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

Malde, Ketan Jayantilal

    Related profiles found in government register
  • Malde, Ketan Jayantilal
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Abbey View, Radlett, Hertfordshire, WD7 8LT

      IIF 1
  • Malde, Ketan Jayantilal
    British bank executive born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Abbey View, Radlett, Hertfordshire, WD7 8LT

      IIF 2
  • Malde, Ketan Jayantilal
    British banker born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Abbey View, Radlett, Hertfordshire, WD7 8LT

      IIF 3
  • Malde, Ketan Jayantilal
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Finsbury Pavement, London, EC2A 1NT, England

      IIF 4 IIF 5 IIF 6
    • icon of address 55, Bishopsgate, London, EC2N 3AS, England

      IIF 7 IIF 8
    • icon of address 15 Abbey View, Radlett, Hertfordshire, WD7 8LT

      IIF 9 IIF 10
    • icon of address 15, Abbey View, Radlett, Hertfordshire, WD7 8LT, England

      IIF 11
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 12
  • Malde, Ketan Jayantilal
    British finance director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Malde, Ketan Jayantilal
    born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 17
  • Malde, Ketan Jayantilal
    British director born in June 1957

    Registered addresses and corresponding companies
    • icon of address 5 Carlton Close, Edgware, Middlesex, HA8 7PY

      IIF 18
  • Mr Ketan Jayantilal Malde
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 19
  • Malde, Ketan Jayantilal
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    ST JOHNS WOOD PARK INVESTMENT CO.(NORTH)LIMITED - 1980-12-31
    icon of address 8 Hill Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-31 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 131 Finsbury Pavement, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 4 - Director → ME
  • 3
    RUMWOOD FINANCIAL SERVICES LIMITED - 1988-03-08
    icon of address 8 Hill Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-31 ~ dissolved
    IIF 14 - Director → ME
  • 4
    EGGSHELL (426) LIMITED - 2000-04-20
    icon of address 131 Finsbury Pavement, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 5 - Director → ME
  • 5
    HAMPSHIRE TRUST FINANCIAL SERVICES LTD - 2003-07-22
    icon of address 131 Finsbury Pavement, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Mountview Court, 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    549,803 GBP2020-12-31
    Officer
    icon of calendar 2009-06-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 222 Armstrong Road, Luton, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 11 - Director → ME
Ceased 10
  • 1
    CEDAR GROVE RESIDENTS ASSOCIATION LIMITED - 2013-05-29
    icon of address Suite 4 Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1999-12-13 ~ 2014-10-06
    IIF 2 - Director → ME
  • 2
    FINANCIALS LIMITED - 1984-07-23
    icon of address Nationwide House, Pipers Way, Swindon
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1996-06-03
    IIF 18 - Director → ME
    icon of calendar ~ 2001-11-30
    IIF 1 - Director → ME
  • 3
    EXETER BANK LIMITED - 1997-10-01
    EXETER TRUST LIMITED - 1991-01-01
    icon of address Nationwide House, Pipers Way, Swindon
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-06-06 ~ 2001-12-17
    IIF 3 - Director → ME
  • 4
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2024-04-03
    IIF 17 - LLP Member → ME
  • 5
    icon of address 80 Fenchurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2014-05-21 ~ 2017-04-21
    IIF 7 - Director → ME
  • 6
    HAMPSHIRE TRUST PLC - 2015-04-22
    BMI (HAMPSHIRE) LIMITED - 1987-09-25
    BRUTTON MORTGAGE INVESTMENTS (HAMPSHIRE) LIMITED - 1982-09-09
    icon of address 80 Fenchurch Street, London, England
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2014-05-21 ~ 2017-04-21
    IIF 8 - Director → ME
  • 7
    HERITABLE BANK LIMITED - 2008-07-28
    THE HERITABLE AND GENERAL INVESTMENT BANK LIMITED - 2001-04-06
    THE HERITABLE & GENERAL INVESTMENT BANK LIMITED - 1989-12-13
    HERITABLE AND GENERAL TRUST LIMITED - 1987-11-02
    icon of address G1 5 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2020-05-01
    IIF 16 - Director → ME
  • 8
    EAGLE PROPERTY COMPANY LIMITED - 2007-01-10
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-01 ~ 2009-09-23
    IIF 15 - Director → ME
  • 9
    CONFEDERATION FINANCIAL SERVICES (U.K.) LIMITED - 1999-07-07
    FLATDALE LIMITED - 1988-04-28
    icon of address Matrix House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-11-19
    IIF 10 - Director → ME
    icon of calendar ~ 1996-06-03
    IIF 21 - Secretary → ME
  • 10
    SUN BANK PLC - 2004-01-13
    SUN BANKING CORPORATION LIMITED - 1998-04-06
    CONFEDERATION BANK LIMITED - 1994-12-01
    CONFEDERATION DEPOSITS AND LOANS LIMITED - 1989-04-17
    icon of address Nationwide House, Pipers Way, Swindon
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2001-11-30
    IIF 9 - Director → ME
    icon of calendar ~ 1996-05-22
    IIF 20 - Secretary → 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.