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

Kanagasapay, Thillayamphalam

    Related profiles found in government register
  • Kanagasapay, Thillayamphalam
    British company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 15, Queens Road, Feltham, TW13 5AW, England

      IIF 1
  • Kanagasapay, Thillayamphalam
    British consultant born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Office 122, The Mille, 1000 Great West Road, Brentford, TW8 9DW, United Kingdom

      IIF 2
    • 15, Queens Road, Feltham, Middlesex, TW13 5AW, United Kingdom

      IIF 3
    • 15, Queens Road, Feltham, TW13 5AW, England

      IIF 4 IIF 5 IIF 6
    • 15, Queens Road, Feltham, TW13 5AW, United Kingdom

      IIF 9
    • Suite 4046, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 10
    • Suite 4046, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 11
    • 1, Lyric Square, Office 12.05, London, W6 0NB, England

      IIF 12
    • C/o Crown Commercial Services Ltd, St Martins House, 1 Lyric Square, London, W6 0NB, United Kingdom

      IIF 13
  • Kanagasapay, Thillayamphalam
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 15, Queens Road, Feltham, TW13 5AW, England

      IIF 14
  • Kanagasapay, Thillayamphalam
    British investor born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Mille, Office 212, 1000 Great West Road, Brentford, TW8 9DW, United Kingdom

      IIF 15
    • 239, Kensington High Street, London, W8 6SN, United Kingdom

      IIF 16
    • Office 12.05, One Lyric Square, London, W6 0NB, United Kingdom

      IIF 17
    • Suite 218, 239, Kensington High Street, London, W8 6SN, England

      IIF 18 IIF 19
  • Kanagasapay, Thillayamphalam
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Eurotraveller Hotel, 56-60 Northolt Road, Harrow, Middlesex, HA2 0DW, United Kingdom

      IIF 20
  • Kanagasapay, Thillayamphalam
    British investor born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 212, The Mille, 1000 Great West Road, Brentford, TW8 9DW, United Kingdom

      IIF 21
  • Kanagasapay, Thillayamphalam

    Registered addresses and corresponding companies
    • 15, Queens Road, Feltham, Middlesex, TW13 5AW, United Kingdom

      IIF 22
  • Mr Thillayamphalam Kanagasapay
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 0ffice 122, The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 23
    • 0ffice 212 The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 24
    • The Mille Office 212, 1000 Great West Road, Brentford, Middlesex, TW8 9DW, England

      IIF 25
    • Suite 4046, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 26 IIF 27
    • C/o Aga Accountant Ltd, 102 Beehive Lane, Gants Hill, Ilford, IG4 5EG, England

      IIF 28
    • 12.05, One Lyric Square, London, W6 0NB, United Kingdom

      IIF 29
    • 164a, Winchmore Hill Road, London, N21 1QP, England

      IIF 30
    • 239, Kensington High Street, London, W8 6SN, United Kingdom

      IIF 31
    • C/o Richmond Rock Ltd, Green Park House, 15 Stratton Street, London, W1J 8LQ, United Kingdom

      IIF 32
    • Office 12.05, One Lyric Square, London, W6 0NB, United Kingdom

      IIF 33 IIF 34
    • Office1205, One Lyric Square, London, W6 0NB, England

      IIF 35
    • Suite 218, 239, Kensington High Street, London, W8 6SN, England

      IIF 36
    • Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 37
  • Mr Thillayamphalam Kanagasapay
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 218, 239, Kensington High Street, London, W8 6SN, England

      IIF 38
  • Mr Thillayamphalam Kanagasapay
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Thillayamphalam Individual Kanagasapay
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    The Mille Office 212, 1000 Great West Road, Brentford, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    11,706 GBP2023-08-31
    Officer
    2021-08-02 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    0ffice 212 The Mille 1000 Great West Road, Brentford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2023-04-04 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    546 London Road, Isleworth, England
    Corporate (2 parents)
    Equity (Company account)
    -65,692 GBP2023-11-30
    Officer
    2025-03-03 ~ now
    IIF 1 - director → ME
  • 4
    Suite 4046 Unit 3a, 34-35 Hatton Garden, Holborn, London, England
    Corporate (1 parent)
    Equity (Company account)
    14,666 GBP2023-07-31
    Officer
    2020-07-03 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    FORENSIC ACCOUNTANCY & INVESTIGATION SERVICES LTD - 2024-03-25
    HERSHAM CYCLES LTD - 2008-03-19
    0ffice 122 The Mille, 1000 Great West Road, Brentford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-10-12 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    164a Winchmore Hill Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-07-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    0ffice 122 The Mille, 1000 Great West Road, Brentford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    15 Queens Road, Feltham, England
    Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -8,341 GBP2023-12-31
    Officer
    2020-03-13 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-03-13 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    The Mille Office 212 1000 Great West Road, Brentford, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    16,023 GBP2024-02-29
    Officer
    2016-03-10 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 25 - Has significant influence or controlOE
  • 10
    17 Knighton Road, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-21 ~ dissolved
    IIF 22 - secretary → ME
  • 11
    239 Kensington High Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-13 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    Suite 4046 Unit 3a, 34-35 Hatton Garden, Holborn, London, England
    Corporate (1 parent)
    Equity (Company account)
    40,356 GBP2023-12-31
    Officer
    2017-02-16 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-04-08 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    Suite 4046 Unit 3a, 34-35 Hatton Garden, Holborn, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,511 GBP2023-09-30
    Officer
    2017-09-11 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-09-11 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    THAMES LION CAPITAL LIMITED - 2012-06-20
    Richmond Rock Capital Ltd, Suite 218 239, Kensington High Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    294 GBP2017-08-31
    Officer
    2016-08-26 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    15 Queens Road, Feltham, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-28 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-02-28 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    1st Floor, Eurotraveller Hotel, 56-60 Northolt Road, Harrow, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-01 ~ 2024-04-08
    IIF 20 - director → ME
  • 2
    546 London Road, Isleworth, England
    Corporate (2 parents)
    Equity (Company account)
    -65,692 GBP2023-11-30
    Officer
    2023-07-21 ~ 2024-05-07
    IIF 14 - director → ME
  • 3
    PEREIRA & SOLANGE FINANCIAL INVESTMENTS LTD - 2022-02-18
    Office 122 The Mille, 1000 Great West Road, Brentford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    2020-10-07 ~ 2023-07-03
    IIF 4 - director → ME
    Person with significant control
    2020-10-07 ~ 2023-07-03
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    118 118 St. Margarets Road, Suite 14, St Margarets, Twickenham
    Corporate (1 parent)
    Person with significant control
    2022-04-05 ~ 2023-12-05
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
  • 5
    0ffice 122 The Mille, 1000 Great West Road, Brentford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-10-12 ~ 2023-03-16
    IIF 5 - director → ME
  • 6
    175 Smedley Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2020-10-06 ~ 2021-12-15
    IIF 7 - director → ME
    Person with significant control
    2020-10-06 ~ 2021-12-15
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    TRENDS RETAIL LTD - 2023-03-15
    Unit 4 Midas Business Centre, Wantz Road, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2021-01-01 ~ 2023-03-09
    IIF 12 - director → ME
    Person with significant control
    2020-10-01 ~ 2023-03-09
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    Suite 4046 Unit 3a, 34-35 Hatton Garden, Holborn, London, England
    Corporate (1 parent)
    Equity (Company account)
    40,356 GBP2023-12-31
    Officer
    2016-04-26 ~ 2016-09-30
    IIF 13 - director → ME
  • 9
    53-57 High Street, Spennymoor, England
    Corporate (1 parent)
    Equity (Company account)
    58,201 GBP2023-11-30
    Person with significant control
    2020-01-10 ~ 2023-08-11
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    Trident Court, 1 Oakcroft Road, Chessington, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    -182,598 GBP2020-05-31
    Officer
    2019-05-08 ~ 2019-08-15
    IIF 19 - director → ME
    Person with significant control
    2019-05-08 ~ 2019-08-15
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-10-12 ~ 2021-12-14
    IIF 8 - director → ME
    Person with significant control
    2020-10-12 ~ 2021-12-14
    IIF 41 - Ownership of shares – 75% or more OE
© 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.