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

Pau, Vimal Vrajlal

    Related profiles found in government register
  • Pau, Vimal Vrajlal
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96 Chesterton Road, London, W10 6EP

      IIF 1
    • icon of address 505 Pinner Road, Harrow, Middlesex, HA2 6EH, England

      IIF 2 IIF 3
  • Pau, Vimal Vrajlal
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Pau, Vimal Vrajlal
    British strategic director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foresters, The Common, Stanmore, Middlesex, HA7 3HP, England

      IIF 24
  • Pau, Vimal Vrajlal
    British company secretary born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 394, Pinner Road, Harrow, HA2 6EF, England

      IIF 25
  • Pau, Vimal Vrajlal
    born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 505, Pinner Road, Harrow, HA2 6EH, United Kingdom

      IIF 26
  • Mr Vimal Vrajlal Pau
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Pau, Vimal Vrajlal
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 505, Pinner Road, Harrow, Middlesex, HA2 6EH, United Kingdom

      IIF 46
    • icon of address 71, The Avenue, Hatch End, Middlesex, HA5 4EL, United Kingdom

      IIF 47
  • Pau, Vimal Vrajlal
    British company director

    Registered addresses and corresponding companies
    • icon of address Foresters, The Common, Stanmore, Middlesex, HA7 3HP, England

      IIF 48 IIF 49
  • Pau, Vimal Vrajlal
    British director

    Registered addresses and corresponding companies
  • Pau, Vrajlal
    British co director born in April 1946

    Registered addresses and corresponding companies
    • icon of address 23 The Avenue, Hatch End, Middlesex, HA5 4EN

      IIF 54
  • Pau, Vrajlal
    British company director born in April 1946

    Registered addresses and corresponding companies
    • icon of address 23 The Avenue, Hatch End, Middlesex, HA5 4EN

      IIF 55
  • Pau, Vimal Vrajlal

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 96 Chesterton Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 505 Pinner Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    565,146 GBP2024-12-31
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    KOTECHA SACH LIMITED - 2010-01-13
    KOTECHA & CO. LIMITED - 1998-06-18
    icon of address 505 Pinner Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    IIF 21 - Director → ME
  • 4
    LAWRY LTD
    - now
    SANTOK LIMITED - 2018-12-13
    SANTOK ENTERPRISES LIMITED - 2013-05-10
    PAU (HOLDINGS) LIMITED - 2001-03-15
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    icon of address Dhamecha Lohana Centre, Brember Road, Harrow, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-08 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Unit 2 Road Two Business Park, Road Two, Winsford, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,421,097 GBP2024-12-31
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 6 - Director → ME
  • 7
    YOU TEC LTD - 2019-03-13
    CLEVER TEC LTD - 2020-04-30
    icon of address Santok House Unit L, Braintree Industrial Estate, Braintree Road, South Ruislip, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    574,603 GBP2023-12-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 14 - Director → ME
  • 8
    THE MIDAS TOUCH (IT) LTD - 2002-03-18
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,512 GBP2024-12-31
    Officer
    icon of calendar 2004-07-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 505 Pinner Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address 505 Pinner Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    319,051 GBP2024-12-31
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 505 Pinner Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-30 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    icon of address 394 Pinner Road, Harrow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 25 - Director → ME
  • 13
    icon of address Santok House Unit L, Braintree Industrial Estate, Braintree Road, South Ruislip, Middlesex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    206,124 GBP2023-12-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    SANTOK HOLDINGS LIMITED - 2012-02-13
    ERA ASSET MANAGEMENT LIMITED - 2015-09-14
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    715,948 GBP2024-12-31
    Officer
    icon of calendar 2004-06-14 ~ now
    IIF 16 - Director → ME
    icon of calendar 2019-03-15 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -62,483 GBP2024-12-31
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 13 - Director → ME
    icon of calendar 2019-03-15 ~ now
    IIF 56 - Secretary → ME
  • 16
    SANTOK HOMES (3) LTD - 2019-04-12
    SANTOK HOMES (GREEN STREET) LTD - 2020-11-24
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 17 - Director → ME
  • 17
    SANTOK HOMES (CLOVERCOURT WATFORD) LTD - 2018-03-27
    SANTOK HOMES (2) LTD - 2017-09-20
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,630 GBP2024-12-31
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 11 - Director → ME
    icon of calendar 2019-03-15 ~ now
    IIF 58 - Secretary → ME
  • 18
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    393,205 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-10-07 ~ now
    IIF 3 - Director → ME
    icon of calendar 2019-10-29 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,784 GBP2024-12-31
    Officer
    icon of calendar 2002-11-25 ~ now
    IIF 2 - Director → ME
    icon of calendar 2019-03-15 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Santok House Unit L Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 46 - Director → ME
  • 21
    SANTOK FILM PRODUCTION LIMITED - 2006-03-09
    MISS GROOVY UK LIMITED - 2018-12-14
    icon of address 505 Piner Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,111,714 GBP2023-12-31
    Officer
    icon of calendar 2003-06-16 ~ now
    IIF 8 - Director → ME
    icon of calendar 2019-10-29 ~ now
    IIF 60 - Secretary → ME
  • 22
    icon of address Santok House Unit L, Braintree Ind. Estate, Braintree Road, South Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 47 - Director → ME
  • 23
    icon of address Santok House Unit L Braintree Ind Estate, Braintree Road, South Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 20 - Director → ME
  • 24
    TECDESK LTD - 2018-12-21
    icon of address Santok House Unit L, Braintree Industrial Estate, Braintree Road, South Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 39 Worple Way, Harrow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 5 - Director → ME
  • 26
    CLEVER TEC LTD - 2019-03-13
    icon of address Santok House Unit L, Braintree Industrial Estate, Braintree Road, South Ruislip, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,065,859 GBP2024-12-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 15 - Director → ME
Ceased 13
  • 1
    LAWRY LTD
    - now
    SANTOK LIMITED - 2018-12-13
    SANTOK ENTERPRISES LIMITED - 2013-05-10
    PAU (HOLDINGS) LIMITED - 2001-03-15
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2011-04-28
    IIF 54 - Director → ME
    icon of calendar 1996-12-09 ~ 2016-03-21
    IIF 50 - Secretary → ME
  • 2
    THUMBS UP (UK) LIMITED - 2020-07-31
    SUNMIT ENTERPRISE LIMITED - 2004-05-24
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2019-10-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-12
    IIF 44 - Right to appoint or remove directors OE
  • 3
    YOU TEC LTD - 2019-03-13
    CLEVER TEC LTD - 2020-04-30
    icon of address Santok House Unit L, Braintree Industrial Estate, Braintree Road, South Ruislip, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    574,603 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-11 ~ 2020-01-03
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    THE MIDAS TOUCH (IT) LTD - 2002-03-18
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,512 GBP2024-12-31
    Officer
    icon of calendar 2004-07-30 ~ 2016-03-23
    IIF 51 - Secretary → ME
  • 5
    icon of address 505 Pinner Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    562,075 GBP2024-12-31
    Officer
    icon of calendar 2020-04-28 ~ 2021-07-15
    IIF 7 - Director → ME
  • 6
    SANTOK HOLDINGS LIMITED - 2012-02-13
    ERA ASSET MANAGEMENT LIMITED - 2015-09-14
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    715,948 GBP2024-12-31
    Officer
    icon of calendar 2004-06-14 ~ 2016-03-23
    IIF 52 - Secretary → ME
  • 7
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -62,483 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 40 - Right to appoint or remove directors OE
  • 8
    SANTOK HOMES (3) LTD - 2019-04-12
    SANTOK HOMES (GREEN STREET) LTD - 2020-11-24
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 36 - Right to appoint or remove directors OE
  • 9
    SANTOK HOMES (CLOVERCOURT WATFORD) LTD - 2018-03-27
    SANTOK HOMES (2) LTD - 2017-09-20
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,630 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-28
    IIF 42 - Right to appoint or remove directors OE
  • 10
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    393,205 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-10-29 ~ 2011-04-28
    IIF 55 - Director → ME
    icon of calendar 2003-10-07 ~ 2016-03-23
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-13
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 11
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,784 GBP2024-12-31
    Officer
    icon of calendar 2002-11-25 ~ 2016-03-23
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 38 - Right to appoint or remove directors OE
  • 12
    SANTOK FILM PRODUCTION LIMITED - 2006-03-09
    MISS GROOVY UK LIMITED - 2018-12-14
    icon of address 505 Piner Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,111,714 GBP2023-12-31
    Officer
    icon of calendar 2003-06-16 ~ 2016-03-23
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ 2018-12-28
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CLEVER TEC LTD - 2019-03-13
    icon of address Santok House Unit L, Braintree Industrial Estate, Braintree Road, South Ruislip, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,065,859 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-11-30 ~ 2018-12-28
    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

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.