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

Muthalagappan, Kumar Periakaruppan

    Related profiles found in government register
  • Muthalagappan, Kumar Periakaruppan
    British chartered accountant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Stoneleigh Road, Coventry, West Midlands, CV4 7AD

      IIF 1
  • Muthalagappan, Kumar Periakaruppan
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Oncacare Limited, South County Business Park, Leopardstown, Dublin 18, D18 X5R3, Ireland

      IIF 2
  • Muthalagappan, Kumar Periakaruppan
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB, England

      IIF 3
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Concept House, 6 Stoneycroft Rise, Chandler's Ford, Eastleigh, Hampshire, SO53 3LD, England

      IIF 9 IIF 10
    • icon of address 149, Warwick Road, Kenilworth, CV8 1HY

      IIF 11 IIF 12 IIF 13
    • icon of address 149, Warwick Road, Kenilworth, CV8 1HY, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 149, Warwick Road, Kenilworth, Warwickshire, CV8 1HY, England

      IIF 17
    • icon of address Alexandra Palace, Alexandra Palace Way, London, N22 7AY

      IIF 18
    • icon of address Flat 905, 5 Belvedere Road, London, SE1 7AF, England

      IIF 19
    • icon of address Unit 14, Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, WR10 2QS, England

      IIF 20 IIF 21 IIF 22
  • Mr Kumar Periakaruppan Muthalagappan
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 1-5 Bank Chambers, Wandsworth Road, London, SW8 2LN, England

      IIF 29
    • icon of address Bloomsbury Building, 10 Bloomsbury Way, Holburn, London, WC1A 2SL, England

      IIF 30
    • icon of address Flat 905, 5 Belvedere Road, London, SE1 7AF, England

      IIF 31 IIF 32
    • icon of address Highland House, 165 The Broadway, Wimbledon, London, SW19 1NE, England

      IIF 33
    • icon of address Unit 14, Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, WR10 2QS, England

      IIF 34 IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 2
    PEACOCK BUILDCO LTD - 2020-03-19
    icon of address Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 35 - Has significant influence or controlOE
  • 3
    icon of address 60 Waverley Road, Kenilworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 100 High Street, Evesham, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
  • 7
    icon of address Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
  • 8
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address Stewart Hindley, 51 St. Georges Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    620,576 GBP2021-03-31
    Officer
    icon of calendar 2010-02-15 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address Stewart Hindley, 51 St. Georges Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-15 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address 149 Warwick Road, Kenilworth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -144,612 GBP2021-03-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address 149 Warwick Road, Kenilworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    MEDINOVA LIMITED - 2021-02-26
    RIDGECROSS SERVICES LIMITED - 2000-11-30
    icon of address 500 South Oak Way Green Park, Reading, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    7,293,786 GBP2023-12-31
    Officer
    icon of calendar 2011-01-25 ~ 2020-07-17
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2019-05-23
    IIF 26 - Has significant influence or control OE
  • 2
    DALEDEAN LIMITED - 1999-08-26
    icon of address Alexandra Palace, Alexandra Palace Way, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2012-09-30
    IIF 18 - Director → ME
  • 3
    C.B.S.O. SOCIETY LIMITED - 2001-08-24
    icon of address Cbso Centre, Berkley Street, Birmingham, W Midlands
    Active Corporate (15 parents)
    Officer
    icon of calendar 2007-10-31 ~ 2012-03-05
    IIF 1 - Director → ME
  • 4
    icon of address Highland House, The Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,530,484 GBP2024-03-31
    Officer
    icon of calendar 2010-02-15 ~ 2016-07-19
    IIF 12 - Director → ME
  • 5
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2020-07-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-10-16 ~ 2020-07-17
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2019-05-03
    IIF 25 - Has significant influence or control OE
  • 7
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2017-02-03 ~ 2020-07-17
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2019-05-23
    IIF 24 - Has significant influence or control OE
  • 8
    icon of address 500 South Oak Way, Green Park, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    503,081 GBP2023-12-30
    Officer
    icon of calendar 2020-07-24 ~ 2023-04-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ 2020-07-24
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    icon of address Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    620,576 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-07-19 ~ 2021-01-04
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    icon of address 500 South Oak Way Green Park, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,154,497 GBP2023-12-31
    Officer
    icon of calendar 2010-12-07 ~ 2020-07-17
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.