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

Nagamani, Timothee

    Related profiles found in government register
  • Nagamani, Timothee
    French finance director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 91, Rhodrons Avenue, Chessington, Surrey, KT9 1AY, United Kingdom

      IIF 1
  • Nagamani, Timothee
    French managing director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Meadhurst, Queens Place, Ascot, SL5 7JA, England

      IIF 2
    • 6-12, London Road, Morden, SM4 5BQ, England

      IIF 3
  • Nagamani, Timothee
    French managing director, finance director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 91, Rhodrons Avenue, Chessington, KT9 1AY, United Kingdom

      IIF 4
  • Nagamani, Manohary
    French director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1a Strathearn Road, Strathearn Road, London, SW19 7LH, United Kingdom

      IIF 5
  • Nagamani, Manohary
    French home maker born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 6-12, London Road, Morden, Surrey, SM4 5BQ

      IIF 6
  • Nagamani, Timothee
    French director born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Tennison Road, South Norwood, SE25 5NF, United Kingdom

      IIF 7
  • Nagamani, Timothee Senthouran
    French director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 1a Strathearn Road, Strathearn Road, London, SW19 7LH, United Kingdom

      IIF 8
    • 10, London Road, Morden, SM4 5BQ, United Kingdom

      IIF 9
  • Nagamani, Tharmanayagam
    French company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Strathearn Road, Wimbledon, SW19 7LH, United Kingdom

      IIF 10
  • Nagamani, Tharmanayagam
    French director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 149, Tennison Road, South Norwood, London, SE25 5NF, England

      IIF 11
    • 1a Strathearn Road, Strathearn Road, London, SW19 7LH, United Kingdom

      IIF 12
  • Mr Timothee Nagamani
    French born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Meadhurst, Queens Place, Ascot, SL5 7JA, England

      IIF 13
    • 1a Strathearn Road, 1a Strathearn Road, London, SW19 7LH, England

      IIF 14
  • Nagamani, Mandhary
    French director born in June 1960

    Registered addresses and corresponding companies
  • Nagamani, Timothee

    Registered addresses and corresponding companies
    • 91, Rhodrons Avenue, Chessington, Surrey, KT9 1AY, England

      IIF 17
  • Nagamani, Tharmanayagam
    French director

    Registered addresses and corresponding companies
    • 149, Tennison Road, South Norwood, London, SE25 5NF, England

      IIF 18
  • Nagamani, Manohary
    French director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, - 12, London Road, Morden, Surrey, SM4 5BQ, United Kingdom

      IIF 19
    • 6, London Road, Morden, Surrey, SM4 5BH, England

      IIF 20
  • Mrs Manohary Nagamani
    French born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 6-12, London Road, Morden, Surrey, SM4 5BQ

      IIF 21
  • Mrs Manohary Nagamani
    French born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 6-12, London Road, Morden, Surrey, SM4 5BQ

      IIF 22
  • Nagamani, Tharmanayagam
    British

    Registered addresses and corresponding companies
    • 6, - 12, London Road, Morden, Surrey, SM4 5BQ, England

      IIF 23
  • Tharmanayagam Nagamani
    French born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Strathearn Road, Wimbledon, SW19 7LH, United Kingdom

      IIF 24
  • Nagamani, Tharmanayagam
    French director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lansdowne House, 250 City Road, London, EC1V 2PU, England

      IIF 25
  • Mr Tharmanayagam Nagamani
    French born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1a Strathearn Road, Strathearn Road, London, SW19 7LH, United Kingdom

      IIF 26
  • Mr Timothee Nagamani
    French born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Tennison Road, South Norwood, SE25 5NF, United Kingdom

      IIF 27
  • Mr Timothee Senthouran Nagamani
    French born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 1a Strathearn Road, Strathearn Road, London, SW19 7LH, United Kingdom

      IIF 28
    • 10, London Road, Morden, SM4 5BQ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    149 Tennison Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-18 ~ dissolved
    IIF 1 - Director → ME
  • 2
    Lansdowne House, 250 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-24 ~ dissolved
    IIF 25 - Director → ME
  • 3
    N.O.N.E UNIVERSAL LTD - 2021-05-06
    NOW OR NEVER ENTERTAINMENT [N.O.N.E] LTD. - 2016-11-21
    Unit 116 10 London Road, Morden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2020-11-30
    Officer
    2016-11-09 ~ dissolved
    IIF 3 - Director → ME
  • 4
    1a Strathearn Road, 1a Strathearn Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,201 GBP2018-09-30
    Officer
    2015-09-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    1a Strathearn Road, Strathearn Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    37,342 GBP2023-10-30
    Officer
    2012-11-06 ~ now
    IIF 12 - Director → ME
    2021-03-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-11-06 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    2022-03-09 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    NAGA FOODS LIMITED - 2022-05-05
    1a Strathearn Road, Wimbledon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -34,274 GBP2023-10-31
    Officer
    2021-10-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    6-12 London Road, Morden, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -201 GBP2018-05-31
    Officer
    2018-12-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    Mbc 195, 10 London Road, Morden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-03-21 ~ 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
  • 9
    Flat 3 Meadhurst, Queens Place, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    -273 GBP2024-01-31
    Officer
    2023-01-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-01-29 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    6 London Road, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-07 ~ dissolved
    IIF 20 - Director → ME
  • 11
    40 Gracechurch Street, Iplan, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-08-01 ~ dissolved
    IIF 19 - Director → ME
    2008-10-01 ~ dissolved
    IIF 18 - Secretary → ME
Ceased 5
  • 1
    149 Tennison Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-18 ~ 2017-05-19
    IIF 17 - Secretary → ME
  • 2
    Mail Box Center, Unit 116, 10 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,664 GBP2024-03-31
    Officer
    2018-03-07 ~ 2023-04-29
    IIF 7 - Director → ME
    Person with significant control
    2018-03-07 ~ 2023-04-29
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    1a Strathearn Road, Strathearn Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    37,342 GBP2023-10-30
    Officer
    2018-12-01 ~ 2018-12-01
    IIF 5 - Director → ME
  • 4
    6-12 London Road, Morden, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -201 GBP2018-05-31
    Person with significant control
    2016-07-10 ~ 2018-12-11
    IIF 22 - Has significant influence or control OE
  • 5
    40 Gracechurch Street, Iplan, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-08-01 ~ 2009-08-01
    IIF 15 - Director → ME
    2006-06-14 ~ 2008-10-01
    IIF 16 - Director → ME
    2008-10-01 ~ 2009-09-18
    IIF 11 - Director → ME
    2006-06-14 ~ 2009-10-01
    IIF 23 - Secretary → 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.