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

Dave, Raj Bhalchandra

    Related profiles found in government register
  • Dave, Raj Bhalchandra
    American attorney born in June 1974

    Resident in United States

    Registered addresses and corresponding companies
    • 6655, Peachtree, Dunwoody Road, Atlanta, Georgia, 30328, United States

      IIF 1
    • 221, River Street, Hoboken, New Jersey, 07030, United States

      IIF 2 IIF 3
  • Dave, Raj Bhalchandra
    American chief securities counsel (director) born in June 1974

    Resident in United States

    Registered addresses and corresponding companies
    • 221, River Street, Hoboken, New Jersey, 07030, United States

      IIF 4
  • Dave, Raj Bhalchandra
    American none born in June 1974

    Resident in United States

    Registered addresses and corresponding companies
    • Colet Court, 100 Hammersmith Road, London, London, W6 7JP, United Kingdom

      IIF 5
  • Dave, Raj Bhalchandra, Mr.
    American attorney born in June 1974

    Resident in United States

    Registered addresses and corresponding companies
    • 221, River Street, Hoboken, New Jersey, 07030, United States

      IIF 6 IIF 7
  • Dave, Raj Bhalchandra, Mr.
    American managing director born in June 1974

    Resident in United States

    Registered addresses and corresponding companies
    • 221, River Street, Hoboken, New Jersey, 07030, United States

      IIF 8
  • Dave, Raj
    American attorney born in June 1974

    Resident in United States

    Registered addresses and corresponding companies
    • 221, River Street, Hoboken, New Jersey, 07030, United States

      IIF 9
  • Dave, Raj
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Carnaby Close, Hamilton, Leicester, LE5 1EL, England

      IIF 10
    • 11, Carnaby Close, Leicester, LE5 1EL, England

      IIF 11
    • 43 Glen Way, Leicester, Leicestershire, LE2 5YF, England

      IIF 12
    • 1, Chapelfield Grove, Bingham, Nottingham, NG13 8HL, England

      IIF 13
  • Dave, Raj
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Concord Business Centre, Nottingham Road, New Basford, Nottingham, NG7 7FF, England

      IIF 14
  • Dave, Raj
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • D4, 111, Ross Walk, Leicester, LE4 5HH, England

      IIF 15
  • Mr Raj Dave
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Carnaby Close, Hamilton, Leicester, LE5 1EL, England

      IIF 16
    • 11, Carnaby Close, Leicester, LE5 1EL, England

      IIF 17
    • 67 Wetherby Road, Leicester, LE4 7ZH, United Kingdom

      IIF 18
    • Concord Business Centre, Nottingham Road, New Basford, Nottingham, NG7 7FF, England

      IIF 19
    • 1, Chapelfield Grove, Bingham, Nottingham, NG13 8HL, England

      IIF 20
  • Dave, Raj
    British none born in April 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • 36, De Montfort Street, Leicester, Leicestershire, LE1 7GS, Uk

      IIF 21
  • Mr Raj Dave
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 29, Market Street, Leicester, LE1 6DN, England

      IIF 22
child relation
Offspring entities and appointments 16
  • 1
    ALLTRISTA PLASTICS LIMITED - now
    JARDEN PLASTIC SOLUTIONS LIMITED
    - 2019-11-05 04024851
    UNIMARK PLASTICS LIMITED - 2005-02-28
    PLASTIC INJECTION LIMITED - 2003-08-05
    DOWNIN TWO LIMITED - 2000-09-01
    81 Somerford Road, Unit 3, Christchurch, Dorset, United Kingdom
    Active Corporate (28 parents)
    Officer
    2018-02-21 ~ 2019-05-01
    IIF 6 - Director → ME
  • 2
    COLEMAN UK LIMITED
    - now 02756825
    COLEMAN UK PLC - 2005-10-04
    CAPITALROLE PUBLIC LIMITED COMPANY - 1992-12-16
    Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (39 parents)
    Officer
    2018-01-03 ~ 2023-06-15
    IIF 4 - Director → ME
  • 3
    HEREFORD NWL LIMITED
    11484898
    Halifax Avenue, Fradley Park, Lichfield, Staffordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-07-26 ~ 2024-02-01
    IIF 5 - Director → ME
  • 4
    K.C.A.P.S LTD
    07715546
    2 Pacific Court Pacific Road, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2011-07-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Has significant influence or control OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 5
    LAVA CLUB LIMITED
    09199892
    29 Market Street, Leicester
    Active Corporate (10 parents)
    Officer
    2014-09-02 ~ 2017-06-05
    IIF 12 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-08-08
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Has significant influence or control OE
  • 6
    M.D FRONTLINE MARKETING LTD
    12125685 14566364
    11 Carnaby Close, Hamilton, Leicester, England
    Active Corporate (2 parents)
    Officer
    2019-07-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-07-27 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MARMOT MOUNTAIN EUROPE GMBH
    FC028959
    20 Am Eisernen Steg, Hattersheim Am Main, Germany
    Active Corporate (5 parents)
    Officer
    2018-07-24 ~ 2024-02-01
    IIF 8 - Director → ME
  • 8
    MD FRONTLINE RESOURCES LIMITED
    12865325
    1 Chapelfield Grove, Bingham, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2020-09-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MD MARKETING DIRECT LTD
    16502026
    11 Carnaby Close, Leicester, England
    Active Corporate (2 parents)
    Officer
    2025-06-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MELIADAVE MARKETING LIMITED
    11609536
    Concord Business Centre, Nottingham Road, New Basford, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 11
    NEWELL BRANDS UK LIMITED
    - now 00104102
    NEWELL RUBBERMAID UK LIMITED
    - 2021-11-01 00104102 02933327
    IRWIN INDUSTRIAL TOOL COMPANY LIMITED - 2012-03-30
    RECORD TOOLS LIMITED - 2003-02-28
    RECORD INDUSTRIAL TOOLS LIMITED - 1990-12-18
    RECORD MARPLES (INDUSTRIAL TOOLS) LIMITED - 1989-05-16
    RECORD MARPLES LIMITED - 1988-02-12
    RECORD RIDGWAY TOOLS LIMITED - 1985-08-12
    BAHCO RECORD TOOLS LIMITED - 1985-04-19
    RECORD RIDGWAY TOOLS LIMITED - 1982-06-01
    Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Active Corporate (36 parents, 1 offspring)
    Officer
    2017-12-31 ~ 2024-02-01
    IIF 2 - Director → ME
  • 12
    PULSE HOME PRODUCTS (HOLDINGS) LIMITED
    - now 06322952
    PULSE HOME PRODUCTS HOLDINGS LIMITED - 2007-07-25
    Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2018-03-14 ~ 2023-06-16
    IIF 1 - Director → ME
  • 13
    PURE FISHING SPIRIT UK LIMITED
    11589496
    2 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2018-09-26 ~ 2018-12-21
    IIF 9 - Director → ME
  • 14
    SAINTS CARE AGENCY LTD
    08843326
    346 Loughborough Road, Leicester, England
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2014-02-14 ~ 2014-06-30
    IIF 21 - Director → ME
  • 15
    SHAKESPEARE INTERNATIONAL LIMITED
    - now 02461465
    BUSYSIZE LIMITED - 1990-03-14
    2 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, England
    Active Corporate (26 parents)
    Officer
    2018-02-21 ~ 2018-12-21
    IIF 3 - Director → ME
  • 16
    YORE LIMITED
    - now 00299048
    SPONTEX LIMITED - 1990-10-22
    VISCOSE GROUP LIMITED - 1982-03-01
    Mapa Spontex Uk Ltd, Berkeley Business Park, Wainwright Road, Worcester, Worcestershire
    Dissolved Corporate (18 parents)
    Officer
    2018-02-19 ~ dissolved
    IIF 7 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.