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 Dipak Maganlal Thakrar

    Related profiles found in government register
  • Mr Dipak Maganlal Thakrar
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 450, Chorley New Road, Bolton, BL1 5AZ, England

      IIF 1 IIF 2 IIF 3
    • icon of address Ingledene, 450 Chorley New Road, Bolton, Lancashire, BL1 5AZ, United Kingdom

      IIF 4
    • icon of address 6, Dallas Court, Salford, Greater Manchester, M50 2GF

      IIF 5
    • icon of address Unit 6, Dallas Court, Salford, M50 2GF, England

      IIF 6 IIF 7
  • Mr Dipak Maganlal Thakrar
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 450, Chorley New Road, Bolton, BL1 5AZ, England

      IIF 8
  • Thakrar, Dipak Maganlal
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 450 Ingledene, Chorley New Road, Bolton, BL1 5AZ

      IIF 9
    • icon of address Ingledene, 450 Chorley New Road, Bolton, BL1 5AZ

      IIF 10
    • icon of address 6, Dallas Court, Salford, Greater Manchester, M50 2GF

      IIF 11 IIF 12
  • Thakrar, Dipak Maganlal
    British consultant born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Dallas Court, Salford, M50 2GF, England

      IIF 13
  • Thakrar, Dipak Maganlal
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ingledene, 450 Chorley New Road, Bolton, BL1 5AZ

      IIF 14 IIF 15
    • icon of address 10, Park Place, Manchester, M4 4EY, England

      IIF 16
    • icon of address Dbf Associates, 10 Park Place, Manchester, M4 4EY

      IIF 17
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 18
    • icon of address 6, Dallas Court, Salford, Lancashire, M50 2GF, England

      IIF 19
    • icon of address 6, Dallas Court, Salford, Lancashire, M50 2GF, United Kingdom

      IIF 20
    • icon of address Unit 6, Dallas Court, Salford, M50 2GF, England

      IIF 21
  • Thakrar, Dipak Maganlal
    British managing director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 450, Chorley New Road, Ingledene, Bolton, BL1 5AZ, England

      IIF 22
    • icon of address Unit 6, Dallas Court, Salford, M50 2GF, England

      IIF 23
  • Thakrar, Dipak Maganlal
    born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ingledene, 450 Chorley New Road, Bolton, BL1 5AZ

      IIF 24 IIF 25
    • icon of address Ingledene 450, Chorley New Road, Bolton, Lancashire, BL1 5AZ

      IIF 26
    • icon of address 6, Delaware Mansions, Delaware Road, London, W9 2LH, England

      IIF 27
  • Thakrar, Dipak Maganlal
    British company director born in November 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 97 Clarke House, Penlon Gardens, Bangor, Gwynedd, LL57 1AQ, Wales

      IIF 28
  • Thakrar, Dipak Maganlal
    British salesman born in November 1966

    Registered addresses and corresponding companies
    • icon of address 13 The Woodlands, Lostock, Bolton, Lancashire, BL6 4JD

      IIF 29
  • Thakrar, Dipak Maganlal
    born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Dallas Court, Salford, Lancashire, M50 2GF

      IIF 30
  • Thakrar, Dipak Maganlal

    Registered addresses and corresponding companies
    • icon of address 6, Dallas Court, Salford, Lancashire, M50 2GF, England

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Arcade Films Management Limited, 6 Delaware Mansions, Delaware Road, London, England
    Dissolved Corporate (36 parents)
    Net Assets/Liabilities (Company account)
    -15,312 GBP2019-04-05
    Officer
    icon of calendar 2006-07-20 ~ dissolved
    IIF 27 - LLP Member → ME
  • 2
    icon of address Unit 6 Dallas Court, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6 Dallas Court, Salford, Greater Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,103 GBP2021-06-30
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    DT GLOBAL CONSULTING LTD - 2023-10-23
    icon of address Unit 6 Dallas Court, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    254,827 GBP2024-02-29
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 6 Dallas Court, Salford, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 6
    JIGSAW EUROPEAN HOLDINGS LIMITED - 2015-07-23
    BERCO 001 LIMITED - 2007-09-07
    icon of address 6 Dallas Court, Salford, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -155,391 GBP2025-02-28
    Officer
    icon of calendar 2006-01-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    JIGSAW EUROPEAN SALES LIMITED - 2015-07-23
    JIGSAW SALES AND MARKETING LIMITED - 1998-04-02
    GRINDCO 160 LIMITED - 1998-03-05
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-23 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 6 Dallas Court, Salford, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,313 GBP2025-02-28
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2016-08-18 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 6 Dallas Court, Salford, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -106,929 GBP2024-06-30
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 12 - Director → ME
  • 10
    DIALMODE (288) LIMITED - 2005-04-12
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-04-19 ~ now
    IIF 18 - Director → ME
  • 11
    HALLCO 706 LIMITED - 2002-04-18
    icon of address 6 Dallas Court, Salford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    STAR PERFUMES LIMITED - 2002-04-18
    HALLCO 675 LIMITED - 2002-01-23
    icon of address 3-5 Dakota Avenue, Salford, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-25 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address The Granary Brewer Street, Bletchingley, Redhill, England
    Active Corporate (18 parents)
    Current Assets (Company account)
    416,605 GBP2024-04-05
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 30 - LLP Member → ME
  • 14
    icon of address 6th Floor, Cardinal House, 20 St Mary's Parsonage, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address 97 Clarke House Penlon Gardens, Bangor, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 28 - Director → ME
Ceased 8
  • 1
    MAGAN PROPERTY LIMITED - 2023-12-28
    icon of address 10 Park Place, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,117 GBP2024-03-31
    Officer
    icon of calendar 2013-03-14 ~ 2014-05-22
    IIF 17 - Director → ME
  • 2
    icon of address Westwick House, 208 Lye Green Road, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    226,434 GBP2016-02-29
    Officer
    icon of calendar 2014-04-22 ~ 2016-01-18
    IIF 22 - Director → ME
  • 3
    DT GLOBAL CONSULTING LTD - 2023-10-23
    icon of address Unit 6 Dallas Court, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    254,827 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-07-15 ~ 2019-03-15
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-07-17 ~ 2019-03-15
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    PER-SCENT LIMITED - 2004-10-27
    PER-SCENT GROUP PLC - 2005-05-18
    icon of address Fragrance Quarters Mosley Road, Trafford Park, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1995-02-07 ~ 1999-07-07
    IIF 29 - Director → ME
  • 5
    R & D (MANCHESTER) LIMITED - 2016-07-18
    icon of address Unit 6 Dallas Court, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,663 GBP2024-06-30
    Officer
    icon of calendar 2014-06-26 ~ 2015-12-12
    IIF 16 - Director → ME
  • 6
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,640 GBP2020-04-05
    Officer
    icon of calendar 2003-10-07 ~ 2021-03-22
    IIF 24 - LLP Member → ME
  • 7
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,750,437 GBP2020-04-05
    Officer
    icon of calendar 2005-04-04 ~ 2022-03-08
    IIF 25 - LLP Member → ME
  • 8
    JIGSAW INTERNATIONAL LIMITED - 2015-07-22
    icon of address 6 Dallas Court, Salford, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2015-07-02 ~ 2016-03-30
    IIF 20 - 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.