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. Tarun Ghulati

    Related profiles found in government register
  • Mr. Tarun Ghulati
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Half Moon Street, London, W1J 7DZ, England

      IIF 1
    • icon of address 43, 3-21, Finchley Road, London, NW8 9TU, England

      IIF 2
    • icon of address 5 Thaxted Lodge, Victoria Road, London, E18 1LL, United Kingdom

      IIF 3
    • icon of address Flat 43 Eyre Court 3-21, Finchley Road, London, NW8 9TU, England

      IIF 4 IIF 5
    • icon of address Transputec House, 19 Heather Park Drive, Wembley, HA0 1SS, United Kingdom

      IIF 6
  • Mr Tarun Ghulati
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 Bentinck Close 76-82, Prince Albert Road, London, NW8 7RY, England

      IIF 7 IIF 8
  • Ghulati, Tarun
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, London, WC2B 5AH, United Kingdom

      IIF 9
    • icon of address Flat 11 Bentinck Close 76-82, Prince Albert Road, London, NW8 7RY, England

      IIF 10
  • Ghulati, Tarun
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, Canary Wharf 37th Floor, London, E14 5AA, England

      IIF 11
    • icon of address Flat 11 Bentinck Close 76-82, Prince Albert Road, London, NW8 7RY, England

      IIF 12
    • icon of address 23 Hill Street, Mayfair, London, W1J 5LW, England

      IIF 13
  • Ghulati, Tarun, Mr.
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Half Moon Street, London, W1J 7DZ, England

      IIF 14
    • icon of address 43, Eyre Court, 3-21 Finchley Road St John's Wood, London, NW8 9TU, England

      IIF 15 IIF 16
    • icon of address 5 Thaxted Lodge, Victoria Road, London, E18 1LL, United Kingdom

      IIF 17
    • icon of address Flat 43 Eyre Court 3-21, Finchley Road, London, NW8 9TU, England

      IIF 18 IIF 19
  • Ghulati, Tarun, Mr.
    British consultant born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Eyre Court, 3-21 Finchley Road, London, NW8 9TU, United Kingdom

      IIF 20
  • Ghulati, Tarun, Mr.
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Thaxted Lodge, Victoria Road, London, E18 1LL, United Kingdom

      IIF 21 IIF 22
    • icon of address Transputec House, 19 Heather Park Drive, Wembley, HA0 1SS, United Kingdom

      IIF 23
  • Ghulati, Tarun, Mr.
    born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Eyre Court 3-21, Finchley Road, St Johns Wood, London, NW8 9TU, United Kingdom

      IIF 24
  • Ghulati, Tarun
    British consultant born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD

      IIF 25
  • Ghulati, Tarun
    British financial services born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Minster House, 42 Mincing Lane, London, EC3R 7AE, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 5 Thaxted Lodge, Victoria Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0.50 GBP2024-04-30
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 5 Thaxted Lodge, Victoria Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.50 GBP2021-02-28
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Flat 5 Thaxted Lodge, Victoria Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Flat 5 Thaxted Lodge, Victoria Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.50 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 5 Thaxted Lodge, Victoria Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.25 GBP2022-07-31
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    icon of address Office 6 Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 15 - Director → ME
  • 7
    LEMGRANGE LIMITED - 1977-12-31
    icon of address 16 Great Queen Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    115,193 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 167 Castle Road, Northolt, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 15 Half Moon Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Total liabilities (Company account)
    554 GBP2024-03-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of address Flat 43 Eyre Court 3-21 Finchley Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-08-30 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Stanmore Business & Innovation Centre, Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    LEMGRANGE LIMITED - 1977-12-31
    icon of address 16 Great Queen Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    115,193 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-06-26 ~ 2012-10-24
    IIF 25 - Director → ME
  • 2
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -17,075 GBP2025-03-31
    Officer
    icon of calendar 2022-12-15 ~ 2023-12-14
    IIF 11 - Director → ME
  • 3
    icon of address 43 Eyre Court, 3-21 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ 2012-08-21
    IIF 20 - Director → ME
  • 4
    OLTAN CAPITAL LTD - 2021-10-12
    icon of address 23 Hill Street, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    123,978 GBP2023-12-31
    Officer
    icon of calendar 2021-11-22 ~ 2024-06-17
    IIF 13 - Director → ME
  • 5
    icon of address 16 Cherry Orchard, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2025-09-08 ~ 2025-11-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-10-12 ~ 2025-11-03
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Stanmore Business & Innovation Centre, Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-09 ~ 2017-09-26
    IIF 23 - Director → ME
  • 7
    GLOBAL FINANCE & CAPITAL LIMITED - 2019-03-06
    PAN ASIA ADVISORS LTD - 2013-02-08
    icon of address 1 Manchester Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    22,552,177 GBP2024-04-30
    Officer
    icon of calendar 2011-02-20 ~ 2011-04-20
    IIF 26 - Director → ME
  • 8
    icon of address 4 Green Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2011-08-31
    IIF 24 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.