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 Pankaj Keshavlal Rajani

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address Suite 1299, 111 West George Street, Glasgow, G2 1QX, Scotland

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

      IIF 3 IIF 4 IIF 5
    • icon of address 10, Queen Street Place, London, EC4R 1BE, England

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

      IIF 10
  • Mr Pankaj Rajani
    British born in April 1963

    Resident in United Kingdom

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

    Resident in England

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

      IIF 21
  • Pankaj Rajani
    British born in April 1963

    Resident in United Kingdom

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

      IIF 22
  • 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
    • icon of address 7 St John's, 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 36
    • icon of address 10, Queen Street Place, London, EC4R 1BE, England

      IIF 37
    • icon of address 15, Half Moon Street, London, W1J 7DZ, England

      IIF 38
    • icon of address 19c Grove End Road, St Johns Wood, London, NW8 9SD

      IIF 39 IIF 40
  • 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
    • icon of address 19c, Grove End Road, London, NW8 9SD, England

      IIF 58
  • Mr Pankaj Rajani
    British born in April 1963

    Resident in England

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

      IIF 59
  • Rajani, Pankaj Keshavlal
    born in April 1963

    Resident in United Kingdom

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

      IIF 60
    • icon of address 19c, Grove End Road, London, NW8 9SD, United Kingdom

      IIF 61
    • icon of address 19c Grove End Road, St Johns Wood, London, NW8 9SD

      IIF 62 IIF 63
  • Rajani, Pankaj Keshavlal
    British chartered accountant born in April 1963

    Resident in England

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

      IIF 64
  • Rajani, Pankaj Keshavlal
    British director born in April 1963

    Resident in England

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

      IIF 65 IIF 66
    • icon of address 7 St John's Road, Harrow, Middlesex, HA1 2EY, England

      IIF 67
    • icon of address 3-4 John Prince's Street, London, W1G 0JL, United Kingdom

      IIF 68 IIF 69
  • Rajani, Pankaj Keshavlal
    British company director born in April 1963

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

      IIF 70
  • Rajani, Prankaj Keshavlal
    British accountant born in April 1963

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

      IIF 71
  • Ranjani, Pankaj Keshavlal
    British chartered accountant born in April 1963

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

      IIF 72
  • Rajani, Pankaj Keshavlal
    British

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

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

      IIF 77
  • Rajani, Pankaj Keshavlal
    British company director

    Registered addresses and corresponding companies
  • Rajani, Pankaj Keshavlal

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

      IIF 82
  • Rajani, Pankaj

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

      IIF 83
child relation
Offspring entities and appointments
Active 34
  • 1
    DISTANT BROOK PLC - 1997-09-15
    CINPART PLC - 2010-07-30
    BUCKLAND GROUP PLC - 2007-06-29
    BUCKLAND INVESTMENTS PLC - 2002-08-28
    icon of address 27/28 Eastcastle Street, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address 7 St John's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,738 GBP2024-06-30
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    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%OE
  • 3
    icon of address 2nd Floor Bank House, 7 St. Johns Road, Harrow, Middx, England
    Active Corporate (3 parents)
    Equity (Company account)
    252,863 GBP2023-10-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 55 - Director → ME
  • 4
    icon of address 19c Grove End Road, St John's Wood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3-4 John Prince's Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 69 - Director → ME
  • 6
    icon of address 3-4 John Prince's Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 68 - Director → ME
  • 7
    icon of address 15 Half Moon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 38 - Director → ME
  • 8
    icon of address 7 St Johns Road, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2015-12-31
    Officer
    icon of calendar 1991-11-14 ~ dissolved
    IIF 34 - Director → ME
  • 9
    EIGHTWAYS TECH REAL ESTATE LIMITED - 2016-03-02
    icon of address C/o Macalvins Limited, 7 St Johns Road, Harrow, Misslesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-05-31
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 64 - Director → ME
  • 10
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (40 parents)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 61 - LLP Member → ME
  • 11
    icon of address Bank House, 7 St. Johns Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -161,620 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 59 - Has significant influence or controlOE
  • 12
    icon of address 7 St John's Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 7 St John's Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    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
  • 14
    icon of address 7 St John's Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 7 St John's Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 7 St John's Road, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -213,338 GBP2023-03-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 44 - Director → ME
  • 17
    icon of address 7 St John's Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    SL023935 LP - 2019-08-16
    GOLDYFORCE LP - 2019-04-29
    icon of address Suite 1299 111 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove personsOE
    IIF 2 - Right to surplus assets - 75% or moreOE
  • 19
    icon of address 10 Queen Street Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 37 - Director → ME
  • 20
    HAMPSTEAD GOLF CLUB 1930 LIMITED - 2022-09-30
    icon of address 82 Winnington Road, Hampstead, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 58 - Director → ME
  • 21
    icon of address 7 Saint Johns Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,602 GBP2022-05-31
    Officer
    icon of calendar 2008-12-17 ~ dissolved
    IIF 26 - Director → ME
  • 22
    MACALVINS HOLDINGS LIMITED - 2021-08-11
    icon of address 7 St. John's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 7 St John's Road, Harrow, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-28 ~ now
    IIF 32 - Director → ME
  • 24
    icon of address 7 St John's Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-06 ~ now
    IIF 63 - LLP Designated Member → ME
  • 25
    icon of address 7 St John's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ 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
  • 26
    icon of address 7 St. John's Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-26 ~ dissolved
    IIF 24 - Director → ME
  • 27
    icon of address 7 St. John's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,796 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 7 St John's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,138,184 GBP2024-06-30
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 46 - Director → ME
  • 29
    icon of address 7 St John's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,461,144 GBP2024-06-30
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 47 - Director → ME
  • 30
    icon of address 7 St John's Road, Harrow, Middlesex
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -648,332 GBP2024-06-30
    Officer
    icon of calendar 2014-05-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    MCA ACCOUNTS LLP - 2015-01-02
    icon of address 7 St. Johns Road, Harrow
    Active Corporate (3 parents)
    Current Assets (Company account)
    1,550,369 GBP2024-03-31
    Officer
    icon of calendar 2014-09-11 ~ now
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    CARDUUS HOUSING PLC - 2018-03-13
    icon of address C/o Dwf Llp, Sentinel, 103 Waterloo Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 15 Half Moon Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 21 Jesmond Way, Stanmore, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -24,473 GBP2024-09-30
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 66 - Director → ME
Ceased 30
  • 1
    icon of address Caundle Manor, Oxhey Drive South, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-16 ~ 2004-08-01
    IIF 28 - Director → ME
  • 2
    icon of address Bank House, 3rd Floor, Bank, House, 7 St Johns Road., Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-26 ~ 2009-09-30
    IIF 71 - Director → ME
    icon of calendar 2000-10-20 ~ 2004-03-26
    IIF 76 - Secretary → ME
  • 3
    icon of address 195 Queen's Gate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,812 GBP2024-07-31
    Officer
    icon of calendar 2023-12-01 ~ 2024-05-01
    IIF 36 - Director → ME
  • 4
    INTERCEDE 2022 LIMITED - 2005-04-14
    icon of address 50 Hans Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-19 ~ 2005-10-24
    IIF 72 - Director → ME
  • 5
    icon of address Hunter House, 109 Snakes Lane, West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2000-09-22 ~ 2002-12-06
    IIF 77 - Secretary → ME
  • 6
    SPARKLY STAR LTD - 2004-01-26
    icon of address 3 Woodpecker Close, 3 Woodpecker Close, Busheyheath, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-09 ~ 2009-10-05
    IIF 25 - Director → ME
  • 7
    icon of address 7 St John's Road, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -213,338 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-12-23 ~ 2020-12-23
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 10 Queen Street Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-10-13 ~ 2024-05-22
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 9
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-26 ~ 2022-10-11
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Bank House, 3rd Floor, Bank, House, 7 St Johns Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -124,026 GBP2024-10-31
    Officer
    icon of calendar 2000-10-20 ~ 2001-10-03
    IIF 82 - Secretary → ME
  • 11
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-10-26 ~ 2022-10-11
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Bank House, 3rd Floor, Bank, House, 7 St Johns Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-04-11 ~ 2002-05-20
    IIF 70 - Director → ME
    icon of calendar 1995-04-11 ~ 2007-04-13
    IIF 79 - Secretary → ME
  • 13
    icon of address 7 Saint Johns Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,602 GBP2022-05-31
    Officer
    icon of calendar 1995-05-03 ~ 2008-12-17
    IIF 40 - Director → ME
    icon of calendar 1995-05-03 ~ 2008-12-17
    IIF 81 - Secretary → ME
  • 14
    icon of address Caundle Manor, Oxhey Drive South, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-20 ~ 2004-08-01
    IIF 74 - Secretary → ME
  • 15
    icon of address 7 St John's Road, Harrow, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-17
    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
  • 16
    icon of address Millars 3 Southmill Road, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,264 GBP2024-06-30
    Officer
    icon of calendar 2019-06-01 ~ 2021-08-17
    IIF 41 - Director → ME
  • 17
    04721037 LIMITED - 2016-03-31
    TIMARAN LIMITED - 2008-01-21
    icon of address Harwood House, 43 Harwood Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -11,618,805 GBP2018-04-30
    Officer
    icon of calendar 2003-04-04 ~ 2005-01-26
    IIF 35 - Director → ME
  • 18
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2005-11-30
    IIF 27 - Director → ME
    icon of calendar 2004-11-09 ~ 2005-11-30
    IIF 75 - Secretary → ME
  • 19
    icon of address 21 Bedford Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-04 ~ 2005-09-29
    IIF 33 - Director → ME
  • 20
    icon of address Hazlewoods Llp Staverton Court, Staverton, Cheltenham, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -7,380 GBP2024-05-31
    Officer
    icon of calendar 2023-04-27 ~ 2024-01-22
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ 2024-02-09
    IIF 4 - Ownership of shares – 75% or more OE
  • 21
    icon of address 3rd Floor Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,609,271 GBP2024-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2021-12-21
    IIF 45 - Director → ME
  • 22
    icon of address Unit 12 Bridge Innovation Centre, Pembrokeshire Science And Technology Park, Pembroke Dock, Pembrokeshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-04-11 ~ 2019-01-03
    IIF 39 - Director → ME
    icon of calendar 1995-04-11 ~ 2010-03-03
    IIF 78 - Secretary → ME
  • 23
    icon of address 7 Albion Close, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    107,808 GBP2024-01-31
    Officer
    icon of calendar 2022-09-22 ~ 2023-06-01
    IIF 67 - Director → ME
  • 24
    THEOBALD LEASING (2) LLP - 2007-09-15
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-04-05
    Officer
    icon of calendar 2008-02-06 ~ 2018-10-16
    IIF 62 - LLP Member → ME
  • 25
    TOFUTTI UK LIMITED - 2000-04-18
    icon of address 58 Hugh Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    342,181 GBP2017-12-31
    Officer
    icon of calendar 2000-03-24 ~ 2010-03-31
    IIF 73 - Secretary → ME
  • 26
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,073 GBP2023-12-31
    Officer
    icon of calendar 2022-12-23 ~ 2023-12-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ 2024-02-06
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Caundle Manor, Oxhey Drive South, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-27 ~ 2004-08-01
    IIF 80 - Secretary → ME
  • 28
    PLUTUS ESTATES (WGC) LIMITED - 2018-01-23
    icon of address 9 South Molton Street, London, England
    Live but Receiver Manager on at least one charge Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -969,260 GBP2021-02-28
    Officer
    icon of calendar 2016-12-02 ~ 2019-08-29
    IIF 53 - Director → ME
  • 29
    icon of address Suite 2 1st Floor Turnpike Gate House, Birmingham Road, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-17 ~ 2011-05-17
    IIF 83 - Secretary → ME
  • 30
    ZEROWASTE ENVIRONMENTAL PLC - 2007-11-21
    GATELANE PLC - 2006-11-15
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-01 ~ 2007-11-06
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.