09-01
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    icon of address Boleyn Cinema 7-11, Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,856 GBP2020-01-31
    Officer
    icon of calendar 2020-02-01 ~ 2020-04-28
    IIF 61 - Director → ME
    icon of calendar 2020-11-15 ~ 2024-07-01
    IIF 60 - Director → ME
    icon of calendar 2014-02-12 ~ 2019-02-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2024-07-01
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 45 St Matthews Road, Cosham, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,370 GBP2024-04-30
    Officer
    icon of calendar 2023-12-01 ~ 2025-06-11
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 2023-12-20
    IIF 12 - Right to appoint or remove directors OE
    icon of calendar 2023-12-20 ~ 2025-06-11
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    icon of address Boleyn Cinema, 7-11 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-03-14 ~ 2017-03-14
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2017-03-14
    IIF 17 - Has significant influence or control OE
  • 8
    icon of address 37 Hindhead Close, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ 2015-01-01
    IIF 72 - Director → ME
  • 9
    icon of address 10 Massie Close, Willen Park, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ 2024-09-27
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ 2024-09-27
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Boleyn Cinema, 7-11 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ 2018-03-01
    IIF 67 - Director → ME
    icon of calendar 2019-01-01 ~ 2019-03-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2018-03-01
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-01 ~ 2019-03-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    icon of address 3 Gladstone Place, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ 2024-10-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 2024-10-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 12
    icon of address Boleyn Cinema, 7-11 Barking Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -119,654 GBP2018-01-30
    Officer
    icon of calendar 2014-02-11 ~ 2020-08-01
    IIF 64 - Director → ME
  • 13
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ 2017-05-01
    IIF 65 - Director → ME
  • 14
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-26 ~ 2017-02-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2017-02-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 15
    icon of address Piccadilly Cinema 372 Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,326 GBP2018-02-27
    Officer
    icon of calendar 2014-02-12 ~ 2019-03-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2019-03-01
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ 2012-05-01
    IIF 71 - Director → ME
    icon of calendar 2011-02-14 ~ 2012-03-28
    IIF 69 - Director → ME
  • 17
    SUTTON PROPERTY SOLUTIONS INC LIMITED - 2020-05-04
    KRETAIL LIMITED - 2015-06-15
    JAEGER CONSULTANCY LIMITED - 2015-09-07
    icon of address 29 Victoria Crescent, Iver, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,506 GBP2024-06-30
    Officer
    icon of calendar 2015-06-08 ~ 2015-06-08
    IIF 70 - Director → ME
  • 18
    icon of address 289 Merton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    737 GBP2022-09-30
    Officer
    icon of calendar 2019-09-19 ~ 2020-03-01
    IIF 55 - Director → ME
    icon of calendar 2020-05-01 ~ 2020-06-01
    IIF 51 - Director → ME
    icon of calendar 2020-08-06 ~ 2024-10-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2024-10-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2012-12-11 ~ 2017-02-01
    IIF 46 - Director → ME
  • 20
    icon of address C/o B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,491 GBP2022-03-31
    Officer
    icon of calendar 2020-02-01 ~ 2020-02-01
    IIF 40 - Director → ME
    icon of calendar 2019-03-09 ~ 2019-12-17
    IIF 56 - Director → ME
    icon of calendar 2020-07-29 ~ 2020-08-22
    IIF 52 - Director → ME
    icon of calendar 2020-11-01 ~ 2023-07-01
    IIF 58 - Director → ME
    icon of calendar 2020-02-01 ~ 2020-06-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ 2023-07-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 21
    SSG RETAIL 2 LIMITED - 2019-03-11
    icon of address 3 Field Court, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,878 GBP2023-03-31
    Officer
    icon of calendar 2019-03-09 ~ 2019-12-17
    IIF 50 - Director → ME
    icon of calendar 2020-05-01 ~ 2020-06-01
    IIF 53 - Director → ME
    icon of calendar 2020-07-29 ~ 2024-04-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ 2024-04-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 22
    SOFTIE LIMITED - 2021-12-13
    BOLEYN CINEMAS LIMITED - 2021-01-18
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-01-15 ~ 2021-07-01
    IIF 59 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.