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 Thevasagayam Pius Dharmakirthi Gnanapragasam

    Related profiles found in government register
  • Mr Thevasagayam Pius Dharmakirthi Gnanapragasam
    British born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Pendle Road, London, SW16 6RY, England

      IIF 1
  • Mr Thevasagayam Pius Dharmakirthi Gnanapragasam
    British born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • 104, Churchfield Road, London, W3 6BY, England

      IIF 2
  • Mr Thevasagayam Pius Dharmakirthi Gnanapragasam
    British born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 126 Pendle Road, London, SW16 6RY

      IIF 3
    • 104, Churchfield Road, London, W3 6BY, England

      IIF 4
    • 126, Pendle Road, London, SW16 6RY, England

      IIF 5
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 6 IIF 7
  • Gnanapragasam, Thevasagayam Pius Dharmakirthi
    British accountant born in November 1942

    Resident in England

    Registered addresses and corresponding companies
  • Gnanapragasam, Thevasagayam Pius Dharmakirthi
    British company director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 126, Pendle Road, London, SW16 6RY, England

      IIF 13
  • Gnanapragasam, Thevasagayam Pius Dharmakirthi
    British director born in November 1942

    Resident in England

    Registered addresses and corresponding companies
  • Gnanapragasam, Thevasagayam Pius Dharmakirthi
    British retired born in November 1942

    Resident in England

    Registered addresses and corresponding companies
  • Gnanapragasam, Thevasagayam Pius Dharmakirthi
    British retired accountant born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 126, Pendle Road, London, SW16 6RY, England

      IIF 20
    • Hellerman House, Harris Way, Windmill Road, Sunbury-on-thames, Middlesex, TW16 7EW, United Kingdom

      IIF 21
  • Gnanapragasam, Thevasagayam Pius Dharmakirthi
    British

    Registered addresses and corresponding companies
    • 126 Pendle Road, London, SW16 6RY

      IIF 22
  • Gnanapragasam, Thevasagayam Pius Dharmakirthi
    British accountant

    Registered addresses and corresponding companies
    • 126 Pendle Road, London, SW16 6RY

      IIF 23
  • Gnanapragasam, Thevasagayam Pius Dharmakirthi
    British retired accountant

    Registered addresses and corresponding companies
    • 126 Pendle Road, London, SW16 6RY

      IIF 24
  • Pius Dharmakirthi Gnanapragasam, Thevasagayam
    British self employed born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 126 Pendle Road, London, London, SW16 6RY, England

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    DANESHILL LTD - 2021-05-05
    MOUNTSIDE PROPERTIES LIMITED - 2021-04-30
    126 Pendle Road, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -45,076 GBP2023-10-31
    Officer
    2004-01-15 ~ now
    IIF 11 - director → ME
    2004-01-15 ~ now
    IIF 23 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    EALING RESIDENCE LIMITED - 2021-10-18
    104 Churchfield Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2,944 GBP2024-03-31
    Officer
    2016-12-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-07-25 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    104 Churchfield Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2016-05-31 ~ now
    IIF 9 - director → ME
  • 4
    4385, 13627884 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-09-17 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-16 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    Pod Business Centre, Harris Way, Sunbury-on-thames, England
    Corporate (2 parents)
    Equity (Company account)
    -73,951 GBP2024-03-31
    Officer
    2004-09-26 ~ now
    IIF 10 - director → ME
  • 7
    7 Bell Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    46,044 GBP2023-09-30
    Officer
    2016-08-03 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    126 Pendle Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2019-09-12 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-09-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    126 Pendle Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-21 ~ now
    IIF 15 - director → ME
  • 10
    104 Churchfield Road, London, England
    Corporate (1 parent)
    Officer
    2023-06-13 ~ now
    IIF 16 - director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 4 - Has significant influence or controlOE
  • 11
    91/93 Moyser Road, Streatham, London
    Corporate (10 parents)
    Equity (Company account)
    243,880 GBP2020-03-31
    Officer
    2008-11-13 ~ now
    IIF 24 - secretary → ME
  • 12
    104 Churchfield Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2016-05-31 ~ now
    IIF 8 - director → ME
  • 13
    169 Piccadilly Chambers, Dudley House, Piccadilly, London, London, England
    Corporate (2 parents)
    Equity (Company account)
    -28,345 GBP2024-03-31
    Officer
    2017-03-16 ~ now
    IIF 19 - director → ME
Ceased 4
  • 1
    26, Queen Victoria House, Queen Victoria Street, Reading, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-04 ~ 2016-05-16
    IIF 25 - director → ME
  • 2
    Pod Business Centre, Harris Way, Sunbury-on-thames, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -2,055 GBP2024-03-31
    Officer
    2009-02-18 ~ 2010-01-31
    IIF 21 - director → ME
  • 3
    5 Heath Road, Weybridge, Surrey
    Corporate (3 parents)
    Officer
    2005-10-05 ~ 2009-09-30
    IIF 22 - secretary → ME
  • 4
    Ocean House, Bourne Business Park, Weybridge, Surrey
    Dissolved corporate (2 parents)
    Officer
    2006-09-29 ~ 2009-03-02
    IIF 12 - director → 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.