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

Nadarajah, Ramesh

    Related profiles found in government register
  • Nadarajah, Ramesh
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, 167-169 Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 1
  • Nadarajah, Ramesh
    British surgeon born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Veysey Close, Exeter, EX2 6AS, England

      IIF 2
  • Nadarajah, Ramesh, Dr
    British surgeon born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Veysey Close, Exeter, EX2 6AS, England

      IIF 3
  • Nadarajah, Ramesh
    Malaysian director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 4
    • icon of address Brewery House, High Street, Twyford, Winchester, Hampshire, SO21 1RG, United Kingdom

      IIF 5
  • Nadarajah, Ramesh, Dr
    British surgeon born in July 1975

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address Park House, 34 Veysey Close, Exeter, EX2 6AS, England

      IIF 6
  • Nadarajah, Ramesh
    British doctor born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, 34 Veysey Close, Exeter, Devon, EX2 6AS, England

      IIF 7 IIF 8 IIF 9
    • icon of address 24 Britten Court, Abbey Lane, London, E15 2RS

      IIF 10
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11 IIF 12
    • icon of address 84, Broad Walk, Blackheath, London, SE3 8ND, England

      IIF 13 IIF 14
    • icon of address 9 Colour House 2, 15 Bell Yard Mews, Bermondsey Street, London, SE1 3TY, United Kingdom

      IIF 15
  • Nadarajah, Ramesh
    British medical doctor born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Britten Court, Abbey Lane, London, E15 2RS, United Kingdom

      IIF 16
  • Nadarajah, Ramesh
    British surgeon born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, 34 Veysey Close, Exeter, Devon, EX2 6AS, England

      IIF 17
  • Nadarajah, Ramesh
    British

    Registered addresses and corresponding companies
    • icon of address 24 Britten Court, Abbey Lane, London, E15 2RS

      IIF 18
  • Nadarajah, Ramesh, Dr
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, 34 Veysey Close, Exeter, Devon, EX2 6AS, England

      IIF 19
  • Nadarajah, Ramesh, Dr
    British doctor born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Eastern Quay Apartments, Rayleigh Road, London, E16 1AX

      IIF 20
  • Nadarajah, Ramesh, Dr
    British medical doctor born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, 17 Pepper Street, Canary Wharf, London, E14 9RP, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Dr Ramesh Nadarajah
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Veysey Close, Exeter, EX2 6AS, England

      IIF 24
  • Mr Ramesh Nadarajah
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Veysey Close, Exeter, EX2 6AS, England

      IIF 25
    • icon of address 84, Broad Walk, Blackheath, London, SE3 8ND, England

      IIF 26
  • Mr Ramesh Nadarajah
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Claremore, Barnet Lane, Elstree, Borehamwood, WD6 3HG, England

      IIF 27
    • icon of address Park House, 34 Veysey Close, Exeter, Devon, EX2 6AS, England

      IIF 28 IIF 29 IIF 30
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33
    • icon of address 84, Broad Walk, Blackheath, London, SE3 8ND, England

      IIF 34
    • icon of address 9 Colour House 2, 15 Bell Yard Mews, Bermondsey Street, London, SE1 3TY, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    24-7 LOCUM SERVICES LIMITED - 2007-06-21
    MERCURY MEDICAL ALLIANCE LTD. - 2017-04-19
    icon of address 84 Broad Walk, Blackheath, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    82,604 GBP2024-03-31
    Officer
    icon of calendar 2004-04-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 9 Colour House 2 15 Bell Yard Mews, Bermondsey Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 84 Broad Walk, Blackheath, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,414 GBP2024-03-31
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 26 - Has significant influence or controlOE
  • 4
    THE ORTHOPAEDIC PARTNERSHIP LTD - 2021-11-17
    icon of address Park House, 34 Veysey Close, Exeter, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 34 Veysey Close, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    -42,772 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Park House, 34 Veysey Close, Exeter, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    SOME ARTIST MANAGEMENT COMPANY LTD - 2020-04-08
    icon of address Park House, 34 Veysey Close, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,319 GBP2024-09-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 6 - Director → ME
  • 8
    DOLOR MEDICAL SUPPLIES (LONDON) LTD - 2017-10-27
    LONDON ORTHOPAEDIC ALLIANCE LTD - 2017-02-21
    icon of address Park House, 34 Veysey Close, Exeter, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 30 Eastern Quay 25 Rayleigh Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-29 ~ dissolved
    IIF 20 - Director → ME
  • 10
    MERCURY PROPERTY ALLIANCE LTD. - 2014-03-19
    SAI DIVINE ARTS LIMITED - 2009-07-06
    icon of address Park House, 34 Veysey Close, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61,138 GBP2019-03-31
    Officer
    icon of calendar 2007-05-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 34 Veysey Close, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,926 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    REBUILD PHYSIOTHERAPY LTD - 2018-12-07
    icon of address Park House, 34 Veysey Close, Exeter, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Brewery House High Street, Twyford, Winchester, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    26 GBP2025-06-30
    Officer
    icon of calendar 2023-06-17 ~ now
    IIF 5 - Director → ME
Ceased 9
  • 1
    icon of address 22 Britten Court Abbey Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,063 GBP2024-03-31
    Officer
    icon of calendar 2003-09-12 ~ 2005-02-22
    IIF 10 - Director → ME
  • 2
    LONDON RIVER PARK LIMITED - 2014-04-15
    THAMES RIVER PARK LIMITED - 2011-05-31
    LRP LIMITED - 2020-11-15
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,378,362 GBP2024-05-31
    Officer
    icon of calendar 2011-05-12 ~ 2011-09-30
    IIF 22 - Director → ME
  • 3
    VHG (AGENCY) LTD - 2017-03-28
    TMO@ONLINE LIMITED - 2010-10-22
    icon of address 18 Clarence Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    28,410 GBP2016-12-31
    Officer
    icon of calendar 2002-11-11 ~ 2003-03-23
    IIF 18 - Secretary → ME
  • 4
    icon of address Claremore Barnet Lane, Elstree, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,507 GBP2024-07-31
    Officer
    icon of calendar 2017-08-09 ~ 2017-11-13
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2022-09-07
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    FOREST HEALTH CARE GROUP LTD - 2005-12-13
    FOREST LODGE HEALTH CARE LIMITED - 2005-11-14
    FOREST LODGE HEALTHCARE GROUP LTD - 2006-04-26
    VENUS HEALTHCARE GROUP LTD - 2009-01-02
    GURU INVESTMENTS (WINDWOOD LODGE) LIMITED - 2010-10-12
    FOREST LODGE HEALTH CARE GROUP LTD - 2006-01-04
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,989,717 GBP2024-12-31
    Officer
    icon of calendar 2006-02-10 ~ 2010-02-12
    IIF 16 - Director → ME
  • 6
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    230,566 GBP2024-12-31
    Officer
    icon of calendar 2011-05-12 ~ 2011-05-12
    IIF 21 - Director → ME
  • 7
    icon of address 72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,456,575 GBP2018-06-30
    Officer
    icon of calendar 2011-05-12 ~ 2011-05-12
    IIF 23 - Director → ME
  • 8
    icon of address 167-169 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    8,721,039 GBP2024-12-31
    Officer
    icon of calendar 2022-04-20 ~ 2023-07-27
    IIF 1 - Director → ME
  • 9
    NAD - 6BC (TW12 2BL) LTD - 2022-12-13
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2023-06-02 ~ 2023-07-03
    IIF 4 - 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.