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

Rajani, Pankaj Keshavlal

    Related profiles found in government register
  • Rajani, Pankaj Keshavlal
    British accountant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rajani, Pankaj Keshavlal
    British chartered accountant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rajani, Pankaj Keshavlal
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 St John's, 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 14
    • 10, Queen Street Place, London, EC4R 1BE, England

      IIF 15
    • 15, Half Moon Street, London, W1J 7DZ, England

      IIF 16
    • 19c Grove End Road, St Johns Wood, London, NW8 9SD

      IIF 17 IIF 18
  • Rajani, Pankaj Keshavlal
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rajani, Pankaj Keshavlal
    British finance born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19c, Grove End Road, London, NW8 9SD, England

      IIF 35
  • Rajani, Pankaj Keshavlal
    born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St. Johns Road, Harrow, HA1 2EY, England

      IIF 36
    • 19c, Grove End Road, London, NW8 9SD, United Kingdom

      IIF 37
    • 19c Grove End Road, St Johns Wood, London, NW8 9SD

      IIF 38 IIF 39
  • Rajani, Pankaj Keshavlal
    British chartered accountant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 7, St Johns Road, Harrow, HA1 2EY, United Kingdom

      IIF 40
  • Rajani, Pankaj Keshavlal
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. Johns Road, Harrow, HA1 2EY, England

      IIF 41 IIF 42
    • 7 St John's Road, Harrow, Middlesex, HA1 2EY, England

      IIF 43
    • 3-4 John Prince's Street, London, W1G 0JL, United Kingdom

      IIF 44 IIF 45
  • Mr Pankaj Keshavlal Rajani
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dwf Llp, Sentinel, 103 Waterloo Street, Glasgow, G2 7BW, Scotland

      IIF 46
    • Suite 1299, 111 West George Street, Glasgow, G2 1QX, Scotland

      IIF 47
    • 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 48 IIF 49 IIF 50
    • 10, Queen Street Place, London, EC4R 1BE, England

      IIF 54
    • 19c Grove End Road, St John's Wood, London, NW8 9SD, United Kingdom

      IIF 55
  • Rajani, Pankaj Keshavlal
    British company director born in April 1963

    Registered addresses and corresponding companies
    • 50a Carlton Hill, London, NW8 0ES

      IIF 56
  • Mr Pankaj Rajani
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rajani, Prankaj Keshavlal
    British accountant born in April 1963

    Registered addresses and corresponding companies
    • 19c Grove End Road, St Johns Wood, London, NW8 9SD

      IIF 67
  • Ranjani, Pankaj Keshavlal
    British chartered accountant born in April 1963

    Registered addresses and corresponding companies
    • 19c Grove End Road, St John's Wood, London, NW8 9SD

      IIF 68
  • Pankaj Rajani
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Half Moon Street, London, W1J 7DZ, United Kingdom

      IIF 69
  • Rajani, Pankaj Keshavlal
    British

    Registered addresses and corresponding companies
  • Rajani, Pankaj Keshavlal
    British accountant

    Registered addresses and corresponding companies
    • 50a Carlton Hill, London, NW8 0ES

      IIF 74
  • Rajani, Pankaj Keshavlal
    British company director

    Registered addresses and corresponding companies
  • Mr Pankaj Keshavlal Rajani
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. Johns Road, Harrow, HA1 2EY, England

      IIF 79
  • Mr Pankaj Rajani
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, 7 St. Johns Road, Harrow, HA1 2EY, United Kingdom

      IIF 80
  • Rajani, Pankaj Keshavlal

    Registered addresses and corresponding companies
    • 50a Carlton Hill, London, NW8 0ES

      IIF 81
  • Rajani, Pankaj

    Registered addresses and corresponding companies
    • 3rd, Floor, Bank House 7 St Johns Road, Harrow, Middlesex, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 34
  • 1
    CINPART PLC - 2010-07-30
    BUCKLAND GROUP PLC - 2007-06-29
    BUCKLAND INVESTMENTS PLC - 2002-08-28
    DISTANT BROOK PLC - 1997-09-15
    27/28 Eastcastle Street, London
    Corporate (3 parents, 6 offsprings)
    Officer
    2025-01-27 ~ now
    IIF 8 - director → ME
  • 2
    7 St John's Road, Harrow, Middlesex, United Kingdom
    Corporate (2 parents)
    Officer
    2016-10-20 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    2nd Floor Bank House, 7 St. Johns Road, Harrow, Middx, England
    Corporate (3 parents)
    Equity (Company account)
    252,863 GBP2023-10-31
    Officer
    2018-01-29 ~ now
    IIF 33 - director → ME
  • 4
    19c Grove End Road, St John's Wood, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 5
    3-4 John Prince's Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2021-08-11 ~ dissolved
    IIF 45 - director → ME
  • 6
    3-4 John Prince's Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2021-08-11 ~ dissolved
    IIF 44 - director → ME
  • 7
    15 Half Moon Street, London, England
    Corporate (3 parents)
    Officer
    2024-07-29 ~ now
    IIF 16 - director → ME
  • 8
    7 St Johns Road, Harrow, Middlesex
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2015-12-31
    Officer
    1991-11-14 ~ dissolved
    IIF 12 - director → ME
  • 9
    EIGHTWAYS TECH REAL ESTATE LIMITED - 2016-03-02
    C/o Macalvins Limited, 7 St Johns Road, Harrow, Misslesex, England
    Corporate (3 parents)
    Officer
    2016-03-09 ~ now
    IIF 40 - director → ME
  • 10
    30 Finsbury Square, London
    Dissolved corporate (40 parents)
    Officer
    2012-03-16 ~ dissolved
    IIF 37 - llp-member → ME
  • 11
    Bank House, 7 St. Johns Road, Harrow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -161,620 GBP2024-03-31
    Person with significant control
    2021-03-01 ~ now
    IIF 80 - Has significant influence or controlOE
  • 12
    7 St John's Road, Harrow, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-24 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-12-24 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    7 St John's Road, Harrow, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-08 ~ now
    IIF 34 - director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    7 St John's Road, Harrow, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2020-12-23 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    7 St John's Road, Harrow, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2020-12-23 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    7 St John's Road, Harrow, Middlesex, England
    Corporate (5 parents)
    Equity (Company account)
    -213,338 GBP2023-03-31
    Officer
    2020-12-23 ~ now
    IIF 22 - director → ME
  • 17
    7 St John's Road, Harrow, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2020-11-10 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    SL023935 LP - 2019-08-16
    GOLDYFORCE LP - 2019-04-29
    Suite 1299 111 West George Street, Glasgow, Scotland
    Corporate (1 parent)
    Person with significant control
    2019-06-18 ~ now
    IIF 47 - Right to surplus assets - 75% or moreOE
    IIF 47 - Right to appoint or remove personsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 19
    10 Queen Street Place, London, England
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-10-13 ~ now
    IIF 15 - director → ME
  • 20
    HAMPSTEAD GOLF CLUB 1930 LIMITED - 2022-09-30
    82 Winnington Road, Hampstead, London, United Kingdom
    Corporate (6 parents)
    Officer
    2023-03-22 ~ now
    IIF 35 - director → ME
  • 21
    7 Saint Johns Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,602 GBP2022-05-31
    Officer
    2008-12-17 ~ dissolved
    IIF 4 - director → ME
  • 22
    MACALVINS HOLDINGS LIMITED - 2021-08-11
    7 St. John's Road, Harrow, Middlesex, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Officer
    2020-02-17 ~ now
    IIF 30 - director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    7 St John's Road, Harrow, Middlesex
    Corporate (5 parents)
    Officer
    2013-02-28 ~ now
    IIF 10 - director → ME
  • 24
    7 St John's Road, Harrow, Middlesex
    Corporate (4 parents)
    Officer
    2001-04-06 ~ now
    IIF 39 - llp-designated-member → ME
  • 25
    7 St John's Road, Harrow, Middlesex, United Kingdom
    Corporate (4 parents)
    Officer
    2025-01-08 ~ now
    IIF 9 - director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    7 St. John's Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2003-06-26 ~ dissolved
    IIF 2 - director → ME
  • 27
    7 St. John's Road, Harrow, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -28,333 GBP2023-12-31
    Person with significant control
    2020-05-01 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    7 St John's Road, Harrow, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,048,282 GBP2023-06-30
    Officer
    2016-06-01 ~ now
    IIF 24 - director → ME
  • 29
    7 St John's Road, Harrow, Middlesex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,460,665 GBP2023-06-30
    Officer
    2016-03-15 ~ now
    IIF 25 - director → ME
  • 30
    7 St John's Road, Harrow, Middlesex
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -508,671 GBP2023-06-30
    Officer
    2014-05-14 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    MCA ACCOUNTS LLP - 2015-01-02
    7 St. Johns Road, Harrow
    Corporate (3 parents)
    Current Assets (Company account)
    1,550,369 GBP2024-03-31
    Officer
    2014-09-11 ~ now
    IIF 36 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    CARDUUS HOUSING PLC - 2018-03-13
    C/o Dwf Llp, Sentinel, 103 Waterloo Street, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2016-05-11 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 33
    15 Half Moon Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    21 Jesmond Way, Stanmore, Harrow, Middlesex, England
    Corporate (4 parents)
    Equity (Company account)
    -26,466 GBP2023-09-30
    Officer
    2022-09-22 ~ now
    IIF 42 - director → ME
Ceased 30
  • 1
    Caundle Manor, Oxhey Drive South, Northwood, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2002-12-16 ~ 2004-08-01
    IIF 6 - director → ME
  • 2
    Bank House, 3rd Floor, Bank, House, 7 St Johns Road., Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2004-03-26 ~ 2009-09-30
    IIF 67 - director → ME
    2000-10-20 ~ 2004-03-26
    IIF 73 - secretary → ME
  • 3
    195 Queen's Gate, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,812 GBP2024-07-31
    Officer
    2023-12-01 ~ 2024-05-01
    IIF 14 - director → ME
  • 4
    INTERCEDE 2022 LIMITED - 2005-04-14
    50 Hans Crescent, London
    Dissolved corporate (2 parents)
    Officer
    2005-04-19 ~ 2005-10-24
    IIF 68 - director → ME
  • 5
    Hunter House, 109 Snakes Lane, West, Woodford Green, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2000-09-22 ~ 2002-12-06
    IIF 74 - secretary → ME
  • 6
    SPARKLY STAR LTD - 2004-01-26
    3 Woodpecker Close, 3 Woodpecker Close, Busheyheath, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2009-09-09 ~ 2009-10-05
    IIF 3 - director → ME
  • 7
    7 St John's Road, Harrow, Middlesex, England
    Corporate (5 parents)
    Equity (Company account)
    -213,338 GBP2023-03-31
    Person with significant control
    2020-12-23 ~ 2020-12-23
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    10 Queen Street Place, London, England
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2023-10-13 ~ 2024-05-22
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 9
    Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2020-10-26 ~ 2022-10-11
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Bank House, 3rd Floor, Bank, House, 7 St Johns Road, Harrow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -115,153 GBP2023-10-31
    Officer
    2000-10-20 ~ 2001-10-03
    IIF 81 - secretary → ME
  • 11
    Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2020-10-26 ~ 2022-10-11
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Bank House, 3rd Floor, Bank, House, 7 St Johns Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    1995-04-11 ~ 2002-05-20
    IIF 56 - director → ME
    1995-04-11 ~ 2007-04-13
    IIF 76 - secretary → ME
  • 13
    7 Saint Johns Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,602 GBP2022-05-31
    Officer
    1995-05-03 ~ 2008-12-17
    IIF 18 - director → ME
    1995-05-03 ~ 2008-12-17
    IIF 78 - secretary → ME
  • 14
    Caundle Manor, Oxhey Drive South, Northwood, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2000-10-20 ~ 2004-08-01
    IIF 71 - secretary → ME
  • 15
    7 St John's Road, Harrow, Middlesex
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2020-02-17
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Millars 3 Southmill Road, Bishop's Stortford, England
    Corporate (1 parent)
    Equity (Company account)
    -15,634 GBP2023-06-30
    Officer
    2019-06-01 ~ 2021-08-17
    IIF 19 - director → ME
  • 17
    04721037 LIMITED - 2016-03-31
    TIMARAN LIMITED - 2008-01-21
    Harwood House, 43 Harwood Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -11,618,805 GBP2018-04-30
    Officer
    2003-04-04 ~ 2005-01-26
    IIF 13 - director → ME
  • 18
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (2 parents)
    Officer
    2004-11-09 ~ 2005-11-30
    IIF 5 - director → ME
    2004-11-09 ~ 2005-11-30
    IIF 72 - secretary → ME
  • 19
    21 Bedford Square, London
    Dissolved corporate (3 parents)
    Officer
    2003-09-04 ~ 2005-09-29
    IIF 11 - director → ME
  • 20
    Hazlewoods Llp Staverton Court, Staverton, Cheltenham, Gloucestershire
    Corporate (1 parent)
    Equity (Company account)
    -7,380 GBP2024-05-31
    Officer
    2023-04-27 ~ 2024-01-22
    IIF 29 - director → ME
    Person with significant control
    2023-04-27 ~ 2024-02-09
    IIF 49 - Ownership of shares – 75% or more OE
  • 21
    3rd Floor Sterling House, Langston Road, Loughton, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    6,609,271 GBP2024-03-31
    Officer
    2016-06-01 ~ 2021-12-21
    IIF 23 - director → ME
  • 22
    Unit 12 Bridge Innovation Centre, Pembrokeshire Science And Technology Park, Pembroke Dock, Pembrokeshire, Wales
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1995-04-11 ~ 2019-01-03
    IIF 17 - director → ME
    1995-04-11 ~ 2010-03-03
    IIF 75 - secretary → ME
  • 23
    7 Albion Close, London, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    -356,457 GBP2022-02-01 ~ 2023-01-31
    Officer
    2022-09-22 ~ 2023-06-01
    IIF 43 - director → ME
  • 24
    THEOBALD LEASING (2) LLP - 2007-09-15
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-04-05
    Officer
    2008-02-06 ~ 2018-10-16
    IIF 38 - llp-member → ME
  • 25
    TOFUTTI UK LIMITED - 2000-04-18
    58 Hugh Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    342,181 GBP2017-12-31
    Officer
    2000-03-24 ~ 2010-03-31
    IIF 70 - secretary → ME
  • 26
    Apartment M15 - Second Floor, 3-4 Ashburn Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,073 GBP2023-12-31
    Officer
    2022-12-23 ~ 2023-12-01
    IIF 41 - director → ME
    Person with significant control
    2022-12-23 ~ 2024-02-06
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
  • 27
    Caundle Manor, Oxhey Drive South, Northwood, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2001-02-27 ~ 2004-08-01
    IIF 77 - secretary → ME
  • 28
    PLUTUS ESTATES (WGC) LIMITED - 2018-01-23
    9 South Molton Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -969,260 GBP2021-02-28
    Officer
    2016-12-02 ~ 2019-08-29
    IIF 31 - director → ME
  • 29
    Suite 2 1st Floor Turnpike Gate House, Birmingham Road, Alcester, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2011-05-17 ~ 2011-05-17
    IIF 82 - secretary → ME
  • 30
    ZEROWASTE ENVIRONMENTAL PLC - 2007-11-21
    GATELANE PLC - 2006-11-15
    150 Aldersgate Street, London
    Dissolved corporate (1 parent)
    Officer
    2007-02-01 ~ 2007-11-06
    IIF 7 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.