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

Mr Thillayamphalam Kanagasapay

    Related profiles found in government register
  • Mr Thillayamphalam Kanagasapay
    British born in January 1952

    Resident in England

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

      IIF 1
    • icon of address 0ffice 212 The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 2
    • icon of address 15, Queens Road, Feltham, TW13 5AW, England

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

      IIF 4
    • icon of address Suite 4046, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 5 IIF 6
    • icon of address C/o Aga Accountant Ltd, 102 Beehive Lane, Gants Hill, Ilford, IG4 5EG, England

      IIF 7
    • icon of address 12.05, One Lyric Square, London, W6 0NB, United Kingdom

      IIF 8
    • icon of address 164a, Winchmore Hill Road, London, N21 1QP, England

      IIF 9
    • icon of address 239, Kensington High Street, London, W8 6SN, United Kingdom

      IIF 10
    • icon of address C/o Richmond Rock Ltd, Green Park House, 15 Stratton Street, London, W1J 8LQ, United Kingdom

      IIF 11
    • icon of address Office 12.05, One Lyric Square, London, W6 0NB, United Kingdom

      IIF 12
    • icon of address Office1205, One Lyric Square, London, W6 0NB, England

      IIF 13
    • icon of address Suite 218, 239, Kensington High Street, London, W8 6SN, England

      IIF 14
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 15
  • Mr Thillayamphalam Kanagasapay
    British born in January 1962

    Resident in England

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

      IIF 16
  • 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
  • Kanagasapay, Thillayamphalam
    British company director born in January 1952

    Resident in England

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

      IIF 21
  • Kanagasapay, Thillayamphalam
    British consultant born in January 1952

    Resident in England

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

      IIF 22
    • icon of address 15, Queens Road, Feltham, Middlesex, TW13 5AW, United Kingdom

      IIF 23
    • icon of address 15, Queens Road, Feltham, TW13 5AW, England

      IIF 24 IIF 25 IIF 26
    • icon of address 15, Queens Road, Feltham, TW13 5AW, United Kingdom

      IIF 29
    • icon of address Suite 4046, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, England

      IIF 30
    • icon of address Suite 4046, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 31
    • icon of address 1, Lyric Square, Office 12.05, London, W6 0NB, England

      IIF 32
    • icon of address C/o Crown Commercial Services Ltd, St Martins House, 1 Lyric Square, London, W6 0NB, United Kingdom

      IIF 33
  • Kanagasapay, Thillayamphalam
    British director born in January 1952

    Resident in England

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

      IIF 34
  • Kanagasapay, Thillayamphalam
    British investor born in January 1952

    Resident in England

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

      IIF 35
    • icon of address 15, Queens Road, Feltham, TW13 5AW, England

      IIF 36
    • icon of address 239, Kensington High Street, London, W8 6SN, United Kingdom

      IIF 37
    • icon of address Office 12.05, One Lyric Square, London, W6 0NB, United Kingdom

      IIF 38
    • icon of address Suite 218, 239, Kensington High Street, London, W8 6SN, England

      IIF 39 IIF 40
  • Kanagasapay, Thillayamphalam
    British director born in January 1952

    Resident in United Kingdom

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

      IIF 41
  • Kanagasapay, Thillayamphalam

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

      IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address The Mille Office 212, 1000 Great West Road, Brentford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,706 GBP2024-08-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 0ffice 212 The Mille 1000 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 546 London Road, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,176 GBP2024-11-30
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address Suite 4046 Unit 3a, 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,300 GBP2024-07-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    HERSHAM CYCLES LTD - 2008-03-19
    FORENSIC ACCOUNTANCY & INVESTIGATION SERVICES LTD - 2024-03-25
    icon of address 0ffice 122 The Mille, 1000 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 164a Winchmore Hill Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 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
    icon of calendar 2020-10-12 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 15 Queens Road, Feltham, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -6,767 GBP2024-12-31
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 15 Queens Road, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,023 GBP2024-02-29
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 10
    icon of address 17 Knighton Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 42 - Secretary → ME
  • 11
    icon of address 239 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 4046 Unit 3a, 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,157 GBP2024-12-31
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 4046 Unit 3a, 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,590 GBP2024-09-30
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    THAMES LION CAPITAL LIMITED - 2012-06-20
    icon of address 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
    icon of calendar 2016-08-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 15 Queens Road, Feltham, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of address 1st Floor, Eurotraveller Hotel, 56-60 Northolt Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ 2024-04-08
    IIF 41 - Director → ME
  • 2
    icon of address 546 London Road, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,176 GBP2024-11-30
    Officer
    icon of calendar 2023-07-21 ~ 2024-05-07
    IIF 34 - Director → ME
  • 3
    PEREIRA & SOLANGE FINANCIAL INVESTMENTS LTD - 2022-02-18
    icon of address Office 122 The Mille, 1000 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    icon of calendar 2020-10-07 ~ 2023-07-03
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2023-07-03
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    icon of address 118 118 St. Margarets Road, Suite 14, St Margarets, Twickenham
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-04-05 ~ 2023-12-05
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    icon of address 0ffice 122 The Mille, 1000 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-10-12 ~ 2023-03-16
    IIF 25 - Director → ME
  • 6
    icon of address 175 Smedley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-10-06 ~ 2021-12-15
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ 2021-12-15
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    TRENDS RETAIL LTD - 2023-03-15
    icon of address Unit 4 Midas Business Centre, Wantz Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2021-01-01 ~ 2023-03-09
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2023-03-09
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    icon of address Suite 4046 Unit 3a, 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,157 GBP2024-12-31
    Officer
    icon of calendar 2016-04-26 ~ 2016-09-30
    IIF 33 - Director → ME
  • 9
    icon of address 53-57 High Street, Spennymoor, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,954 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-01-10 ~ 2023-08-11
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    icon of address Trident Court, 1 Oakcroft Road, Chessington, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -182,598 GBP2020-05-31
    Officer
    icon of calendar 2019-05-08 ~ 2019-08-15
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2019-08-15
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-10-12 ~ 2021-12-14
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ 2021-12-14
    IIF 19 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.