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

Thakrar, Sanjay

    Related profiles found in government register
  • Thakrar, Sanjay
    British

    Registered addresses and corresponding companies
    • icon of address 5, Lawson Gardens, Pinner, Middlesex, HA5 2EB

      IIF 1
  • Thakrar, Sanjay
    British director

    Registered addresses and corresponding companies
    • icon of address 5, Lawson Gardens, Pinner, Middlesex, HA5 2EB

      IIF 2
  • Thakrar, Sanjay

    Registered addresses and corresponding companies
    • icon of address 31, - 37, Park Royal Road, London, NW10 7LQ, United Kingdom

      IIF 3
    • icon of address 5, Lawson Gardens, Pinner, Middlesex, HA5 2EB

      IIF 4
  • Thakrar, Sanjay Ramniklal

    Registered addresses and corresponding companies
    • icon of address 7, Copse Wood Way, Northwood, Middlesex, HA6 2TP, England

      IIF 5
  • Thakrar, Sanjay
    born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argyle House, 3rd Floor Northside, Joel Street, Northwood Hills, Middlesex, HA6 1NW, United Kingdom

      IIF 6
  • Thakrar, Sanjay
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Nicholas Way, Northwood, Middlesex, HA6 2TR, England

      IIF 7
    • icon of address Argyle House, 3rd Floor, Northside, Joel Street, Northwood Hills, HA6 1NW, United Kingdom

      IIF 8
  • Thakrar, Sanjay
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 9 IIF 10
    • icon of address 3, Carolina Court, Wisconsin Drive, Doncaster, DN4 5RA, England

      IIF 11
    • icon of address 31, - 37, Park Royal Road, London, NW10 7LQ, United Kingdom

      IIF 12
    • icon of address 31-37, Park Royal Road, London, NW10 7LQ, England

      IIF 13
    • icon of address C/o Ashley Richmond Accountants Ltd Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 14
    • icon of address Argyle House, Joel Street, Northwood Hills, Middlesex, HA6 1LN

      IIF 15
    • icon of address First Floor North Argyle House, Joel Street, Northwood Hills, Middlesex, HA6 1LN

      IIF 16
    • icon of address 263, Water Road, Abbeydale Industrial Estate, Wembley, Middlesex, HA0 1HX

      IIF 17
  • Thakrar, Sanjay
    British none born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Meadows Industrial Complex, 5-7 Boucher Road, Belfast, N.ireland, BT12 6HR

      IIF 18
  • Thakrar, Sanjay
    British consultant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Viglen House Alperton Lane, Wembley, Middlesex, HA0 1HD

      IIF 19
  • Thakrar, Sanjay
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31-37 Park Royal Road, Park Royal, London, NW10 7LQ

      IIF 20 IIF 21
    • icon of address Argle House, Northside, 3rd Floor Joel Street, Northwood Hills, Middlesex, HA6 1NW, United Kingdom

      IIF 22
  • Thakrar, Sanjay
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sanjay, Thakrar
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Meadows Ind Complex, 5-7 Boucher Rd, Belfast, BT12 6HR

      IIF 30
  • Thakrar, Sanjay Ramniklal
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1c, One Oaks Court, 1 Warwick Road, Borehamwood, Hertfordshire, WD6 1GS, England

      IIF 31
  • Thakrar, Sanjay Ramniklal
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1c One Oaks Court, 1 Warwick Road, Borehamwood, Hertfordshire, WD6 1GS, England

      IIF 32
    • icon of address Suite 1c One Oaks Court, 1 Warwick Road, Borehamwood, Hertfordshire, WD6 1GS, England

      IIF 33
  • Mr Sanjay Thakrar
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-37, Park Royal Road, London, NW10 7LQ

      IIF 34
    • icon of address C/o Ashley Richmond Accountants Ltd Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 35
    • icon of address Argyle House, 3rd Floor, Northside, Joel Street, Northwood Hills, HA6 1NW

      IIF 36
  • Thakrar, Sanjay Ramniklal, Dr
    British business born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Copse Wood Way, Northwood, Middlesex, HA6 2TP

      IIF 37
  • Thakrar, Sanjay Ramniklal, Dr
    British businessman born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 36, Spital Square, London, E1 6DY, United Kingdom

      IIF 38
  • Thakrar, Sanjay Ramniklal, Dr
    British consultant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 Viglen House, Alperton Lane, Alperton, HA0 1HD

      IIF 39
    • icon of address Viglen House, 109-110 Alperton Lane, Alperton, London, HA0 1HD

      IIF 40
    • icon of address 7, Copse Wood Way, Northwood, Middlesex, HA6 2TP, United Kingdom

      IIF 41
    • icon of address Viglen House, 109-110 Alperton Lane, Wembley, Middlesex, HA0 1HD, United Kingdom

      IIF 42
  • Thakrar, Sanjay Ramniklal, Dr
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Oaks Court, Warwick Road, Borehamwood, WD6 1GS, England

      IIF 43
    • icon of address Suite 1c, One Oaks Court, 1 Warwick Road, Borehamwood, Hertfordshire, WD6 1GS, England

      IIF 44
    • icon of address Suite 4, 6 & 8 Ground Floor, Wing B, Elstree House Elstree Way, Borehamwood, Hertfordshire, WD6 1SD, England

      IIF 45
    • icon of address 7, Copse Wood Way, Northwood, HA6 2TP, United Kingdom

      IIF 46
    • icon of address 7 Copse Wood Way, Northwood, Middlesex, HA6 2TP

      IIF 47
    • icon of address 7, Copse Wood Way, Northwood, Middlesex, HA6 2TP, England

      IIF 48
  • Thakrar, Sanjay Ramniklal
    British consultany born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Viglen House, Alperton Lane, Wembley, Middlesex, HA0 1HD, United Kingdom

      IIF 49
  • Thakrar, Sanjay Ramniklal
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Viglen House, Alperton Lane Alperton, London, HA0 1HD, United Kingdom

      IIF 50
    • icon of address 110, Viglen House, Alperton Lane Alperton, London, HA0 1HD, United Kingdom

      IIF 51
  • Dr Sanjay Ramniklal Thakrar
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Oaks Court, Warwick Road, Borehamwood, WD6 1GS, England

      IIF 52
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -81,340 GBP2023-12-31
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -159,652 GBP2023-12-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 31 - 37, Park Royal Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-10-22 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 31-37 Park Royal Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address 110 Viglen House, Alperton Lane Alperton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 49 - Director → ME
    IIF 51 - Director → ME
  • 6
    KSS DRINKS LIMITED - 2013-11-08
    icon of address 263 Water Road, Abbeydale Industrial Estate, Wembley, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    2,132,000 GBP2024-03-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Argle House Northside, 3rd Floor Joel Street, Northwood Hills, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 22 - Director → ME
  • 8
    BOOZEDELIVERED.COM LIMITED - 2010-10-22
    icon of address 31 - 37, Park Royal Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -343,387 GBP2024-03-31
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2012-10-01 ~ now
    IIF 3 - Secretary → ME
  • 9
    EURO EXIM BANK LIMITED - 2015-04-25
    icon of address Suite 4, Ground Floor, Wing B, Elstree House, Elstree Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 33 - Director → ME
  • 10
    GALAXY EU FINANCE LTD - 2015-02-20
    icon of address Suite 4,6 & 8, Ground Floor, Wing B, Elstree House, Elstree Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 45 - Director → ME
  • 11
    icon of address 31-37 Park Royal Road, Park Royal
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-07-30 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address C/o Ashley Richmond Accountants Ltd Argyle House, Joel Street, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-09-30
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Has significant influence or controlOE
  • 13
    icon of address 31-37 Park Royal Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -970 GBP2024-03-31
    Officer
    icon of calendar 2011-01-06 ~ now
    IIF 28 - Director → ME
  • 14
    EVERWINE LIMITED - 2018-12-10
    icon of address 31-37 Park Royal Road, Park Royal, London
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    11,273,000 GBP2024-03-31
    Officer
    icon of calendar 2009-07-10 ~ now
    IIF 21 - Director → ME
  • 15
    HT & CO (DRINKS) LIMITED - 2018-12-21
    HOTHI CASH & CARRY LIMITED - 2007-05-14
    icon of address 31-37 Park Royal Road, Park Royal, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    24,491,000 GBP2024-03-31
    Officer
    icon of calendar 2006-01-06 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address 4th Floor, 36 Spital Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 38 - Director → ME
  • 17
    icon of address Argyle House 3rd Floor, Northside, Joel Street, Northwood Hills
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,274 GBP2015-09-30
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Argyle House, Joel Street, Northwood Hills, Middlesex
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2022-12-31
    Officer
    icon of calendar 2006-08-24 ~ now
    IIF 15 - Director → ME
  • 19
    icon of address 1 Oaks Court, Warwick Road, Borehamwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 20
    icon of address 31-37 Park Royal Road, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ now
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
  • 21
    icon of address 31-37 Park Royal Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    13,313,000 GBP2024-03-31
    Officer
    icon of calendar 2013-12-19 ~ now
    IIF 25 - Director → ME
  • 22
    WILCHAP 571 LIMITED - 2018-07-26
    icon of address 3 Carolina Court, Wisconsin Drive, Doncaster, England
    Active Corporate (15 parents)
    Equity (Company account)
    6,546,490 GBP2024-03-31
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 11 - Director → ME
  • 23
    icon of address 31-37 Park Royal Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    7,884,000 GBP2024-03-31
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 7 - Director → ME
  • 24
    icon of address First Floor North Argyle House, Joel Street, Northwood Hills, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-21 ~ now
    IIF 16 - Director → ME
  • 25
    icon of address 31-37 Park Royal Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 13 - Director → ME
  • 26
    Company number 05924459
    Non-active corporate
    Officer
    icon of calendar 2006-09-05 ~ now
    IIF 47 - Director → ME
  • 27
    Company number 07350420
    Non-active corporate
    Officer
    icon of calendar 2010-08-19 ~ now
    IIF 46 - Director → ME
Ceased 15
  • 1
    AMBOSELI TRADING LIMITED - 2007-09-04
    icon of address Rsm, Number One Lanyon Quay, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2014-12-16
    IIF 18 - Director → ME
  • 2
    icon of address Argyle House, Northside Level 3, Joel Street, Northwood Hills, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    140 GBP2017-03-31
    Officer
    icon of calendar 2003-11-21 ~ 2007-08-01
    IIF 29 - Director → ME
    icon of calendar 2003-11-21 ~ 2007-08-01
    IIF 2 - Secretary → ME
  • 3
    icon of address Suite 1c 1 Oaks Court, Warwick Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,612 GBP2020-12-31
    Officer
    icon of calendar 2011-12-12 ~ 2016-01-07
    IIF 50 - Director → ME
    icon of calendar 2011-12-12 ~ 2017-01-01
    IIF 5 - Secretary → ME
  • 4
    icon of address 27 College Gardens, Belfast
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    184,543 GBP2014-12-31
    Officer
    icon of calendar 2013-12-09 ~ 2014-12-18
    IIF 30 - Director → ME
  • 5
    ENGINEERED GREEN TECHNOLOGIES PLC - 2017-06-12
    EUROLAND GREEN TECHNOLOGIES PLC - 2012-01-04
    EURO LAND DEVELOPMENT AND MARKETING PLC - 2011-03-28
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,834,882 GBP2024-06-30
    Officer
    icon of calendar 2011-07-26 ~ 2012-08-20
    IIF 41 - Director → ME
  • 6
    GALAXY EU FINANCE LTD - 2015-04-25
    GALAXY SERVICES (UK) LIMITED - 2015-02-20
    icon of address Suite 1e, One Oaks Court, Warwick Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,043,524 GBP2024-03-31
    Officer
    icon of calendar 2015-11-05 ~ 2017-02-01
    IIF 31 - Director → ME
    icon of calendar 2014-01-01 ~ 2015-11-05
    IIF 48 - Director → ME
    icon of calendar 2022-11-01 ~ 2022-12-06
    IIF 44 - Director → ME
  • 7
    GLOBAL OUTSOURCING LIMITED - 2010-04-13
    OANNA LIMITED - 2008-12-04
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -87,172 GBP2024-08-31
    Officer
    icon of calendar 2010-08-18 ~ 2011-08-30
    IIF 19 - Director → ME
  • 8
    HT & CO (DRINKS) LIMITED - 2018-12-21
    HOTHI CASH & CARRY LIMITED - 2007-05-14
    icon of address 31-37 Park Royal Road, Park Royal, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    24,491,000 GBP2024-03-31
    Officer
    icon of calendar 2005-10-03 ~ 2006-01-06
    IIF 4 - Secretary → ME
  • 9
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,000 GBP2024-08-31
    Officer
    icon of calendar 2011-03-18 ~ 2012-08-18
    IIF 42 - Director → ME
  • 10
    icon of address 31-37 Park Royal Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    220,522 GBP2024-03-31
    Officer
    icon of calendar 2009-08-07 ~ 2011-07-08
    IIF 26 - Director → ME
  • 11
    icon of address 32-42 New Heston Road, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ 2011-05-25
    IIF 39 - Director → ME
  • 12
    GOLDEN VALET SERVICES LIMITED - 2004-07-02
    STERLING THREE LIMITED - 2003-09-03
    icon of address Suite 1d One Oaks Court, Warwick Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,578 GBP2024-07-31
    Officer
    icon of calendar 2010-09-01 ~ 2016-11-15
    IIF 32 - Director → ME
  • 13
    icon of address Argyle House Northside Level 3, Joel Street, Northwood Hills, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-12 ~ 2006-11-27
    IIF 1 - Secretary → ME
  • 14
    icon of address C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    81,421 GBP2024-10-31
    Officer
    icon of calendar 2011-10-07 ~ 2012-10-10
    IIF 40 - Director → ME
  • 15
    Company number 06630551
    Non-active corporate
    Officer
    icon of calendar 2008-06-26 ~ 2008-12-31
    IIF 37 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.