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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Thangaraj, Preya Vadhanaa

    Related profiles found in government register
  • Thangaraj, Preya Vadhanaa
    Indian born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 1
    • 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 2
  • Thangaraj, Preya Vadhanaa
    Indian company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX

      IIF 3
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 4
    • 112, Morden Road, London, SW19 3BP, England

      IIF 5
  • Thangaraj, Preya Vadhanaa
    Indian director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Grip Business, 101 Lockhurst Lane, Coventry, CV6 5SF, England

      IIF 6
    • 13, Whitchurch Lane, Edgware, HA8 6JZ, England

      IIF 7
  • Mrs Preya Vadhanaa Thangaraj
    Indian born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 8
    • 13, Whitchurch Lane, Edgware, HA8 6JZ, England

      IIF 9
    • 112, Morden Road, London, SW19 3BP, England

      IIF 10
  • Thangarajan, Ra
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wheeleys Road, Edgbaston, Birmingham, B15 2LD, England

      IIF 11
  • Thangarajan, Ra
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 28-29, Tenby Street, Birmingham, B1 3EE, England

      IIF 12
    • C/o Grip Business, 101 Lockhurst Lane, Coventry, CV6 5SF, England

      IIF 13
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX

      IIF 14
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 15 IIF 16
    • Unit 5, Drakes Courtyard, 291 Kilburn High Road, London, NW6 7JR, England

      IIF 17
    • 1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, UB10 0NX, England

      IIF 18
  • Thangarajan, Ra
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wheeleys Road, Edgbaston, Birmingham, B15 2LD, England

      IIF 19
  • Thangarajan, Ra
    British managing director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 13, Whitchurch Lane, Edgware, HA8 6JZ, England

      IIF 20
    • 112, Morden Road, London, SW19 3BP, England

      IIF 21
  • Ravindran, Thangaraj
    Indian co director born in May 1973

    Resident in India

    Registered addresses and corresponding companies
    • 1, Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, UB10 0NX, United Kingdom

      IIF 22
  • Mr Ra Thangarajan
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 28-29, Tenby Street, Birmingham, B1 3EE, England

      IIF 23
    • C/o Grip Business, 101 Lockhurst Lane, Coventry, CV6 5SF, England

      IIF 24
    • 13, Whitchurch Lane, Edgware, HA8 6JZ, England

      IIF 25
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX

      IIF 26
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 27 IIF 28
    • 112, Morden Road, London, SW19 3BP, England

      IIF 29
    • Unit 5, Drakes Courtyard, 291 Kilburn High Road, London, NW6 7JR, England

      IIF 30
    • 1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, UB10 0NX, England

      IIF 31 IIF 32
  • Ravindran, Thangaraj
    Indian born in May 1973

    Registered addresses and corresponding companies
    • Old No.21 New No.52, New Colony, Tuticorin Dt 628 003, Tamilnadu, India

      IIF 33 IIF 34
  • Ra Thangarajan
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wheeleys Road, Edgbaston, Birmingham, B15 2LD, England

      IIF 35
    • 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 36
  • Mrs Preya Vadhanaa Thangaraj
    Indian born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Grip Business, 101 Lockhurst Lane, Coventry, CV6 5SF, England

      IIF 37
  • Ravindran, Thangaraj
    Indian company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 13
  • 1
    AIR FREIGHT GB LIMITED
    09779286
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-16 ~ 2016-02-07
    IIF 40 - Director → ME
    2015-09-16 ~ 2024-03-14
    IIF 16 - Director → ME
    2024-02-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 2
    GOLD JEWELLERS GB LIMITED
    14854034
    13 Whitchurch Lane, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-30 ~ dissolved
    IIF 7 - Director → ME
    2023-05-08 ~ 2023-11-30
    IIF 20 - Director → ME
    Person with significant control
    2023-11-30 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    2023-05-08 ~ 2023-11-30
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    HOUSE SOURCES LIMITED
    - now 09858173
    BRIGHT JEWEL LIMITED
    - 2018-08-25 09858173
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-05 ~ 2016-02-07
    IIF 41 - Director → ME
    2015-11-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 4
    LOTUS GOLD EUROPE LIMITED
    - now 05310243
    LOTUS GOLD LTD
    - 2008-02-14 05310243
    23 Castalia Square, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2005-04-23 ~ 2006-03-01
    IIF 33 - Director → ME
    2006-05-18 ~ 2010-10-05
    IIF 34 - Director → ME
  • 5
    MIDLANDS PROP GB LIMITED
    11469610
    17 Old Ruislip Road, Northolt
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2018-07-23 ~ 2018-11-30
    IIF 18 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-11-30
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MTV AUTO GB LIMITED
    09219256
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-09-15 ~ 2016-02-07
    IIF 38 - Director → ME
    2014-09-15 ~ 2024-03-11
    IIF 14 - Director → ME
    2024-02-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 7
    OROSOLIS ESTATES UK LTD
    11247845
    C/o Grip Business, 101 Lockhurst Lane, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-15 ~ dissolved
    IIF 6 - Director → ME
    2018-03-10 ~ 2023-11-15
    IIF 13 - Director → ME
    Person with significant control
    2018-06-28 ~ 2023-11-15
    IIF 24 - Ownership of shares – 75% or more OE
    2023-11-15 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    2018-03-10 ~ 2018-06-05
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    OROSOLIS EUROPE LTD
    - now 09005676
    SUN JEWELS LIMITED
    - 2016-10-11 09005676
    3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2014-04-22 ~ 2023-11-30
    IIF 17 - Director → ME
    2014-04-22 ~ 2016-02-07
    IIF 39 - Director → ME
    2023-11-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2023-11-30
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 9
    OROSOLIS HOLDING GB LTD
    14315036
    2 Wheeleys Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 10
    OROSOLIS JEWELLERS LTD
    14315071
    3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2022-08-24 ~ 2023-12-01
    IIF 11 - Director → ME
    2024-03-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 11
    OROSOLIS SECURITIES LTD
    12626879
    112 Morden Road, London, England
    Active Corporate (3 parents)
    Officer
    2023-11-16 ~ 2024-05-10
    IIF 5 - Director → ME
    2020-05-27 ~ 2023-11-23
    IIF 21 - Director → ME
    Person with significant control
    2023-11-16 ~ 2024-05-08
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    2020-05-27 ~ 2023-11-16
    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 OE
  • 12
    REGAL ASSETS (GB) LIMITED
    - now 06551633
    LOTUS ASSETS (LONDON) LIMITED
    - 2011-09-27 06551633
    1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-04-06 ~ dissolved
    IIF 22 - Director → ME
  • 13
    SKY YOGA MIDLANDS CIC
    14094465
    38 Athol Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-09 ~ 2023-11-15
    IIF 12 - Director → ME
    Person with significant control
    2022-05-09 ~ 2023-11-15
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.