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

Gandhi, Preet

    Related profiles found in government register
  • Gandhi, Preet
    British director born in March 1982

    Resident in United Kingdom

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

      IIF 1
  • Gandhi, Pankaj Preet
    British property consultant born in March 1982

    Resident in United Kingdom

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

      IIF 2
  • Gandhi, Preet
    British director born in March 1982

    Resident in England

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

      IIF 3
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

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

      IIF 5 IIF 6 IIF 7
    • icon of address Tgfp, Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 9
  • Gandhi, Preet
    British property developer born in March 1982

    Resident in England

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

      IIF 10
  • Preet Gandhi
    British born in March 1982

    Resident in United Kingdom

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

      IIF 11
    • icon of address Tgfp, Fulford House, Leamington Spa, CV32 4EA, United Kingdom

      IIF 12
  • Gandhi, Pankaj Preet
    British director born in March 1982

    Resident in England

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

      IIF 13
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 14, Park Row, Nottingham, NG1 6GR, England

      IIF 17
  • Gandhi, Pankaj Preet
    British property consultant born in March 1982

    Resident in England

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

      IIF 18
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 19
  • Gandhi, Preet
    born in March 1982

    Resident in England

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

      IIF 20
  • Mr Preet Gandhi
    British born in March 1982

    Resident in England

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

      IIF 21
    • icon of address Bradford Court, 123-131 Bradford Street, Birmingham, B12 0NS, England

      IIF 22
    • icon of address 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, United Kingdom

      IIF 23
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Mr Pankaj Preet Gandhi
    British born in March 1982

    Resident in England

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

      IIF 27
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 28
  • Mr Preet Gandhi
    British born in May 1980

    Resident in England

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

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address The Penthouse, 14 Bennetts Hill, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address Frp Advisory Trading Limited, 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -315,719 GBP2019-06-30
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -500 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 5
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,413 GBP2021-06-30
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Fullford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 14 Park Row, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-05 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Tgfp Fulford House, Newbold Terrace, Leamington Spa, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    170,716 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,084 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 4 - Director → ME
  • 12
    CZCW LIMITED - 2022-02-11
    icon of address 123-131 Bradford Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,413,244 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 13
    XIAN DEVELOPMENTS EMPORIUM LIMITED - 2019-02-27
    APS CONTRACTORS LIMITED - 2021-07-23
    icon of address Bradford Court, 123-131 Bradford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -176,140 GBP2024-09-29
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    TWP (NEWCO) 142 LIMITED - 2014-01-30
    icon of address Bradford Court, 123-131 Bradford Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -502,472 GBP2024-05-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address The Penthouse, 14 Bennetts Hill, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-16 ~ 2019-01-17
    IIF 20 - LLP Designated Member → ME
  • 2
    icon of address 340 Aldridge Road, Streetly, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -181,245 GBP2024-10-31
    Officer
    icon of calendar 2021-10-11 ~ 2021-10-11
    IIF 6 - Director → ME
  • 3
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -500 GBP2016-09-30
    Officer
    icon of calendar 2015-09-18 ~ 2017-05-08
    IIF 18 - Director → ME
  • 4
    icon of address C/o Bridgestones Limited 125-127 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    719 GBP2016-04-30
    Officer
    icon of calendar 2015-04-22 ~ 2015-04-22
    IIF 19 - Director → ME
  • 5
    STUDY INN INVESTMENTS (LOWER HOLYHEAD) LIMITED - 2016-05-05
    STUDY INN INVESTMENTS (LOWER HOLLYHEAD) LIMITED - 2010-05-12
    LIVE-IN LOWER HOLYHEAD LIMITED - 2016-06-07
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    287,731 GBP2022-09-29
    Officer
    icon of calendar 2016-04-19 ~ 2017-04-03
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ 2017-04-04
    IIF 27 - Has significant influence or control OE
  • 6
    icon of address Maple Tree House Administrator For Insolvent Companies: Re 14315140, Rowachs Ltd.(insolvent) : Temp 2 Windsor Gardens, Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,645 GBP2024-03-31
    Officer
    icon of calendar 2022-08-24 ~ 2025-08-08
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ 2025-08-08
    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
  • 7
    icon of address 340 Aldridge Road, Streetly, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -107,505 GBP2024-04-30
    Officer
    icon of calendar 2016-01-01 ~ 2016-04-10
    IIF 14 - Director → ME
  • 8
    KARMA CONSULTING LIMITED - 2012-09-12
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2004-09-21 ~ 2008-05-01
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.