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

Pankaj Rajani

    Related profiles found in government register
  • 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 1
  • 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 United Kingdom

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

      IIF 12
    • Suite 1299, 111 West George Street, Glasgow, G2 1QX, Scotland

      IIF 13
    • 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 10, Queen Street Place, London, EC4R 1BE, England

      IIF 20
    • 19c Grove End Road, St John's Wood, London, NW8 9SD, United Kingdom

      IIF 21
  • 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 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
    • 7 St John's, 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

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

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

      IIF 38
    • 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
    • 19c, Grove End Road, London, NW8 9SD, England

      IIF 57
  • 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 58
    • 19c, Grove End Road, London, NW8 9SD, United Kingdom

      IIF 59
    • 19c Grove End Road, St Johns Wood, London, NW8 9SD

      IIF 60 IIF 61
  • 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 62
  • 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 63
  • 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 64 IIF 65
    • 7 St John's Road, Harrow, Middlesex, HA1 2EY, England

      IIF 66
    • 3-4 John Prince's Street, London, W1G 0JL, United Kingdom

      IIF 67 IIF 68
  • Rajani, Pankaj Keshavlal
    British company director born in April 1963

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

      IIF 69
  • 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 70
  • 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 71
  • 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 76
  • Rajani, Pankaj Keshavlal
    British company director

    Registered addresses and corresponding companies
  • 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 30 - director → ME
  • 2
    7 St John's Road, Harrow, Middlesex, United Kingdom
    Corporate (2 parents)
    Officer
    2016-10-20 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - 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 55 - 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 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - 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 68 - director → ME
  • 6
    3-4 John Prince's Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2021-08-11 ~ dissolved
    IIF 67 - director → ME
  • 7
    15 Half Moon Street, London, England
    Corporate (3 parents)
    Officer
    2024-07-29 ~ now
    IIF 38 - 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 34 - 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 63 - director → ME
  • 10
    30 Finsbury Square, London
    Dissolved corporate (40 parents)
    Officer
    2012-03-16 ~ dissolved
    IIF 59 - 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 22 - 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 48 - director → ME
    Person with significant control
    2020-12-24 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - 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 56 - director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - 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 50 - director → ME
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - 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 49 - director → ME
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - 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 44 - 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 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - 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 13 - Right to surplus assets - 75% or moreOE
    IIF 13 - Right to appoint or remove personsOE
    IIF 13 - 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 37 - 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 57 - 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 26 - 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 52 - director → ME
    Person with significant control
    2020-02-17 ~ 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
  • 23
    7 St John's Road, Harrow, Middlesex
    Corporate (5 parents)
    Officer
    2013-02-28 ~ now
    IIF 32 - director → ME
  • 24
    7 St John's Road, Harrow, Middlesex
    Corporate (4 parents)
    Officer
    2001-04-06 ~ now
    IIF 61 - llp-designated-member → ME
  • 25
    7 St John's Road, Harrow, Middlesex, United Kingdom
    Corporate (4 parents)
    Officer
    2025-01-08 ~ now
    IIF 31 - director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - 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 24 - 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 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - 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 46 - 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 47 - 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 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - 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 58 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - 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 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - 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 54 - director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - 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 65 - director → ME
Ceased 30
  • 1
    Caundle Manor, Oxhey Drive South, Northwood, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2002-12-16 ~ 2004-08-01
    IIF 28 - 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 70 - director → ME
    2000-10-20 ~ 2004-03-26
    IIF 75 - 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 36 - 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 71 - 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 76 - 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 25 - 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 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - 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 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - 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 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - 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 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - 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 69 - director → ME
    1995-04-11 ~ 2007-04-13
    IIF 78 - 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 40 - director → ME
    1995-05-03 ~ 2008-12-17
    IIF 80 - secretary → ME
  • 14
    Caundle Manor, Oxhey Drive South, Northwood, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2000-10-20 ~ 2004-08-01
    IIF 73 - secretary → ME
  • 15
    7 St John's Road, Harrow, Middlesex
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2020-02-17
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - 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 41 - 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 35 - director → ME
  • 18
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (2 parents)
    Officer
    2004-11-09 ~ 2005-11-30
    IIF 27 - director → ME
    2004-11-09 ~ 2005-11-30
    IIF 74 - secretary → ME
  • 19
    21 Bedford Square, London
    Dissolved corporate (3 parents)
    Officer
    2003-09-04 ~ 2005-09-29
    IIF 33 - 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 51 - director → ME
    Person with significant control
    2023-04-27 ~ 2024-02-09
    IIF 15 - 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 45 - 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 39 - director → ME
    1995-04-11 ~ 2010-03-03
    IIF 77 - 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 66 - 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 60 - 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 72 - 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 64 - director → ME
    Person with significant control
    2022-12-23 ~ 2024-02-06
    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
    IIF 62 - 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 79 - 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 53 - 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 29 - 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.