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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Thakrar, Sanjay Ramniklal, Dr

    Related profiles found in government register
  • Thakrar, Sanjay Ramniklal, Dr
    British born in July 1961

    Resident in England

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

      IIF 1
  • Thakrar, Sanjay Ramniklal, Dr
    British business born in July 1961

    Resident in England

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

      IIF 2
  • Thakrar, Sanjay Ramniklal, Dr
    British businessman born in July 1961

    Resident in England

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

      IIF 3
  • Thakrar, Sanjay Ramniklal, Dr
    British consultant born in July 1961

    Resident in England

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

      IIF 4
    • Viglen House, 109-110 Alperton Lane, Alperton, London, HA0 1HD

      IIF 5
    • 7, Copse Wood Way, Northwood, Middlesex, HA6 2TP, United Kingdom

      IIF 6
    • Viglen House, 109-110 Alperton Lane, Wembley, Middlesex, HA0 1HD, United Kingdom

      IIF 7
  • Thakrar, Sanjay Ramniklal, Dr
    British director born in July 1961

    Resident in England

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

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

      IIF 9
    • 7, Copse Wood Way, Northwood, HA6 2TP, United Kingdom

      IIF 10
    • 7 Copse Wood Way, Northwood, Middlesex, HA6 2TP

      IIF 11
    • 7, Copse Wood Way, Northwood, Middlesex, HA6 2TP, England

      IIF 12
  • Thakrar, Sanjay Ramniklal
    British company director born in July 1961

    Resident in England

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

      IIF 13
  • Thakrar, Sanjay Ramniklal
    British director born in July 1961

    Resident in England

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

      IIF 14
    • Suite 1c One Oaks Court, 1 Warwick Road, Borehamwood, Hertfordshire, WD6 1GS, England

      IIF 15
  • Dr Sanjay Ramniklal Thakrar
    British born in July 1961

    Resident in England

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

      IIF 16
  • Thakrar, Sanjay Ramniklal
    British consultany born in July 1961

    Resident in United Kingdom

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

      IIF 17
  • Thakrar, Sanjay Ramniklal
    British director born in July 1961

    Resident in United Kingdom

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

      IIF 18
    • 110, Viglen House, Alperton Lane Alperton, London, HA0 1HD, United Kingdom

      IIF 19
  • Thakrar, Sanjay Ramniklal

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

      IIF 20
  • Thakrar, Sanjay
    British consultant born in July 1961

    Resident in United Kingdom

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

      IIF 21
child relation
Offspring entities and appointments 16
  • 1
    C.Z.T. INTERNATIONAL PHARMACITYMALL LTD
    07789511
    110 Viglen House, Alperton Lane Alperton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-28 ~ dissolved
    IIF 17 - Director → ME
    IIF 19 - Director → ME
  • 2
    CELEB BRANDS LIMITED
    07350420
    109 Viglen House Business Centre, Alperton Lane, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-19 ~ dissolved
    IIF 10 - Director → ME
  • 3
    CELEBRITY BRANDS LIMITED
    - now 05924459
    MITRUP LIMITED
    - 2009-04-16 05924459
    505 Pinner Road, Harrow, Middx
    Dissolved Corporate (1 parent)
    Officer
    2006-09-05 ~ dissolved
    IIF 11 - Director → ME
  • 4
    CENTURY FINANCE PLC
    07879370
    Suite 1c 1 Oaks Court, Warwick Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    19,612 GBP2020-12-31
    Officer
    2011-12-12 ~ 2016-01-07
    IIF 18 - Director → ME
    2011-12-12 ~ 2017-01-01
    IIF 20 - Secretary → ME
  • 5
    ENGINEERED GREEN TECHNOLOGIES LIMITED - now
    ENGINEERED GREEN TECHNOLOGIES PLC
    - 2017-06-12 05944153
    EUROLAND GREEN TECHNOLOGIES PLC
    - 2012-01-04 05944153
    EURO LAND DEVELOPMENT AND MARKETING PLC - 2011-03-28
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,834,882 GBP2024-06-30
    Officer
    2011-07-26 ~ 2012-08-20
    IIF 6 - Director → ME
  • 6
    EURO EXIM BANK LIMITED
    - now 07520196 09544730
    GALAXY EU FINANCE LTD
    - 2015-04-25 07520196 09544730... (more)
    GALAXY SERVICES (UK) LIMITED
    - 2015-02-20 07520196 09438391
    Suite 1e, One Oaks Court, Warwick Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,043,524 GBP2024-03-31
    Officer
    2014-01-01 ~ 2015-11-05
    IIF 12 - Director → ME
    2022-11-01 ~ 2022-12-06
    IIF 8 - Director → ME
    2015-11-05 ~ 2017-02-01
    IIF 13 - Director → ME
  • 7
    GALAXY EU FINANCE LTD
    - now 09544730 09438391... (more)
    EURO EXIM BANK LIMITED
    - 2015-04-25 09544730 07520196
    Suite 4, Ground Floor, Wing B, Elstree House, Elstree Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-15 ~ dissolved
    IIF 15 - Director → ME
  • 8
    GALAXY SERVICES (UK) LTD
    - now 09438391 07520196
    GALAXY EU FINANCE LTD
    - 2015-02-20 09438391 09544730... (more)
    Suite 4,6 & 8, Ground Floor, Wing B, Elstree House, Elstree Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-13 ~ dissolved
    IIF 9 - Director → ME
  • 9
    GLOBAL BARTER LIMITED
    - now 06346330
    GLOBAL OUTSOURCING LIMITED - 2010-04-13
    OANNA LIMITED - 2008-12-04
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (5 parents)
    Equity (Company account)
    -87,172 GBP2024-08-31
    Officer
    2010-08-18 ~ 2011-08-30
    IIF 21 - Director → ME
  • 10
    HILTON (UK) LIMITED
    - now 06630551
    CELEBRITY WORLD LIMITED
    - 2008-07-29 06630551
    CELEBRITY FRAGRANCE WORLD LIMITED
    - 2008-07-14 06630551
    CELEBRITY WORLD FRAGRANCE LIMITED
    - 2008-07-04 06630551
    Unit 2 The Bridge Business Center, Bridge Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-06-26 ~ 2008-12-31
    IIF 2 - Director → ME
  • 11
    INNOVATIVE CAPITAL PARTNERS LIMITED
    07348183
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,000 GBP2024-08-31
    Officer
    2011-03-18 ~ 2012-08-18
    IIF 7 - Director → ME
  • 12
    MAYA NEWSPAPER LIMITED
    07145468
    32-42 New Heston Road, Hounslow
    Dissolved Corporate (5 parents)
    Officer
    2011-01-21 ~ 2011-05-25
    IIF 4 - Director → ME
  • 13
    MOTION PLAY PLC
    07477757
    4th Floor, 36 Spital Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 3 - Director → ME
  • 14
    PREMIUM BRAND DISTRIBUTORS LIMITED
    - now 04800296
    GOLDEN VALET SERVICES LIMITED - 2004-07-02
    STERLING THREE LIMITED - 2003-09-03
    Suite 1d One Oaks Court, Warwick Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    13,578 GBP2024-07-31
    Officer
    2010-09-01 ~ 2016-11-15
    IIF 14 - Director → ME
  • 15
    SYNERGIST CONSULTANCY SERVICES LTD
    15724926
    1 Oaks Court, Warwick Road, Borehamwood, England
    Active Corporate (1 parent)
    Officer
    2024-05-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 16
    UMS MANAGEMENT SERVICES LIMITED
    06392316
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Active Corporate (9 parents)
    Total liabilities (Company account)
    81,421 GBP2024-10-31
    Officer
    2011-10-07 ~ 2012-10-10
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.