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

Mr Preet Gandhi

    Related profiles found in government register
  • Mr Preet Gandhi
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 26, Forest Road, Moseley, Birmingham, B13 9DH, England

      IIF 1
  • Mr Preet Gandhi
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 123-131, Bradford Street, Birmingham, B12 0NS, England

      IIF 2
    • Bradford Court, 123-131 Bradford Street, Birmingham, B12 0NS, England

      IIF 3
    • 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, United Kingdom

      IIF 4
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Pankaj Preet Gandhi
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA

      IIF 8
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 9
  • Gandhi, Preet
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Bradford Court, 123-131 Bradford Street, Birmingham, B12 0NS, England

      IIF 10
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 11
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 12
    • Tgfp, Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 13
  • Gandhi, Preet
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 107 Green Lane, Coventry, CV3 6EB

      IIF 14
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Preet Gandhi
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maple Tree House, Administrator For Insolvent Companies: Re 14315140, Rowachs Ltd.(insolvent) : Temp 2 Windsor Gardens, Bromsgrove, Worcestershire, B60 2BG, England

      IIF 18
    • Tgfp, Fulford House, Leamington Spa, CV32 4EA, United Kingdom

      IIF 19
  • Gandhi, Pankaj Preet
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 107 Green Lane South, Coventry, West Midlands, CV3 6EB, England

      IIF 20
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 14, Park Row, Nottingham, NG1 6GR, England

      IIF 24
  • Gandhi, Pankaj Preet
    British property consultant born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 25
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 26
  • Gandhi, Preet
    born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, United Kingdom

      IIF 27
  • Gandhi, Preet
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maple Tree House, Administrator For Insolvent Companies: Re 14315140, Rowachs Ltd.(insolvent) : Temp 2 Windsor Gardens, Bromsgrove, Worcestershire, B60 2BG, England

      IIF 28
  • Gandhi, Pankaj Preet
    British property consultant born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 29
child relation
Offspring entities and appointments 20
  • 1
    ANGLIA SWINDON LIMITED
    08452041
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2013-03-19 ~ dissolved
    IIF 22 - Director → ME
  • 2
    BARTHOLOMEW ROW HOLDINGS LLP
    OC413267
    The Penthouse, 14 Bennetts Hill, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-16 ~ 2019-01-17
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% OE
  • 3
    BINLEY MEGA LIMITED
    13671521
    340 Aldridge Road, Streetly, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    2021-10-11 ~ 2021-10-11
    IIF 16 - Director → ME
  • 4
    BLUE BEAR MANAGEMENT LIMITED
    10239690
    Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2016-12-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-06-20 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 5
    HOLYHEAD HOUSE DEVELOPMENTS LIMITED
    09784685
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-09-18 ~ 2017-05-08
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    IC CAPITAL LTD
    07678723
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-12-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-06-23 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    LEIGHTON HALL PROPERTY LTD.
    09555749
    C/o Bridgestones Limited 125-127 Union Street, Oldham
    Dissolved Corporate (3 parents)
    Officer
    2015-04-22 ~ 2015-04-22
    IIF 26 - Director → ME
  • 8
    LHR COVENTRY LIMITED
    09775852
    Fullford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-14 ~ dissolved
    IIF 20 - Director → ME
  • 9
    LIV-IN COMMERCIAL LTD
    10103079
    14 Park Row, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-05 ~ dissolved
    IIF 24 - Director → ME
  • 10
    LIV-IN LOWER HOLYHEAD LIMITED
    - now 07202030
    LIVE-IN LOWER HOLYHEAD LIMITED
    - 2016-06-07 07202030
    STUDY INN INVESTMENTS (LOWER HOLYHEAD) LIMITED
    - 2016-05-05 07202030
    STUDY INN INVESTMENTS (LOWER HOLLYHEAD) LIMITED - 2010-05-12
    14 Bonhill Street, London
    Dissolved Corporate (8 parents)
    Officer
    2016-04-19 ~ 2017-04-03
    IIF 29 - Director → ME
    Person with significant control
    2016-04-19 ~ 2017-04-04
    IIF 8 - Has significant influence or control OE
  • 11
    MILLBROOK SPRINGHILL LIMITED
    08440824
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2013-03-12 ~ dissolved
    IIF 23 - Director → ME
  • 12
    PURPLE LAMP PROPERTY LIMITED
    09936197
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-01-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 13
    ROWACHS LIMITED
    14315140
    Maple Tree House Administrator For Insolvent Companies: Re 14315140, Rowachs Ltd.(insolvent) : Temp 2 Windsor Gardens, Bromsgrove, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-24 ~ 2025-08-08
    IIF 28 - Director → ME
    Person with significant control
    2022-08-24 ~ 2025-08-08
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    SOCIO CAP LTD
    12706779
    Tgfp Fulford House, Newbold Terrace, Leamington Spa, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2020-06-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 15
    SOLARIS REAL ESTATE LIMITED
    15017759
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2023-07-21 ~ now
    IIF 11 - Director → ME
  • 16
    SS COVENTRY LIMITED
    08472605
    340 Aldridge Road, Streetly, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    2016-01-01 ~ 2016-04-10
    IIF 21 - Director → ME
  • 17
    UK TRADING SUPPLIES LIMITED - now
    KARMA CONSULTING LIMITED
    - 2012-09-12 05237126
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    2004-09-21 ~ 2008-05-01
    IIF 14 - Director → ME
  • 18
    WHACKAMOLE LIMITED
    - now 08146473
    CZCW LIMITED
    - 2022-02-11 08146473
    123-131 Bradford Street, Birmingham, England
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    2016-07-17 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 19
    XIAN DEVELOPMENTS EMPORIUM LIMITED
    - now 10272366
    APS CONTRACTORS LIMITED
    - 2021-07-23 10272366
    XIAN DEVELOPMENTS EMPORIUM LIMITED
    - 2019-02-27 10272366
    26 Forest Road, Moseley, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    2017-04-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    XIAN DEVELOPMENTS LIMITED
    - now 08830080
    TWP (NEWCO) 142 LIMITED - 2014-01-30
    Bradford Court, 123-131 Bradford Street, Birmingham, England
    Active Corporate (7 parents)
    Officer
    2021-12-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.