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

Mrs Hinabahen Laljibhai Thakkar

    Related profiles found in government register
  • Mrs Hinabahen Laljibhai Thakkar
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
  • Thakkar, Hinabahen Laljibhai
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Hinabahen Thakkar
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bakers Yard, Uxbridge, UB8 1JZ, United Kingdom

      IIF 11
  • Mr Rajenkumar Thakkar
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bakers Yard, High Street, Uxbridge, UB8 1JZ, England

      IIF 12
    • icon of address Room D, 2 Bakers Yard, High Street, Uxbridge, UB8 1JZ, United Kingdom

      IIF 13
  • Mr Rajenkumar Mahendrakumar Thakkar
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19 1-13, Adler Street, London, E1 1EG, England

      IIF 14 IIF 15 IIF 16
    • icon of address 110, Midhurst Gardens, Uxbridge, UB10 9DW, England

      IIF 18
    • icon of address 2, Bakers Yard , High Street, Uxbridge, UB8 1JZ, United Kingdom

      IIF 19
    • icon of address 2 Bakers Yard, High Street, Uxbridge, UB8 1JZ, United Kingdom

      IIF 20 IIF 21
    • icon of address Room G, 2 Bakers Yard, High Street, Uxbridge, UB8 1JZ, United Kingdom

      IIF 22
  • Thakkar, Hinabahen Laljibhai

    Registered addresses and corresponding companies
  • Thakkar, Rajenkumar
    British business born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Howarine House, 5 - 6 Empire Way, Wembley, Middlesex, HA9 0XA, United Kingdom

      IIF 27
  • Thakkar, Rajenkumar
    British consultant born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Raglan Court, Empire Way, Wembley, Middlesex, HA9 0RF, England

      IIF 28
  • Thakkar, Rajenkumar
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room D, 2 Bakers Yard, High Street, Uxbridge, UB8 1JZ, United Kingdom

      IIF 29
  • Thakkar, Rajenkumar
    British it consultant born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Midhurst Gardens, Hillingdon, UB10 9DW

      IIF 30
  • Thakkar, Rajenkumar
    British software consultant born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bakers Yard, High Street, Uxbridge, UB8 1JZ, England

      IIF 31
    • icon of address 2, Bakers Yard, High Street, Uxbridge, UB8 1JZ, United Kingdom

      IIF 32
  • Thakkar, Rajenkumar Mahendrakumar
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bakers Yard, High Street, Uxbridge, UB8 1JZ, England

      IIF 33
  • Thakkar, Rajenkumar Mahendrakumar
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19 1-13, Adler Street, London, E1 1EG, England

      IIF 34 IIF 35 IIF 36
    • icon of address 2, Bakers Yard , High Street, Uxbridge, UB8 1JZ, United Kingdom

      IIF 38
    • icon of address 2 Bakers Yard, High Street, Uxbridge, Middlesex, UB8 1JZ, United Kingdom

      IIF 39
    • icon of address Room G, 2 Bakers Yard, High Street, Uxbridge, UB8 1JZ, United Kingdom

      IIF 40
  • Thakkar, Hinabahen
    Indian business born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor Howarine House, 5-6 Empire Way, Wembley, Middlesex, HA9 0XA, United Kingdom

      IIF 41
  • Thakkar, Rajenkumar Mahendrakumar

    Registered addresses and corresponding companies
  • Thakkar, Rajenkumar
    Indian software consultant born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Raglan Court, Empire Way, Wembley, Middlesex, HA9 0RF, United Kingdom

      IIF 46
  • Thakkar, Rajenkumar
    Indian software consultants born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Popin Business Centre, South Way, Wembley, Middlesex, HA9 0HB, England

      IIF 47
  • Thakkar, Rajenkumar

    Registered addresses and corresponding companies
    • icon of address Howarine House, 5-6 Empire Way, Wembley, Middlesex, HA9 0XA, United Kingdom

      IIF 48
  • Thakkar, Rajenkumar, Mr.
    Indian business born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Rd Floor, Howerine House, 5-6 Empire Way, Wembley, Middlesex, HA9 0XA, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 110 Midhurst Gardens, Hillingdon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    456 GBP2016-08-31
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 2
    icon of address 55 Raglan Court, Empire Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 49 - Director → ME
  • 3
    icon of address Unit 19 1-13 Adler Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 34 - Director → ME
    icon of calendar 2024-05-22 ~ now
    IIF 44 - Secretary → ME
  • 4
    icon of address Room D 2 Bakers Yard, High Street, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Bakers Yard, High Street, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,123 GBP2023-12-31
    Officer
    icon of calendar 2016-12-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 Bakers Yard, High Street, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 7
    icon of address 2 Bakers Yard, High Street, Uxbridge, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    BENLOCH LTD - 2025-09-03
    QUANTUM LEAP DYNAMICS LTD - 2025-08-28
    icon of address Unit 19 1-13 Adler Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 45 - Secretary → ME
  • 9
    icon of address Room G 2 Bakers Yard, High Street, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 110 Midhurst Gardens, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address 2 Bakers Yard , High Street, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 19 1-13 Adler Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 9 - Director → ME
    icon of calendar 2024-11-08 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 19 1-13 Adler Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 8 - Director → ME
    icon of calendar 2024-05-15 ~ now
    IIF 24 - Secretary → ME
Ceased 12
  • 1
    icon of address Unit 19 1-13 Adler Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ 2025-07-01
    IIF 7 - Director → ME
    icon of calendar 2024-05-17 ~ 2025-07-01
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ 2025-02-12
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    EVERBRIGHT INNOVATIONS LTD - 2024-06-12
    icon of address Unit 19 1-13 Adler Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ 2025-07-30
    IIF 6 - Director → ME
    icon of calendar 2024-05-23 ~ 2025-07-30
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ 2024-09-10
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,472 GBP2015-10-31
    Officer
    icon of calendar 2012-01-24 ~ 2014-08-13
    IIF 46 - Director → ME
  • 4
    icon of address Unit 19 1-13 Adler Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-22 ~ 2025-01-06
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    icon of address Unit 19 1-13 Adler Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ 2025-04-17
    IIF 36 - Director → ME
    icon of calendar 2024-11-11 ~ 2025-04-17
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ 2025-02-24
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    icon of address Third Floor Howarine House, 5-6 Empire Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ 2011-04-01
    IIF 41 - Director → ME
    icon of calendar 2010-10-26 ~ 2011-04-01
    IIF 48 - Secretary → ME
  • 7
    icon of address 2 Bakers Yard, High Street, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-11-01 ~ 2022-09-28
    IIF 32 - Director → ME
    icon of calendar 2022-09-28 ~ 2023-10-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2022-09-28
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    icon of calendar 2022-09-28 ~ 2023-10-30
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 19 1-13 Adler Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ 2025-05-07
    IIF 35 - Director → ME
    icon of calendar 2024-05-22 ~ 2025-05-07
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ 2025-02-04
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 9
    BENLOCH LTD - 2025-09-03
    QUANTUM LEAP DYNAMICS LTD - 2025-08-28
    icon of address Unit 19 1-13 Adler Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-22 ~ 2025-07-07
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ 2025-01-16
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 10
    icon of address Ground Floor Howarine House, 5 - 6 Empire Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-19 ~ 2010-12-01
    IIF 27 - Director → ME
  • 11
    icon of address 110 Midhurst Gardens, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ 2014-01-20
    IIF 47 - Director → ME
  • 12
    icon of address Unit 19 1-13 Adler Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-15 ~ 2025-04-04
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.