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

Jeshree, Jerathinam

    Related profiles found in government register
  • Jeshree, Jerathinam
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Bedford Road, Barton-le-clay, Bedford, MK45 4LR, England

      IIF 1 IIF 2 IIF 3
    • icon of address 106, Bedford Road, Bedford, MK45 4LR, England

      IIF 5 IIF 6 IIF 7
    • icon of address Old Bake House, 106 Bedford Road, Barton-le-clay, Bedford, MK45 4LR, England

      IIF 8
    • icon of address New Road, Pengam, Blackwood, NP12 3QY, Wales

      IIF 9
    • icon of address St Davids Service Station, New Road, Pengam, Blackwood, NP12 3QY, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Texaco St Davids Station, New Road, Pengam, Blackwood, NP12 3QY, United Kingdom

      IIF 13
    • icon of address Texaco St Davids Service Station, New Road, Pengam, Blackwood, NP12 3QY, Wales

      IIF 14
    • icon of address 31, Cavendish Lane, Fairfield, Hitchin, SG5 4SL, England

      IIF 15
  • Jeshree, Jerathinam
    British businessman born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Davids Service Station, New Road, Pengam, Blackwood, NP12 3QY, United Kingdom

      IIF 16
  • Jeshree, Jerathinam
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Bedford Road, Barton-le-clay, Bedford, MK45 4LR, England

      IIF 17
    • icon of address Texaco, New Road, Pengam, Blackwood, NP12 3QX, United Kingdom

      IIF 18
    • icon of address Texaco, New Road, Pengam, Blackwood, NP12 3QY, United Kingdom

      IIF 19
    • icon of address Texaco, St Davids Service Station, New Road, Pengam, NP12 3QY, United Kingdom

      IIF 20
  • Jeshree, Jerathinam
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Bedford Road, Barton-le-clay, Bedford, MK45 4LR, England

      IIF 21 IIF 22
    • icon of address 54, Ladywell Road, London, SE13 7UZ, England

      IIF 23
  • Jeshree, Jerathinam
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Bedford Road, Barton-le-clay, Bedford, MK45 4LR, United Kingdom

      IIF 24
    • icon of address New Road, Pengam, Blackwood, NP12 3QX, United Kingdom

      IIF 25
  • Jeshree, Jerathinam
    British company director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Old Bake House, Bedford Road, Barton Le-clay, MK45 4LR, United Kingdom

      IIF 26
  • Jeshree, Jerathinam
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, Beachwood Road, Luton, LU3 2BD

      IIF 27
    • icon of address 145, Beechwood Road, Luton, LU4 9RX, United Kingdom

      IIF 28 IIF 29
  • Mr Jerathinam Jeshree
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Bedford Road, Barton-le-clay, Bedford, MK45 4LR, England

      IIF 30 IIF 31 IIF 32
    • icon of address 106, Bedford Road, Bedford, MK45 4LR, England

      IIF 34 IIF 35 IIF 36
    • icon of address New Road, Pengam, Blackwood, NP12 3QY, Wales

      IIF 37
    • icon of address St Davids Service Station, New Road, Pengam, Blackwood, NP12 3QY, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Texaco, New Road, Pengam, Blackwood, NP12 3QY, United Kingdom

      IIF 42
    • icon of address Texaco St Davids Station, New Road, Pengam, Blackwood, NP12 3QY, United Kingdom

      IIF 43
    • icon of address Texaco St Davids Service Station, New Road, Pengam, Blackwood, NP12 3QY, Wales

      IIF 44
    • icon of address 31, Cavendish Lane, Fairfield, Hitchin, SG5 4SL, England

      IIF 45
    • icon of address 54, Ladywell Road, London, SE13 7UZ, England

      IIF 46
    • icon of address Texaco, Newroad, Pengam, NP12 3QY, United Kingdom

      IIF 47
    • icon of address Texaco, St Davids Service Station, New Road, Pengam, NP12 3QY, United Kingdom

      IIF 48
    • icon of address Wind Road Service Station, Wind Road, Ystradgynlais, Swansea, SA9 2JX, Wales

      IIF 49
  • Jeshree, Jerathinam

    Registered addresses and corresponding companies
    • icon of address 106, Bedford Road, Bedford, MK45 4LR, England

      IIF 50 IIF 51
  • Mr Jerathinam Jeshree
    British born in November 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address New Road, Pengam, Blackwood, NP12 3QX, Wales

      IIF 52
  • Mr Jerathinam Jeshree
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Old Bake House, Bedford Road, Barton Le-clay, MK45 4LR, United Kingdom

      IIF 53
    • icon of address 106, Bedford Road, Barton-le-clay, Bedford, MK45 4LR, United Kingdom

      IIF 54
    • icon of address 106, Bedford Road, Barton-le-clay, Bedford, MK45 4LR, England

      IIF 55
  • Jerathinam, Jeshree

    Registered addresses and corresponding companies
    • icon of address 145, Beechwood Road, Luton, Bedfordshire, LU4 9RX, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Texaco St Davids Service Station, New Road, Pengam, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address St Davids Service Station New Road, Pengam, Blackwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,152 GBP2024-09-30
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address New Road, Pengam, Blackwood, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    327,009 GBP2024-08-31
    Officer
    icon of calendar 2015-08-27 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 23 Chapel Street, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 1 Berwick Drive, Cannock, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address St Davids Service Station New Road, Pengam, Blackwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,915 GBP2024-09-30
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    FAMILY CHOICE RESIDENTIAL PROPERTIES LIMITED - 2021-06-11
    icon of address St Davids Service Station New Road, Pengam, Blackwood, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    icon of address Texaco New Road, Pengam, Blackwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 274 Biscot Road, Luton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address 145 Beechwood Road, Luton, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -12,878 GBP2023-07-27
    Officer
    icon of calendar 2009-02-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address St Davids Service Station New Road, Pengam, Blackwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-23
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    J & N RAINBOW UK LTD - 2025-01-10
    icon of address 106 Bedford Road, Barton-le-clay, Bedford, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 106 Old Bake House, Bedford Road, Barton Le-clay, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 106 Bedford Road, Barton-le-clay, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 6 - Director → ME
    icon of calendar 2025-04-28 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address Texaco St Davids Service Station New Road, Pengam, Blackwood, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -14,640 GBP2024-06-30
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 16
    icon of address 29 Manchester Street, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 106 Bedford Road, Barton-le-clay, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 106 Bedford Road, Barton-le-clay, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 7 - Director → ME
    icon of calendar 2025-04-28 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    J & N AYURVEDIC RESORT & RESTAURANT LTD - 2025-04-22
    J & N AYURVEDIC RESORT LTD - 2025-02-04
    icon of address 106 Bedford Road, Barton-le-clay, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 31 Cavendish Lane, Fairfield, Hitchin, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 21
    icon of address Texaco New Road, Pengam, Blackwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Texaco St Davids Station New Road, Pengam, Blackwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -90,543 GBP2024-09-30
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 797 Harrow Road, Sudbury Town, Wembley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 56 - Secretary → ME
  • 24
    icon of address New Road, Pengam, Blackwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-27
    Officer
    icon of calendar 2009-02-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 54 Ladywell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Texaco, Newroad, Pengam, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 145 Beechwood Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-28
    Officer
    icon of calendar 2009-03-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 2 Nunnery Lane, Nunnery Lane, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    567 GBP2022-07-29
    Officer
    icon of calendar 2009-02-24 ~ 2009-08-31
    IIF 27 - Director → ME
  • 2
    icon of address New Road, Pengam, Blackwood, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    327,009 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-10-11 ~ 2023-06-22
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    icon of address 274 Biscot Road, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,483 GBP2017-08-31
    Officer
    icon of calendar 2015-08-28 ~ 2016-08-01
    IIF 28 - Director → ME
  • 4
    icon of address 106 Old Bake House, Bedford Road, Barton Le-clay, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ 2025-05-01
    IIF 26 - Director → ME
  • 5
    icon of address 2 Nunnery Lane, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,335 GBP2022-07-27
    Officer
    icon of calendar 2009-02-24 ~ 2017-12-07
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.