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

Krishnan, Murugan

    Related profiles found in government register
  • Krishnan, Murugan
    British business manager born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 233-235, High Street, East Ham, E6 1JG, United Kingdom

      IIF 1 IIF 2
    • icon of address 200, High Street North, London, E6 2JA, England

      IIF 3
    • icon of address 200-202, High Street North, London, E6 2JA, England

      IIF 4
    • icon of address 233 High Street North, High Street North, London, E6 1JG, England

      IIF 5
    • icon of address 240, High Street North, London, E12 6SB, England

      IIF 6
  • Krishnan, Murugan
    British commercial director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 233-235, High Street North, High Street North, London, E6 1JG, United Kingdom

      IIF 7
  • Krishnan, Murugan
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Marrilyne Avenue, Enfield, EN3 6EG, England

      IIF 8
    • icon of address 79, The Drive, Ilford, IG1 3HF, England

      IIF 9
    • icon of address 10 Marrilyne Avenue, Enfield, London, Middlesex, EN3 6EG, England

      IIF 10
    • icon of address 202 High Street North, London, E6 2JA, England

      IIF 11
    • icon of address 216, Shrewsbury Road, London, E7 8QJ, England

      IIF 12
    • icon of address 22, East Avenue, London, E12 6SQ, United Kingdom

      IIF 13
    • icon of address 233-235, High Street North, London, E6 1JG, England

      IIF 14 IIF 15
  • Krishnan, Murugan
    British manager born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Marrilyne Avenue, Enfield, Middlesex, EN3 6EG, England

      IIF 16
    • icon of address 10, Marrilyne Avenue, Enfield, Middlesex, EN3 6EG, United Kingdom

      IIF 17 IIF 18
    • icon of address 2a, Maygrove Road, Finance House, London, NW6 2EB, England

      IIF 19
  • Krishnan, Murugan
    British sales consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 20
    • icon of address 73, Colney Hatch Lane, London, N10 1LR, United Kingdom

      IIF 21
  • Mr Krishan Murugan
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 235, High Street North, London, E6 1JG, United Kingdom

      IIF 22
  • Krishnan, Murugan
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, High Street North, London, E6 1HZ, England

      IIF 23
    • icon of address 200-202, High Street North, London, E6 2JA, England

      IIF 24
    • icon of address 41, St. Winefride's Avenue, Manor Park, London, E12 6HQ

      IIF 25
  • Murugan, Krishan
    British manager born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 235, High Street North, London, E6 1JG, United Kingdom

      IIF 26
  • Murugan, Krishnan
    British business man born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Marrilyne Avenue, Enfield, Middlesex, EN3 6EG, United Kingdom

      IIF 27
  • Krishnan, Murugan, Mr.
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Princess Court, Queensway, London, W2 4RE, England

      IIF 28
  • Mr Murugan Krishnan
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 233-235, High Street, Eastham, London, E6 1JG

      IIF 29
    • icon of address 10, Marrilyne Avenue, Enfield, EN3 6EG, England

      IIF 30
    • icon of address 10, Marrilyne Avenue, Enfield, EN3 6EG, United Kingdom

      IIF 31
    • icon of address 10, Marrilyne Avenue, Enfield, Middlesex, EN3 6EG, England

      IIF 32
    • icon of address 44, Benton Road, Ilford, IG1 4AU, England

      IIF 33
    • icon of address 79, The Drive, Ilford, IG1 3HF, England

      IIF 34
    • icon of address 200, High Street North, London, E6 2JA, England

      IIF 35
    • icon of address 200-202, High Street North, London, E6 2JA, England

      IIF 36
    • icon of address 202 High Street North, London, E6 2JA, England

      IIF 37
    • icon of address 216, Shrewsbury Road, London, E7 8QJ, England

      IIF 38
    • icon of address 22, East Avenue, London, E12 6SQ, United Kingdom

      IIF 39
    • icon of address 233 High Street North, High Street North, London, E6 1JG, England

      IIF 40
    • icon of address 233-235, High Street North, London, E6 1JG, England

      IIF 41
    • icon of address 240, High Street North, London, E12 6SB, England

      IIF 42
    • icon of address 4, Green Lanes, London, N13 6JT, England

      IIF 43
  • Krishnan, Murugan, Mr.
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Marrilyne Avenue, Enfield, Middlesex, EN3 6EG, England

      IIF 44
  • Krishnan, Murugan, Mr.
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Marrilyne Avenue, Enfield, Middlesex, EN3 6EG, England

      IIF 45
  • Mr. Krishnan Murugan
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 233-235, High Street, East Ham, E6 1JG, United Kingdom

      IIF 46
    • icon of address 216, Shrewsbury Road, London, E7 8QJ, England

      IIF 47
  • Krishnan, Murugan

    Registered addresses and corresponding companies
    • icon of address 233-235, High Street, East Ham, E6 1JG, United Kingdom

      IIF 48
    • icon of address 16, East Avenue, London, E12 6SQ, United Kingdom

      IIF 49
  • Mr Murugan Krishnan
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Marrilyne Avenue, Enfield, London, Middlesex, EN3 6EG, England

      IIF 50
    • icon of address 200-202, High Street North, London, E6 2JA, England

      IIF 51
  • Mr. Murugan Krishnan
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Princess Court, Queensway, London, W2 4RE, England

      IIF 52
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 576 Limes Avenue, Chigwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 233 High Street North High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35 GBP2018-02-28
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 233-235 High Street, Eastham, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ dissolved
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    38,455 GBP2024-04-30
    Officer
    icon of calendar 2012-04-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 10 Marrilyne Avenue, Enfield, Middlesex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    82 GBP2016-08-31
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 117 Westbourne Grove, Westcliff-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -507 GBP2024-09-30
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 49 - Secretary → ME
  • 8
    icon of address 22 East Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 10 Marrilyne Avenue, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 216 Shrewsbury Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    INFRA ACE TECHNOLOGIES UK LIMITED - 2017-11-23
    icon of address 235 High Street North, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 216 Shrewsbury Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 233-235 High Street, East Ham, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,474 GBP2017-03-31
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2016-03-30 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 233-235, High Street North High Street North, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 10 Marrilyne Avenue, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address Finance House, 2a Maygrove Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 21 - Director → ME
  • 17
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 10 - Director → ME
  • 18
    ANJAPPAR SWEETS LIMITED - 2017-09-18
    icon of address 200-202 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -249,604 GBP2024-04-30
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 10 Marrilyne Avenue, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 576 Limes Avenue, Chigwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-10 ~ 2024-07-20
    IIF 14 - Director → ME
  • 2
    icon of address 200 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2015-04-01 ~ 2020-11-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-11-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    icon of address 299 Barking Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,957 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ 2021-04-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-04-01
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 299 Barking Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,609 GBP2024-02-28
    Officer
    icon of calendar 2021-03-12 ~ 2022-02-28
    IIF 23 - Director → ME
  • 5
    icon of address Capital Office Kemp House, 152 - City Road, Old Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ 2013-01-05
    IIF 18 - Director → ME
  • 6
    icon of address 31 Woodford Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-10 ~ 2019-11-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2019-11-04
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    ANJAPPAR ESTATES LTD - 2017-06-20
    icon of address 16 Southend Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-11 ~ 2017-09-18
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2017-09-18
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    icon of address Flat 5, 5 Woodstock Avenue, Woodstock Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-20 ~ 2020-08-10
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2020-08-10
    IIF 52 - Ownership of shares – 75% or more OE
  • 9
    icon of address 41 St. Winefride's Avenue, Manor Park, London
    Active Corporate (2 parents)
    Equity (Company account)
    340,157 GBP2024-11-30
    Officer
    icon of calendar 2025-03-13 ~ 2025-05-20
    IIF 25 - Director → ME
  • 10
    icon of address 202 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,809 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ 2020-11-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2020-07-27
    IIF 37 - Has significant influence or control OE
  • 11
    icon of address 166 Hamilton Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    323 GBP2021-01-31
    Officer
    icon of calendar 2015-02-01 ~ 2019-03-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-01-31
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 12
    icon of address Victor & Co, 2a Maygrove Road, Finance House, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ 2013-07-31
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.